Mcwerders Nominees Limited was started on 15 May 2012 and issued a business number of 9429030669291. The registered LTD company has been managed by 7 directors: Ken Bruce Vazey - an active director whose contract started on 22 Jul 2021,
Scott Peter Ireland - an active director whose contract started on 22 Jul 2021,
Floyd Harrison Wicksteed - an active director whose contract started on 22 Jul 2021,
Christopher Frederick Schurr - an inactive director whose contract started on 03 Jun 2014 and was terminated on 22 Jul 2021,
Marilyn Joy Davies - an inactive director whose contract started on 15 May 2012 and was terminated on 16 Jun 2014.
As stated in our information (last updated on 09 Apr 2024), this company uses 1 address: 11 Stanners Street, Eltham, Eltham, 4322 (category: physical, registered).
Until 13 May 2016, Mcwerders Nominees Limited had been using 11 Stanners Street, Eltham, Eltham as their physical address.
A total of 10 shares are allotted to 1 group (1 sole shareholder). As far as the first group is concerned, 10 shares are held by 1 entity, namely:
Schurr and Ireland Nominees Limited (an entity) located at Eltham, Eltham postcode 4322.
Previous addresses
Address #1: 11 Stanners Street, Eltham, Eltham, 4322 New Zealand
Physical & registered address used from 20 Jun 2014 to 13 May 2016
Address #2: 369 Devon Street, Strandon, New Plymouth, 4312 New Zealand
Physical & registered address used from 07 Jun 2012 to 20 Jun 2014
Address #3: 396 Devon Street East, New Plymouth, 4340 New Zealand
Physical & registered address used from 15 May 2012 to 07 Jun 2012
Basic Financial info
Total number of Shares: 10
Annual return filing month: September
Annual return last filed: 25 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 10 | |||
Entity (NZ Limited Company) | Schurr And Ireland Nominees Limited Shareholder NZBN: 9429042488071 |
Eltham Eltham 4322 New Zealand |
29 Jul 2021 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Cfs Nominees Limited Shareholder NZBN: 9429034180341 Company Number: 1800626 |
Eltham New Zealand |
20 Jun 2014 - 29 Jul 2021 |
Entity | Cfs Nominees Limited Shareholder NZBN: 9429034180341 Company Number: 1800626 |
Eltham New Zealand |
20 Jun 2014 - 29 Jul 2021 |
Entity | 369 Trustees Limited Shareholder NZBN: 9429032037838 Company Number: 2300386 |
14 Jun 2012 - 20 Jun 2014 | |
Director | Marilyn Joy Davies |
Merrilands New Plymouth 4312 New Zealand |
15 May 2012 - 14 Jun 2012 |
Entity | 369 Trustees Limited Shareholder NZBN: 9429032037838 Company Number: 2300386 |
14 Jun 2012 - 20 Jun 2014 | |
Individual | Davies, Marilyn Joy |
Merrilands New Plymouth 4312 New Zealand |
15 May 2012 - 14 Jun 2012 |
Ken Bruce Vazey - Director
Appointment date: 22 Jul 2021
Address: New Plymouth, New Plymouth, 4310 New Zealand
Address used since 22 Jul 2021
Scott Peter Ireland - Director
Appointment date: 22 Jul 2021
Address: Merrilands, New Plymouth, 4312 New Zealand
Address used since 22 Jul 2021
Floyd Harrison Wicksteed - Director
Appointment date: 22 Jul 2021
Address: New Plymouth, New Plymouth, 4312 New Zealand
Address used since 22 Jul 2021
Christopher Frederick Schurr - Director (Inactive)
Appointment date: 03 Jun 2014
Termination date: 22 Jul 2021
Address: Strandon, New Plymouth, 4312 New Zealand
Address used since 03 Jun 2014
Marilyn Joy Davies - Director (Inactive)
Appointment date: 15 May 2012
Termination date: 16 Jun 2014
Address: Merrilands, New Plymouth, 4312 New Zealand
Address used since 15 May 2012
Jamie David Sutherland - Director (Inactive)
Appointment date: 29 May 2012
Termination date: 16 Jun 2014
Address: Merrilands, New Plymouth, 4312 New Zealand
Address used since 29 May 2012
Dion John Herlihy - Director (Inactive)
Appointment date: 29 May 2012
Termination date: 16 Jun 2014
Address: Bell Block, New Plymouth, 4312 New Zealand
Address used since 29 May 2012
Tern And Teal Trustee Company Limited
11 Stanners Street
Bushline Trustees Limited
11 Stanners Street
Metal Pink Limited
11 Stanners Street
Agt Milk Co Limited
11 Stanners Street
Eltham Dental Centre (2013) Limited
11 Stanners Street
G D & W G Pitman Trustee Limited
11 Stanners Street