Pt Chev Nominees Limited was registered on 18 Oct 1999 and issued a number of 9429037456245. This registered LTD company has been run by 4 directors: Phillip Hartley Ashworth - an active director whose contract started on 18 Oct 1999,
Phillip Ashworth - an active director whose contract started on 18 Oct 1999,
Nadine Louise Ashworth - an active director whose contract started on 09 Dec 2008,
Nadine Louise Mailman - an inactive director whose contract started on 18 Oct 1999 and was terminated on 19 Nov 1999.
As stated in BizDb's database (updated on 22 Apr 2024), the company filed 1 address: 93 Bethells Road, Rd 1, Auckland, 0781 (types include: registered, service).
Until 13 Oct 2006, Pt Chev Nominees Limited had been using C/- Gilligan Rowe & Associates Ltd, Level 6/135 Broadway, Newmarket, Auckland as their physical address.
A total of 100 shares are issued to 2 groups (2 shareholders in total). When considering the first group, 50 shares are held by 1 entity, namely:
Ashworth, Phillip Hartley (a director) located at Newmarket, Auckland postcode 1023.
Then there is a group that consists of 1 shareholder, holds 50 per cent shares (exactly 50 shares) and includes
Ashworth, Nadine Louise - located at Mount Eden, Auckland.
Previous addresses
Address #1: C/- Gilligan Rowe & Associates Ltd, Level 6/135 Broadway, Newmarket, Auckland
Physical & registered address used from 01 Jul 2003 to 13 Oct 2006
Address #2: C/- Gilligan Associates Chartered, Accountants Level 5 38 Whitaker Place, Symonds Street, Auckland
Registered address used from 12 Apr 2000 to 01 Jul 2003
Address #3: C/- Gilligan Associates Chartered, Accountants Level 5 38 Whitaker Place, Symonds Street, Auckland
Registered address used from 24 Dec 1999 to 12 Apr 2000
Address #4: C/- Gilligan Associates Chartered, Accountants Level 5 38 Whitaker Place, Symonds Street, Auckland
Physical address used from 24 Dec 1999 to 24 Dec 1999
Address #5: C/- Matthew Gilligan & Associates Ltd Ca, Level 6/135 Broadway, Newmarket, Auckland
Physical address used from 24 Dec 1999 to 01 Jul 2003
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Annual return last filed: 21 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Director | Ashworth, Phillip Hartley |
Newmarket Auckland 1023 New Zealand |
06 Dec 2023 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Ashworth, Nadine Louise |
Mount Eden Auckland 1024 New Zealand |
09 Dec 2008 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Ashworth, Phillip |
Newmarket Auckland 1023 New Zealand |
08 Dec 2003 - 06 Dec 2023 |
Phillip Hartley Ashworth - Director
Appointment date: 18 Oct 1999
Address: Newmarket, Auckland, 1023 New Zealand
Address used since 07 Aug 2020
Phillip Ashworth - Director
Appointment date: 18 Oct 1999
Address: Newmarket, Auckland, 1023 New Zealand
Address used since 07 Aug 2020
Address: Remuera, Auckland, 1050 New Zealand
Address used since 21 Nov 2011
Nadine Louise Ashworth - Director
Appointment date: 09 Dec 2008
Address: Rd 1, Auckland, 0781 New Zealand
Address used since 22 Nov 2023
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 07 Aug 2020
Address: Remuera, Auckland, 1050 New Zealand
Address used since 21 Nov 2011
Nadine Louise Mailman - Director (Inactive)
Appointment date: 18 Oct 1999
Termination date: 19 Nov 1999
Address: Parnell, Auckland,
Address used since 18 Oct 1999
Birdwood Residential Estates Limited
642 Great South Road
Outback Surf (2013) Limited
642 Great South Road
Rugby Exchange New Zealand Limited
642 Great South Rd
Aozora Trustees Limited
642 Great South Road
Spare Room Solutions Limited
642 Great South Road
Ggc Holdings Limited
642 Great South Road