Findlay Nominees Limited was registered on 31 Mar 2015 and issued an NZ business identifier of 9429041666678. The registered LTD company has been supervised by 2 directors: Wayne Andrew Findlay - an active director whose contract began on 31 Mar 2015,
Scott Matheson Findlay - an active director whose contract began on 01 Jun 2015.
As stated in the BizDb data (last updated on 21 Apr 2024), this company uses 3 addresses: 31 Dunmore Street, Wanaka, Wanaka, 9305 (office address),
42 Clearview Street, Wanaka, 9305 (registered address),
42 Clearview Street, Wanaka, 9305 (service address),
14 Grierson Lane, Albert Town, Wanaka, 9305 (registered address) among others.
Up until 26 Nov 2020, Findlay Nominees Limited had been using First Floor, Spencer House, 31 Dunmore Street, Wanaka as their registered address.
BizDb found past names for this company: from 20 Mar 2015 to 03 Jun 2015 they were named Gorby Imports Limited.
A total of 120 shares are issued to 4 groups (4 shareholders in total). As far as the first group is concerned, 17 shares are held by 1 entity, namely:
Breen, Patrick John James (an individual) located at Twizel postcode 7999.
The 2nd group consists of 1 shareholder, holds 43.33 per cent shares (exactly 52 shares) and includes
Findlay, Wayne Andrew - located at Albert Town, Wanaka.
The 3rd share allocation (17 shares, 14.17%) belongs to 1 entity, namely:
Hazlett, Samuel Trevor, located at Lincoln, Lincoln (an individual). Findlay Nominees Limited has been classified as "Investment - non financial assets nec" (business classification L664010).
Principal place of activity
31 Dunmore Street, Wanaka, Wanaka, 9305 New Zealand
Previous addresses
Address #1: First Floor, Spencer House, 31 Dunmore Street, Wanaka, 9305 New Zealand
Registered & physical address used from 28 Nov 2018 to 26 Nov 2020
Address #2: First Floor, Spencer House Mall, 31 Dunmore Street, Wanaka, 9305 New Zealand
Registered & physical address used from 31 Mar 2015 to 28 Nov 2018
Basic Financial info
Total number of Shares: 120
Annual return filing month: November
Annual return last filed: 22 Jan 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 17 | |||
Individual | Breen, Patrick John James |
Twizel 7999 New Zealand |
12 Apr 2018 - |
Shares Allocation #2 Number of Shares: 52 | |||
Director | Findlay, Wayne Andrew |
Albert Town Wanaka 9305 New Zealand |
31 Mar 2015 - |
Shares Allocation #3 Number of Shares: 17 | |||
Individual | Hazlett, Samuel Trevor |
Lincoln Lincoln 7608 New Zealand |
05 Apr 2018 - |
Shares Allocation #4 Number of Shares: 34 | |||
Director | Findlay, Scott Matheson |
Wanaka Wanaka 9305 New Zealand |
05 Apr 2018 - |
Wayne Andrew Findlay - Director
Appointment date: 31 Mar 2015
Address: Wanaka, Wanaka, 9305 New Zealand
Address used since 22 Jan 2024
Address: Albert Town, Wanaka, 9305 New Zealand
Address used since 31 Mar 2015
Scott Matheson Findlay - Director
Appointment date: 01 Jun 2015
Address: Wanaka, Wanaka, 9305 New Zealand
Address used since 22 Jan 2024
Address: Wanaka, Wanaka, 9305 New Zealand
Address used since 07 Nov 2016
Hot Yoga Fusion Limited
31 Dunmore Street
Lj International Limited
31 Dunmore Street
Sassy Pants Limited
Office 14, 31 Dunmore Street
Cognitive Cycle Works Limited
31 Dunmore Street
Friends Of Tarras School Society Incorporated
Offices Of Findlay & Co Chartered Accoun
The Material Girls Limited
Dunmore House
A.f.t Limited
81 Hokonui Drive
Clutha Investments Limited
1 The Mall
El Camino Trading Limited
26 Peel Street
Hinata Limited
69 Buckingham Street
Mdev-nz Limited
13 Camp Street
Sirius Limited
13 Camp Street