Minter Ellison Rudd Watts Limited was incorporated on 31 Aug 2001 and issued an NZBN of 9429036828869. The registered LTD company has been run by 6 directors: Mark Robert Stuart - an active director whose contract began on 06 Mar 2012,
Geoffrey Mark Sandelin - an inactive director whose contract began on 30 Apr 2003 and was terminated on 01 Jan 2020,
Robert Ian Falvey - an inactive director whose contract began on 23 Dec 2004 and was terminated on 06 Mar 2012,
Charles Pierre Chauvel - an inactive director whose contract began on 30 Apr 2003 and was terminated on 30 Jun 2006,
Susan Elizabeth Thomas - an inactive director whose contract began on 30 Apr 2003 and was terminated on 28 Feb 2005.
As stated in our information (last updated on 25 Apr 2024), this company registered 1 address: Level 22, Pwc Tower, 15 Customs Street West, Auckland Central, Auckland, 1010 (category: physical, service).
Up until 03 Aug 2020, Minter Ellison Rudd Watts Limited had been using Level 20, Lumley Centre, 88 Shortland Street, Auckland as their registered address.
A total of 1 share is allocated to 1 group (1 sole shareholder). As far as the first group is concerned, 1 share is held by 1 entity, namely:
Stuart, Mark Robert (a director) located at Mount Eden, Auckland postcode 1024.
Previous addresses
Address: Level 20, Lumley Centre, 88 Shortland Street, Auckland New Zealand
Registered & physical address used from 05 Jul 2007 to 03 Aug 2020
Address: Minter Ellison Rudd Watts, Lumley Centre, 88 Shortland Street, Auckland
Registered & physical address used from 12 Oct 2005 to 05 Jul 2007
Address: Minter Ellison Rudd Watts, Bank Of New Zealand Tower, 125 Queen Street, Auckland
Registered & physical address used from 03 Jul 2002 to 12 Oct 2005
Address: Rudd Watts & Stone, Bank Of New Zealand Tower, 125 Queen Street, Auckland
Physical & registered address used from 31 Aug 2001 to 03 Jul 2002
Basic Financial info
Total number of Shares: 1
Annual return filing month: June
Annual return last filed: 01 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1 | |||
Director | Stuart, Mark Robert |
Mount Eden Auckland 1024 New Zealand |
06 Mar 2012 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Harford, Graham Bramwell |
Karaka Auckland |
31 Aug 2001 - 27 Jun 2010 |
Individual | Falvey, Robert Ian |
Parnell Auckland |
30 Jun 2005 - 06 Mar 2012 |
Mark Robert Stuart - Director
Appointment date: 06 Mar 2012
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 06 Mar 2012
Geoffrey Mark Sandelin - Director (Inactive)
Appointment date: 30 Apr 2003
Termination date: 01 Jan 2020
Address: Remuera, Auckland, 1050 New Zealand
Address used since 27 Feb 2015
Address: Remuera, Auckland, 1050 New Zealand
Address used since 22 Dec 2017
Address: Remuera, Auckland, 1050 New Zealand
Address used since 21 Jun 2019
Robert Ian Falvey - Director (Inactive)
Appointment date: 23 Dec 2004
Termination date: 06 Mar 2012
Address: Parnell, Auckland, 1052 New Zealand
Address used since 23 Dec 2004
Charles Pierre Chauvel - Director (Inactive)
Appointment date: 30 Apr 2003
Termination date: 30 Jun 2006
Address: Wellington,
Address used since 30 Apr 2003
Susan Elizabeth Thomas - Director (Inactive)
Appointment date: 30 Apr 2003
Termination date: 28 Feb 2005
Address: Wellington,
Address used since 30 Apr 2003
Graham Bramwell Harford - Director (Inactive)
Appointment date: 31 Aug 2001
Termination date: 23 Dec 2004
Address: Karaka, Auckland,
Address used since 31 Aug 2001
Vetus-maxwell Apac Limited
Simpson Grierson
Boston Scientific New Zealand Limited
Simpson Grierson
Eip Fund Management Limited
88 Shortland Street
Jane & Jane Limited
88 Shortland Street
Weber-stephen Products New Zealand
88 Shortland Street
The Knowledge Academy New Zealand Limited
88 Shortland Street