57Ws Nominees Limited, a registered company, was registered on 07 Feb 2014. 9429041023907 is the NZ business number it was issued. "Investment - commercial property" (ANZSIC L671230) is how the company has been categorised. The company has been run by 6 directors: Angela Raffaela Vinaccia - an active director whose contract began on 07 Feb 2014,
Kevin Murray Bull - an active director whose contract began on 07 Feb 2014,
Tyrone Mcauley - an active director whose contract began on 07 Feb 2014,
Peter Hayes - an inactive director whose contract began on 07 Feb 2014 and was terminated on 17 Jun 2020,
Christopher Maurice Pentecost - an inactive director whose contract began on 07 Feb 2014 and was terminated on 31 Mar 2019.
Updated on 26 Feb 2024, the BizDb database contains detailed information about 1 address: Jacksonstone House, Level 9, 3-11 Hunter Street, Wellington, 6011 (types include: physical, registered).
57Ws Nominees Limited had been using Level 6, 44 Victoria Street, Wellington as their registered address up to 20 Oct 2022.
A total of 15 shares are issued to 8 shareholders (8 groups). The first group is comprised of 1 share (6.67 per cent) held by 1 entity. Moving on the second group includes 1 shareholder in control of 2 shares (13.33 per cent). Lastly we have the next share allocation (1 share 6.67 per cent) made up of 1 entity.
Other active addresses
Address #4: Jacksonstone House, Level 9, 3-11 Hunter Street, Wellington, 6011 New Zealand
Other (Address For Share Register) & shareregister address (Address For Share Register) used from 12 Oct 2022
Address #5: Jacksonstone House, Level 9, 3-11 Hunter Street, Wellington, 6011 New Zealand
Physical & registered & service address used from 20 Oct 2022
Principal place of activity
Floor 6, 44 Victoria Street, Wellington Central, Wellington, 6011 New Zealand
Previous addresses
Address #1: Level 6, 44 Victoria Street, Wellington, 6011 New Zealand
Registered & physical address used from 06 Oct 2017 to 20 Oct 2022
Address #2: 105 The Terrace, Wellington Central, Wellington, 6011 New Zealand
Physical & registered address used from 07 Feb 2014 to 06 Oct 2017
Basic Financial info
Total number of Shares: 15
Annual return filing month: September
Annual return last filed: 10 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Entity (NZ Limited Company) | Spencer Holmes Assets Limited Shareholder NZBN: 9429048579506 |
Wellington 6011 New Zealand |
01 Dec 2020 - |
Shares Allocation #2 Number of Shares: 2 | |||
Other (Other) | Ihc New Zealand Incorporated |
Wellington Central Wellington 6011 New Zealand |
07 Feb 2014 - |
Shares Allocation #3 Number of Shares: 1 | |||
Entity (NZ Limited Company) | Aorangi Lodge Centre Limited Shareholder NZBN: 9429049572551 |
Otaki Beach Otaki 5512 New Zealand |
30 Sep 2021 - |
Shares Allocation #4 Number of Shares: 4 | |||
Entity (NZ Limited Company) | Peritus Investments Limited Shareholder NZBN: 9429033730431 |
Level 7 57 Willis Street, Wellington 6011 New Zealand |
07 Feb 2014 - |
Shares Allocation #5 Number of Shares: 2 | |||
Other (Other) | The New Zealand Nurses Organisation Incorporated |
Wellington Central Wellington 6011 New Zealand |
07 Feb 2014 - |
Shares Allocation #6 Number of Shares: 1 | |||
Entity (NZ Limited Company) | Two/fiftyseven Limited Shareholder NZBN: 9429047729162 |
Whanganui-a-tara / Wellington 6011 New Zealand |
17 Jan 2020 - |
Shares Allocation #7 Number of Shares: 3 | |||
