Ellis Gould Solicitors Nominee Company Limited was incorporated on 21 Nov 1986 and issued an NZBN of 9429039666567. The registered LTD company has been run by 15 directors: Douglas Andrew Allan - an active director whose contract began on 01 Dec 1994,
Keith Jack Harvey Wong - an active director whose contract began on 01 Dec 1994,
John Keith Radley - an inactive director whose contract began on 24 Sep 1992 and was terminated on 28 Jul 2017,
Susan Jane Simons - an inactive director whose contract began on 18 Aug 1999 and was terminated on 29 Feb 2012,
Kenneth Edward Mcewan - an inactive director whose contract began on 01 Jan 1998 and was terminated on 29 Sep 2007.
As stated in BizDb's information (last updated on 26 Apr 2024), this company uses 4 addresses: Level 31, 48 Shortland Street,, Auckland, 1140 (office address),
Level 31, 48 Shortland Street,, Auckland, 1140 (delivery address),
Level 31, Vero Centre, 48 Shortland Street,, Auckland, 1140 (registered address),
Level 31, Vero Centre, 48 Shortland Street,, Auckland, 1140 (physical address) among others.
Up until 01 Jul 2022, Ellis Gould Solicitors Nominee Company Limited had been using Level 17, 48 Shortland Street,, Auckland as their registered address.
A total of 1000 shares are allocated to 4 groups (4 shareholders in total). As far as the first group is concerned, 250 shares are held by 1 entity, namely:
Wong, Keith Jack Harvey (an individual) located at Mount Eden, Auckland postcode 1024.
The 2nd group consists of 1 shareholder, holds 25 per cent shares (exactly 250 shares) and includes
Rana, Anil - located at Remuera, Auckland.
The third share allotment (125 shares, 12.5%) belongs to 1 entity, namely:
Allan, Douglas Andrew, located at Mt Albert, Auckland (an individual). Ellis Gould Solicitors Nominee Company Limited has been categorised as "Legal service" (ANZSIC M693130).
Other active addresses
Address #4: Level 31, 48 Shortland Street,, Auckland, 1140 New Zealand
Office & delivery address used from 21 Jul 2023
Principal place of activity
Level 17, 48 Shortland Street,, Auckland, 1140 New Zealand
Previous addresses
Address #1: Level 17, 48 Shortland Street,, Auckland, 1140 New Zealand
Registered & physical address used from 27 Nov 2012 to 01 Jul 2022
Address #2: Level 31, The Anz Centre, 23-29 Albert Street, Auckland New Zealand
Registered & physical address used from 30 Jul 2002 to 27 Nov 2012
Address #3: 19th Floor, Quay Tower, 29 Customs Street West, Auckland
Registered address used from 24 Jul 1992 to 30 Jul 2002
Address #4: C/- Ellis Gould, Solicitors, Level 31, Coopers Lybrand Tower, 23-29 Albert Street, Auckland
Physical address used from 19 Feb 1992 to 30 Jul 2002
Address #5: -
Physical address used from 19 Feb 1992 to 19 Feb 1992
Basic Financial info
Total number of Shares: 1000
Annual return filing month: July
Annual return last filed: 21 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 250 | |||
Individual | Wong, Keith Jack Harvey |
Mount Eden Auckland 1024 New Zealand |
21 Nov 1986 - |
Shares Allocation #2 Number of Shares: 250 | |||
Individual | Rana, Anil |
Remuera Auckland 1050 New Zealand |
30 Jul 2008 - |
Shares Allocation #3 Number of Shares: 125 | |||
Individual | Allan, Douglas Andrew |
Mt Albert Auckland 1025 New Zealand |
21 Nov 1986 - |
Shares Allocation #4 Number of Shares: 375 | |||
Individual | Allan, Douglas Andrew |
Mt Albert Auckland 1025 New Zealand |
21 Nov 1986 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Radley, John Keith |
Mission Bay Auckland 1071 New Zealand |
21 Nov 1986 - 31 Aug 2018 |
Individual | Mcewan, Kenneth Edward |
Auckland |
21 Nov 1986 - 30 Jul 2008 |
Douglas Andrew Allan - Director
Appointment date: 01 Dec 1994
Address: Mt Albert, Auckland, 1025 New Zealand
Address used since 21 Jul 2015
Keith Jack Harvey Wong - Director
Appointment date: 01 Dec 1994
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 25 Jul 2012
John Keith Radley - Director (Inactive)
Appointment date: 24 Sep 1992
Termination date: 28 Jul 2017
Address: Mission Bay, Auckland, 1071 New Zealand
Address used since 21 Jul 2015
Susan Jane Simons - Director (Inactive)
Appointment date: 18 Aug 1999
Termination date: 29 Feb 2012
Address: Grey Lynn, Auckland, 1021 New Zealand
Address used since 26 Mar 2003
Kenneth Edward Mcewan - Director (Inactive)
Appointment date: 01 Jan 1998
Termination date: 29 Sep 2007
Address: Mt Eden, Auckland,
Address used since 01 Jan 1998
David Robert Bigio - Director (Inactive)
Appointment date: 01 Sep 1994
Termination date: 30 Jul 2003
Address: Epsom, Auckland,
Address used since 01 Sep 1994
Micheal Rex Jamieson - Director (Inactive)
Appointment date: 18 Aug 1999
Termination date: 31 Dec 2000
Address: Epsom, Auckland,
Address used since 18 Aug 1999
Russell Ernest Bartlett - Director (Inactive)
Appointment date: 22 Aug 1990
Termination date: 31 Mar 2000
Address: Remuera, Auckland 5,
Address used since 22 Aug 1990
Wendy Noelle Brandon - Director (Inactive)
Appointment date: 16 Dec 1996
Termination date: 31 Dec 1997
Address: Epsom, Auckland,
Address used since 16 Dec 1996
Peter David Ellis - Director (Inactive)
Appointment date: 22 Aug 1990
Termination date: 30 Jan 1997
Address: Auckland 5,
Address used since 22 Aug 1990
Robert Leonard Brennan - Director (Inactive)
Appointment date: 24 Jun 1994
Termination date: 09 Aug 1996
Address: Auckland 5,
Address used since 24 Jun 1994
Julie Gaye Goodyer - Director (Inactive)
Appointment date: 30 Jul 1990
Termination date: 12 Jul 1996
Address: Auckland 5,
Address used since 30 Jul 1990
Bruce Robert Fraser - Director (Inactive)
Appointment date: 30 Jul 1990
Termination date: 10 Jun 1994
Address: Auckland 5,
Address used since 30 Jul 1990
Trevor Clendon Gould - Director (Inactive)
Appointment date: 22 Aug 1990
Termination date: 01 Nov 1993
Address: Auckland 5,
Address used since 22 Aug 1990
Robert Ian Parker - Director (Inactive)
Appointment date: 01 Aug 1992
Termination date: 01 Nov 1993
Address: Coatesville,
Address used since 01 Aug 1992
Masfen Nominees Limited
Level 37, The Vero Centre
Kaingaroa Investments Limited
Level 22, Vero Centre
Kaingaroa Timberlands Limited
Level 22, Vero Centre
Credit Corp New Zealand Pty Limited
Level 22, Vero Centre
Nz Financial Services Group Limited
Level 22, Vero Centre
Whale Bay Limited
Level 22, Vero Centre
Essence Law Limited
Level 14
Maberly & Co Limited
41 Shortland Street
Morris Legal Limited
Level 15, Shortland Centre
Rice Speir Limited
Level 9, Whk Tower
Terra Nova Consultancy Limited
57 Fort Street
The Liability Claims Company Limited
Level 13