Armstrong Murray Solicitors Nominee Co Limited, a registered company, was registered on 13 Apr 1981. 9429032135626 is the NZBN it was issued. "Trustee service" (ANZSIC K641965) is how the company was categorised. The company has been run by 4 directors: Christopher John Davis - an active director whose contract started on 31 Mar 1991,
Andrew Mark Reeder - an active director whose contract started on 24 Mar 2020,
David Neil Murray - an inactive director whose contract started on 31 Mar 1991 and was terminated on 03 Mar 2021,
Ian Harling Armstrong - an inactive director whose contract started on 31 Mar 1991 and was terminated on 03 Nov 1992.
Updated on 07 Mar 2024, BizDb's database contains detailed information about 1 address: 11 Anzac Street, Takapuna, Auckland, 0622 (type: postal, office).
Armstrong Murray Solicitors Nominee Co Limited had been using 11 Anzac Street, Takapuna, Auckland as their registered address up to 10 Mar 2022.
Other names for this company, as we found at BizDb, included: from 13 Apr 1981 to 04 Feb 1983 they were called Witten-Hannah Patterson and Jones Solicitors Nominee Company Limited.
A total of 2 shares are allocated to 2 shareholders (2 groups). The first group consists of 1 share (50 per cent) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 1 share (50 per cent).
Previous address
Address #1: 11 Anzac Street, Takapuna, Auckland New Zealand
Registered & physical address used from 03 Jun 1997 to 10 Mar 2022
Basic Financial info
Total number of Shares: 2
Annual return filing month: March
Annual return last filed: 06 Mar 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Director | Reeder, Andrew Mark |
Rd 1 Muriwai 0881 New Zealand |
03 Mar 2021 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Davis, Christopher John |
Campbells Bay Auckland 0630 New Zealand |
13 Apr 1981 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Murray, David Neil |
Milford Auckland |
13 Apr 1981 - 03 Mar 2021 |
Christopher John Davis - Director
Appointment date: 31 Mar 1991
Address: Campbells Bay, North Shore City, 0630 New Zealand
Address used since 02 Mar 2010
Andrew Mark Reeder - Director
Appointment date: 24 Mar 2020
Address: Rd 1, Muriwai, 0881 New Zealand
Address used since 24 Mar 2020
David Neil Murray - Director (Inactive)
Appointment date: 31 Mar 1991
Termination date: 03 Mar 2021
Address: Milford, Auckland, 0620 New Zealand
Address used since 31 Mar 1991
Ian Harling Armstrong - Director (Inactive)
Appointment date: 31 Mar 1991
Termination date: 03 Nov 1992
Address: Castor Bay, Auckland,
Address used since 31 Mar 1991
Desktop Group Limited
11 Anzac Street
Nz Solar Centre Limited
Suite 01, 11 Anzac Street
Kid Charlemagne Holdings Limited
Suite 01, 11 Anzac Street
Onsite Solutions Limited
11 Anzac Street
Onsite Roofing And Cladding Limited
11 Anzac Street
Coote Property Limited
Suite 01, 11 Anzac Street
Coote Property Limited
Suite 01, 11 Anzac Street
Glory Days Trustees Limited
Suite 1, 17 Anzac Street
Liberty Property Trustees Limited
26a Anzac Street
Shoar Trustees Limited
17 Anzac Street
The Pc Trustee Company Limited
Suite 01, 11 Anzac Street
Tony Weber Trustees Limited
11 Anzac Street