Shortcuts

New Zealand Consolidated Nominees Limited

Type: NZ Limited Company (Ltd)
9429031954198
NZBN
126065
Company Number
Registered
Company Status
Current address
27a Ilam Road
Upper Riccarton
Christchurch 8041
New Zealand
Registered & physical & service address used since 08 Jun 2018

New Zealand Consolidated Nominees Limited, a registered company, was started on 04 Mar 1960. 9429031954198 is the NZ business number it was issued. This company has been run by 5 directors: Garry Patrick Francis Thompson - an active director whose contract started on 02 Sep 1991,
Belinda Jan Thompson - an active director whose contract started on 12 May 1993,
Patrick James Thompson - an active director whose contract started on 13 May 1994,
Nicola Ann Thompson - an active director whose contract started on 06 Jul 1995,
Frederick John Shaw - an inactive director whose contract started on 30 Aug 1991 and was terminated on 09 May 2014.
Updated on 29 May 2025, BizDb's database contains detailed information about 1 address: 27A Ilam Road, Upper Riccarton, Christchurch, 8041 (type: registered, physical).
New Zealand Consolidated Nominees Limited had been using 1/35 Leslie Hills Drive, Riccarton, Christchurch as their physical address up to 08 Jun 2018.
A total of 100 shares are issued to 4 shareholders (4 groups). The first group consists of 15 shares (15 per cent) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 55 shares (55 per cent). Finally we have the next share allocation (15 shares 15 per cent) made up of 1 entity.

Addresses

Previous addresses

Address: 1/35 Leslie Hills Drive, Riccarton, Christchurch, 8011 New Zealand

Physical & registered address used from 19 May 2014 to 08 Jun 2018

Address: 217 Gloucester Street, Christchurch 8011 New Zealand

Physical & registered address used from 08 Jun 2010 to 19 May 2014

Address: 217 Gloucester Street, Christchurch

Physical & registered address used from 01 Jul 1997 to 08 Jun 2010

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: May

Annual return last filed: 19 May 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 15
Individual Thompson, Nicola Ann Upper Riccarton
Christchurch
8041
New Zealand
Shares Allocation #2 Number of Shares: 55
Individual Thompson, Garry Patrick Francis Upper Riccarton
Christchurch
8041
New Zealand
Shares Allocation #3 Number of Shares: 15
Individual Thompson, Belinda Jan Upper Riccarton
Christchurch
8041
New Zealand
Shares Allocation #4 Number of Shares: 15
Individual Thompson, Patrick James Upper Riccarton
Christchurch
8041
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Thompson, Nicola Ann Christchurch
Individual Thompson, Patrick James Herne Bay
Auckland
Directors

Garry Patrick Francis Thompson - Director

Appointment date: 02 Sep 1991

Address: Christchurch, 8041 New Zealand

Address used since 03 May 2016


Belinda Jan Thompson - Director

Appointment date: 12 May 1993

Address: Christchurch, 8041 New Zealand

Address used since 03 May 2016


Patrick James Thompson - Director

Appointment date: 13 May 1994

Address: Christchurch, 8041 New Zealand

Address used since 03 May 2016


Nicola Ann Thompson - Director

Appointment date: 06 Jul 1995

Address: Christchurch, 8041 New Zealand

Address used since 03 May 2016


Frederick John Shaw - Director (Inactive)

Appointment date: 30 Aug 1991

Termination date: 09 May 2014

Address: Halswell, 8025 New Zealand

Address used since 30 Aug 1991

Nearby companies

Automatic Fire Alarm Monitoring Limited
31 Leslie Hills Drive

Timefiler Limited
39 Leslie Hills Drive

Enfinit Software Limited
39 Leslie Hills Drive

Arrowfield 20 Limited
14b Leslie Hills Drive

Waimairi School Centennial Trust
14 Leslie Hills Drive

We Built This City Limited
44 Mandeville Street