Entity (NZ Limited Company) | Blueline Premises Limited Shareholder NZBN: 9429033732770 |
57 Willis Street Wellington 6011 New Zealand |
07 Feb 2014 - |
Shares Allocation #8 Number of Shares: 1 | |||
Entity (NZ Limited Company) | Nostra Properties Limited Shareholder NZBN: 9429036507085 |
26 Brandon Street Wellington 6011 New Zealand |
07 Feb 2014 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Aspnz Limited Shareholder NZBN: 9429037592813 Company Number: 958154 |
07 Feb 2014 - 30 Sep 2021 | |
Entity | Ok Properties Limited Shareholder NZBN: 9429037178215 Company Number: 1054568 |
07 Feb 2014 - 01 Dec 2020 | |
Entity | Trinity Property Group (2007) Limited Shareholder NZBN: 9429033431239 Company Number: 1937128 |
25 Oct 2016 - 11 Mar 2020 | |
Entity | Aspnz Limited Shareholder NZBN: 9429037592813 Company Number: 958154 |
28 Kiwi Road Raumati Beach 5032 New Zealand |
07 Feb 2014 - 30 Sep 2021 |
Entity | Ok Properties Limited Shareholder NZBN: 9429037178215 Company Number: 1054568 |
Hataitai Wellington 6021 New Zealand |
07 Feb 2014 - 01 Dec 2020 |
Other | New Zealand National Party Centre Incorporated Company Number: 216298 |
07 Feb 2014 - 18 Jan 2016 | |
Other | Rural Women New Zealand Incorporated Company Number: 215635 |
Wellington Central Wellington 6011 New Zealand |
07 Feb 2014 - 16 Apr 2018 |
Entity | Trinity Property Group (2007) Limited Shareholder NZBN: 9429033431239 Company Number: 1937128 |
Palmerston North 4410 New Zealand |
25 Oct 2016 - 11 Mar 2020 |
Angela Raffaela Vinaccia - Director
Appointment date: 07 Feb 2014
Address: Rd 2, Havelock North, 4172 New Zealand
Address used since 17 Nov 2017
Address: Havelock North, Havelock North, 4130 New Zealand
Address used since 01 Jan 2015
Kevin Murray Bull - Director
Appointment date: 07 Feb 2014
Address: Rd 2, Havelock North, 4172 New Zealand
Address used since 17 Nov 2017
Address: Havelock North, Havelock North, 4130 New Zealand
Address used since 01 Jan 2015
Tyrone Mcauley - Director
Appointment date: 07 Feb 2014
Address: Petone, Lower Hutt, 5012 New Zealand
Address used since 18 Nov 2021
Address: Petone, Lower Hutt, 5012 New Zealand
Address used since 07 Feb 2014
Peter Hayes - Director (Inactive)
Appointment date: 07 Feb 2014
Termination date: 17 Jun 2020
Address: Miramar, Wellington, 6022 New Zealand
Address used since 07 Feb 2014
Christopher Maurice Pentecost - Director (Inactive)
Appointment date: 07 Feb 2014
Termination date: 31 Mar 2019
Address: Miramar, Wellington, 6022 New Zealand
Address used since 07 Feb 2014
Andrew David Wilson - Director (Inactive)
Appointment date: 07 Feb 2014
Termination date: 21 Feb 2014
Address: Crofton Downs, Wellington, 6035 New Zealand
Address used since 07 Feb 2014
Pooja Foods Limited
Level 1, 50 Customhouse Quay
M G Bale Trustees (hill 16) Limited
Level 7, 234 Wakefield Street
Sounds Lifestyle Investments Limited
Level 7, 234 Wakefield Street
Customs Agents Wellington Limited
Level 1, 50 Customhouse Quay
Ppem Nominees Limited
Level 14, 1-3 Willeston Street
Glading Family Trustees Limited
Level 10, Greenock House, 39 The Terrace
85 Ghuznee Street Limited
Level 6, 17-21 Whitmore Street
Breghan Properties Limited
Level 16, 10 Brandon Street
Cubic Bar Limited
Level 4, 89 Courtenay Place
Hans Properties Limited
Level 5, 56 Victoria Street
Hercules P1 Limited
Level 9, 111 The Terrace
Pack Property Group Limited
Level 15, 215 Lambton Quay