Ae Nominees Limited was registered on 23 Aug 2013 and issued a number of 9429030088429. This registered LTD company has been supervised by 11 directors: Gregory Benjamin Fortuin - an active director whose contract began on 28 Jul 2021,
Dennis Jay Gates - an active director whose contract began on 28 Jul 2021,
Ryan Elliott Bessemer - an inactive director whose contract began on 22 May 2018 and was terminated on 29 Jul 2021,
Matthew Joseph Band - an inactive director whose contract began on 16 Nov 2018 and was terminated on 28 Jul 2021,
Elaine Lois Mosley - an inactive director whose contract began on 16 Feb 2018 and was terminated on 03 Dec 2018.
As stated in BizDb's database (updated on 03 Apr 2024), this company uses 3 addresses: Suite3/Level 1, 443 Lake Road, Takapuna, Auckland, 0622 (registered address),
Suite3/Level 1, 443 Lake Road, Takapuna, Auckland, 0622 (physical address),
Suite3/Level 1, 443 Lake Road, Takapuna, Auckland, 0622 (service address),
Suite3/Level 1, 443 Lake Road, Takapuna, Auckland, 0622 (office address) among others.
Up until 16 Mar 2022, Ae Nominees Limited had been using 5 Hauraki Road, Hauraki, Auckland as their registered address.
BizDb found past names used by this company: from 22 Aug 2013 to 28 Jul 2021 they were named Tea Custodians (Amanahnz) Limited.
A total of 100 shares are issued to 1 group (1 sole shareholder). As far as the first group is concerned, 100 shares are held by 1 entity, namely:
Always-Ethical Limited (an entity) located at Hauraki, Auckland postcode 0622. Ae Nominees Limited was classified as "Superannuation fund operation - separately constituted" (business classification K633020).
Principal place of activity
Suite3/level 1, 443 Lake Road, Takapuna, Auckland, 0622 New Zealand
Previous addresses
Address #1: 5 Hauraki Road, Hauraki, Auckland, 0622 New Zealand
Registered & physical address used from 06 Aug 2021 to 16 Mar 2022
Address #2: Suite 3, Level 5, Spark Central, Boulcott Tower, 70 Boulcott Street, Wellington, 6011 New Zealand
Registered address used from 23 Feb 2021 to 06 Aug 2021
Address #3: Level 6, 10 Customhouse Quay, Wellington, 6011 New Zealand
Registered address used from 25 Feb 2020 to 23 Feb 2021
Address #4: Level 6, 10 Customhouse Quay, Wellington, 6011 New Zealand
Physical address used from 25 Feb 2020 to 06 Aug 2021
Address #5: Level 5, 10 Customhouse Quay, Wellington, 6011 New Zealand
Registered & physical address used from 23 Aug 2013 to 25 Feb 2020
Basic Financial info
Total number of Shares: 100
Annual return filing month: February
Annual return last filed: 12 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | Always-ethical Limited Shareholder NZBN: 9429030119529 |
Hauraki Auckland 0622 New Zealand |
28 Jul 2021 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Trustees Executors Limited Shareholder NZBN: 9429040324098 Company Number: 142877 |
10 Customhouse Quay Wellington New Zealand |
23 Aug 2013 - 28 Jul 2021 |
Entity | Trustees Executors Limited Shareholder NZBN: 9429040324098 Company Number: 142877 |
70 Boulcott Street Wellington 6011 New Zealand |
23 Aug 2013 - 28 Jul 2021 |
Ultimate Holding Company
Gregory Benjamin Fortuin - Director
Appointment date: 28 Jul 2021
Address: Whitby, Porirua, 5024 New Zealand
Address used since 28 Jul 2021
Dennis Jay Gates - Director
Appointment date: 28 Jul 2021
Address: Leamington, Cambridge, 3432 New Zealand
Address used since 28 Jul 2021
Ryan Elliott Bessemer - Director (Inactive)
Appointment date: 22 May 2018
Termination date: 29 Jul 2021
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 07 Nov 2019
Address: Hataitai, Wellington, 6021 New Zealand
Address used since 02 Dec 2018
Matthew Joseph Band - Director (Inactive)
Appointment date: 16 Nov 2018
Termination date: 28 Jul 2021
Address: Pokeno, 2402 New Zealand
Address used since 07 Jul 2021
Address: Pokeno, Pokeno, 2402 New Zealand
Address used since 05 Nov 2020
Address: Karaka, Papakura, 2113 New Zealand
Address used since 16 Nov 2018
Elaine Lois Mosley - Director (Inactive)
Appointment date: 16 Feb 2018
Termination date: 03 Dec 2018
Address: Woburn, Lower Hutt, 5010 New Zealand
Address used since 16 Feb 2018
Robert Paul Russell - Director (Inactive)
Appointment date: 14 Jan 2015
Termination date: 22 May 2018
Address: Woburn, Lower Hutt, 5010 New Zealand
Address used since 14 Jan 2015
Melanie Lyn Hewitson - Director (Inactive)
Appointment date: 24 Dec 2015
Termination date: 27 Feb 2018
Address: Mission Bay, Auckland, 1071 New Zealand
Address used since 24 Dec 2015
Stuart Mearns Mclaren - Director (Inactive)
Appointment date: 12 Feb 2015
Termination date: 30 Jun 2016
Address: Stokes Valley, Lower Hutt, 5019 New Zealand
Address used since 12 Feb 2015
Thomas Joseph Hoey - Director (Inactive)
Appointment date: 23 Aug 2013
Termination date: 24 Dec 2015
Address: Waiatarua, Auckland, 0612 New Zealand
Address used since 23 Aug 2013
Clynton Neil Hardy - Director (Inactive)
Appointment date: 23 Aug 2013
Termination date: 27 Feb 2015
Address: Meadowbank, Auckland, 1072 New Zealand
Address used since 23 Aug 2013
Yogesh Mody - Director (Inactive)
Appointment date: 23 Aug 2013
Termination date: 30 Jan 2015
Address: Woburn, Lower Hutt, 5010 New Zealand
Address used since 23 Aug 2013
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
Bureau Specialised Insurance Agency Limited
206 Eastbourne Street
Dairy Industry Superannuation Scheme Trustee Limited
Level 15
Ports Retirement Trustee Limited
Level 5
Pss Trustees Limited
Level 2
Shell New Zealand Pensions Limited
Level 10, 2 Hunter Street
Whai Rawa Fund Limited
Level 7