Shortcuts

St Andrews Nominees Limited

Type: NZ Limited Company (Ltd)
9429030948334
NZBN
3549251
Company Number
Registered
Company Status
Current address
Level 1, North Lobby, Awly Building
293 Durham Street
Christchurch 8013
New Zealand
Registered & physical & service address used since 24 Apr 2019
Po Box 317
Christchurch 8140
New Zealand
Postal address used since 29 Aug 2022
Level 1, North Lobby, Awly Building
293 Durham Street
Christchurch 8013
New Zealand
Office address used since 29 Aug 2022

St Andrews Nominees Limited, a registered company, was registered on 13 Sep 2011. 9429030948334 is the NZ business number it was issued. The company has been supervised by 4 directors: Kenji S. - an active director whose contract began on 13 Sep 2011,
Christopher Richard Parker Wells - an active director whose contract began on 13 Oct 2017,
James St Clair Murray - an inactive director whose contract began on 13 Sep 2011 and was terminated on 16 Sep 2020,
Julian David Carver - an inactive director whose contract began on 11 Sep 2015 and was terminated on 13 Oct 2017.
Last updated on 03 Apr 2024, the BizDb database contains detailed information about 1 address: Po Box 317, Christchurch, 8140 (type: postal, office).
St Andrews Nominees Limited had been using 1/26 Carlton Mill Road, Merivale, Christchurch as their physical address until 24 Apr 2019.

Addresses

Principal place of activity

Level 1, North Lobby, Awly Building, 293 Durham Street, Christchurch, 8013 New Zealand


Previous addresses

Address #1: 1/26 Carlton Mill Road, Merivale, Christchurch, 8014 New Zealand

Physical address used from 24 Aug 2015 to 24 Apr 2019

Address #2: 1/26 Carlton Mill Road, Merivale, Christchurch, 8014 New Zealand

Registered address used from 23 Jul 2015 to 24 Apr 2019

Address #3: 83 Victoria Street, Christchurch Central, Christchurch, 8013 New Zealand

Registered address used from 31 Mar 2015 to 23 Jul 2015

Address #4: 83 Victoria Street, Christchurch Central, Christchurch, 8013 New Zealand

Physical address used from 31 Mar 2015 to 24 Aug 2015

Address #5: 245 St Asaph Street, Christchurch Central, Christchurch, 8011 New Zealand

Physical & registered address used from 13 Sep 2011 to 31 Mar 2015

Contact info
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: August

Annual return last filed: 28 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Director Steven, Kenji Philip
Directors

Kenji S. - Director

Appointment date: 13 Sep 2011


Christopher Richard Parker Wells - Director

Appointment date: 13 Oct 2017

Address: Mount Pleasant, Christchurch, 8081 New Zealand

Address used since 13 Oct 2017


James St Clair Murray - Director (Inactive)

Appointment date: 13 Sep 2011

Termination date: 16 Sep 2020

Address: Soi 61 Sukhumvit Rd, Phrakanong Sub,, Klongtoey Dist, Bangkok, 10110 Thailand

Address used since 13 Sep 2011


Julian David Carver - Director (Inactive)

Appointment date: 11 Sep 2015

Termination date: 13 Oct 2017

Address: Hillsborough, Christchurch, 8022 New Zealand

Address used since 11 Sep 2015

Nearby companies

Darby Limited
7 Millbank Lane

The Lions Club Of Christchurch Chinese Charitable Trust
16 Carlton Mill Road

Feral Vector Limited
14 Carlton Mill Road

Storage Station Limited
16 Cheltenham Street

N.wilby Limited
19 Cheltenham Street

A Different Light Theatre Trust
2/12 Hewitts Road