Shortcuts

George St Nominees Limited

Type: NZ Limited Company (Ltd)
9429032104479
NZBN
2288219
Company Number
Registered
Company Status
K641935
Industry classification code
Nominee Service
Industry classification description
Current address
39 George Street
Timaru 7910
New Zealand
Service & physical address used since 07 Oct 2010
39 George Street
Timaru 7910
New Zealand
Registered address used since 29 Jun 2011

George St Nominees Limited was incorporated on 23 Jul 2009 and issued a business number of 9429032104479. This registered LTD company has been managed by 11 directors: Paul Wolffenbuttel - an active director whose contract started on 23 Jul 2009,
Nicholas Mark Krivan - an active director whose contract started on 01 Apr 2015,
Kalpesh Ramanlal Hari - an active director whose contract started on 01 Apr 2018,
Mark Lindsay Evans - an active director whose contract started on 01 Apr 2021,
Jasveen Singh - an active director whose contract started on 15 Jun 2023.
According to our information (updated on 08 May 2024), the company uses 1 address: 39 George Street, Timaru, 7910 (type: registered, physical).
Up to 29 Jun 2011, George St Nominees Limited had been using 39 George Street, Timaru as their registered address.
A total of 60 shares are allotted to 5 groups (5 shareholders in total). In the first group, 12 shares are held by 1 entity, namely:
Singh, Jasveen (an individual) located at Gleniti, Timaru postcode 7910.
The 2nd group consists of 1 shareholder, holds 20% shares (exactly 12 shares) and includes
Evans, Mark Lindsay - located at Rd 4, Timaru.
The third share allocation (12 shares, 20%) belongs to 1 entity, namely:
Wolffenbuttel, Paul, located at Gleniti, Timaru (an individual). George St Nominees Limited is classified as "Nominee service" (ANZSIC K641935).

Addresses

Previous addresses

Address #1: 39 George Street, Timaru, 7910 New Zealand

Registered address used from 07 Oct 2010 to 29 Jun 2011

Address #2: Hubbard Churcher & Co, Chartered Accountants, 39 George Street, Timaru New Zealand

Registered & physical address used from 23 Jul 2009 to 07 Oct 2010

Financial Data

Basic Financial info

Total number of Shares: 60

Annual return filing month: September

Annual return last filed: 06 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 12
Individual Singh, Jasveen Gleniti
Timaru
7910
New Zealand
Shares Allocation #2 Number of Shares: 12
Director Evans, Mark Lindsay Rd 4
Timaru
7974
New Zealand
Shares Allocation #3 Number of Shares: 12
Individual Wolffenbuttel, Paul Gleniti
Timaru
7910
New Zealand
Shares Allocation #4 Number of Shares: 12
Director Hari, Kalpesh Ramanlal Highfield
Timaru
7910
New Zealand
Shares Allocation #5 Number of Shares: 12
Director Krivan, Nicholas Mark Highfield
Timaru
7910
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Copland, Craig Douglas Gleniti
Timaru
7910
New Zealand
Individual Copland, Craig Douglas Gleniti
Timaru
7910
New Zealand
Individual Brand, Duncan Clement Rd 4
Timaru
7974
New Zealand
Individual Brand, Duncan Clement Rd 4
Timaru
7974
New Zealand
Individual Gormack, Nigel James Highfield
Timaru
7910
New Zealand
Individual Kelly, Belinda Jane Rd 13
Pleasant Point
7983
New Zealand
Individual Stark, Christopher John Maori Hill
Timaru
7910
New Zealand
Directors

Paul Wolffenbuttel - Director

Appointment date: 23 Jul 2009

Address: Gleniti, Timaru, 7910 New Zealand

Address used since 23 Jun 2015


Nicholas Mark Krivan - Director

Appointment date: 01 Apr 2015

Address: Highfield, Timaru, 7910 New Zealand

Address used since 01 Apr 2015


Kalpesh Ramanlal Hari - Director

Appointment date: 01 Apr 2018

Address: Highfield, Timaru, 7910 New Zealand

Address used since 01 Apr 2018


Mark Lindsay Evans - Director

Appointment date: 01 Apr 2021

Address: Rd 4, Timaru, 7974 New Zealand

Address used since 01 Apr 2021


Jasveen Singh - Director

Appointment date: 15 Jun 2023

Address: Gleniti, Timaru, 7910 New Zealand

Address used since 15 Jun 2023


Craig Douglas Copland - Director (Inactive)

Appointment date: 23 Jul 2009

Termination date: 15 Jun 2023

Address: Gleniti, Timaru, 7910 New Zealand

Address used since 01 Sep 2021

Address: Highfield, Timaru, 7910 New Zealand

Address used since 01 Apr 2018

Address: Gleniti, Timaru, 7910 New Zealand

Address used since 24 Mar 2016

Address: Gleniti, Timaru, 7910 New Zealand

Address used since 11 Sep 2017

Address: Highfield, Timaru, 7910 New Zealand

Address used since 01 Apr 2018


Duncan Clement Brand - Director (Inactive)

Appointment date: 15 Jan 2019

Termination date: 01 Apr 2021

Address: Rd 4, Timaru, 7974 New Zealand

Address used since 15 Jan 2019


Belinda Jane Kelly - Director (Inactive)

Appointment date: 23 Jul 2009

Termination date: 01 Apr 2016

Address: Rd 13, Pleasant Point, 7983 New Zealand

Address used since 02 Sep 2012


Duncan Clement Brand - Director (Inactive)

Appointment date: 23 Jul 2009

Termination date: 28 Jul 2015

Address: Rd 4, Timaru, 7974 New Zealand

Address used since 06 Sep 2011


Christopher John Stark - Director (Inactive)

Appointment date: 23 Jul 2009

Termination date: 22 Jul 2015

Address: Maori Hill, Timaru, 7910 New Zealand

Address used since 23 Jun 2015


Nigel James Gormack - Director (Inactive)

Appointment date: 23 Jul 2009

Termination date: 18 Mar 2012

Address: Highfield, Timaru, 7910 New Zealand

Address used since 06 Sep 2011

Nearby companies

Piccolo Bambino Limited
39 George Street

Wurmitzer Surgical Limited
39 George Street

Heigold Motors Limited
39 George Street

Silver Star Designs Limited
39 George Street

Gladstone Bar Limited
39 George Street

Mcintosh Catering Limited
39 George Street

Similar companies

Gad Nominees Limited
5 Tripp Place

Grasslands Nominee Limited
1982 Rakaia Terrace Road

Helmores 15 Limited
38 Birmingham Drive

Kona Investments Limited
144 Tancred Street

Ssas 4 Trustee Limited
Level 1

Sturco Nominees Limited
22 Glenside Avenue