Stuart Hume Nominees Limited was launched on 19 Jul 2010 and issued an NZ business number of 9429031466905. The registered LTD company has been managed by 3 directors: Gavin Stuart Hume - an active director whose contract began on 19 Jul 2010,
Stuart Matthew Hume - an active director whose contract began on 19 Jul 2010,
Michelle Barbara Hume - an active director whose contract began on 19 Jul 2010.
According to BizDb's database (last updated on 20 Jul 2024), the company filed 1 address: 38 Ballantyne Way, Rd 2, Katikati, 3178 (category: office, physical).
Up to 10 Aug 2017, Stuart Hume Nominees Limited had been using 134 Beach Road, Rd 2, Katikati as their registered address.
A total of 100 shares are issued to 1 group (3 shareholders in total). As far as the first group is concerned, 100 shares are held by 3 entities, namely:
Hume, Gavin Stuart (a director) located at Rd 2, Aongatete postcode 3178,
Hume, Michelle Barbara (a director) located at Rd 2, Aongatete postcode 3178,
Hume, Stuart Matthew (a director) located at Rd 2, Aongatete postcode 3178. Stuart Hume Nominees Limited is categorised as "Holding company operation - passive investment in subsidiary companies" (business classification K624030).
Principal place of activity
38 Ballantyne Way, Rd 2, Katikati, 3178 New Zealand
Previous address
Address #1: 134 Beach Road, Rd 2, Katikati, 3178 New Zealand
Registered & physical address used from 19 Jul 2010 to 10 Aug 2017
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 16 Apr 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Director | Hume, Gavin Stuart |
Rd 2 Aongatete 3178 New Zealand |
19 Jul 2010 - |
Director | Hume, Michelle Barbara |
Rd 2 Aongatete 3178 New Zealand |
19 Jul 2010 - |
Director | Hume, Stuart Matthew |
Rd 2 Aongatete 3178 New Zealand |
19 Jul 2010 - |
Gavin Stuart Hume - Director
Appointment date: 19 Jul 2010
Address: Rd 2, Aongatete, 3178 New Zealand
Address used since 01 May 2020
Address: Rd2, Katikati, 3178 New Zealand
Address used since 03 Aug 2016
Address: Rd2, Katikati, 3178 New Zealand
Address used since 02 Aug 2017
Stuart Matthew Hume - Director
Appointment date: 19 Jul 2010
Address: Rd 2, Aongatete, 3178 New Zealand
Address used since 02 Aug 2017
Address: Rd 2, Aongatete, 3178 New Zealand
Address used since 30 Nov 2021
Address: The Gardens, Auckland, 2105 New Zealand
Address used since 01 May 2020
Address: Rd2, Katikati, 3178 New Zealand
Address used since 16 Jul 2012
Michelle Barbara Hume - Director
Appointment date: 19 Jul 2010
Address: Rd 2, Aongatete, 3178 New Zealand
Address used since 01 May 2020
Address: Rd 2, Katikati, 3178 New Zealand
Address used since 19 Jul 2010
Address: Rd2, Katikati, 3178 New Zealand
Address used since 02 Aug 2017
Casey Hume Nominees Limited
38 Ballantyne Way
Gavin Hume Transport Limited
38 Ballantyne Way
Ross Fippard Trustee Limited
20 Turnberry Close
Prosper Hills (2006) Limited
4 William Wood Place
Prosper Hills (2004) Limited
4 William Wood Place
Nzfil 3 Limited
4 William Wood Place
Accumulus Holdings Limited
13-4 Talisman Drive
Bay City Industries Limited
109 Main Road
Casey Hume Nominees Limited
38 Ballantyne Way
Gitmo Holdings Limited
72a Busby Road
Mcdonald Wiessing Holdings Limited
4b Sheffield Street
Wairoa Holdings 2006 Limited
197c Stewart Road