Shortcuts

Armstrong Murray Solicitors Nominee Co Limited

Type: NZ Limited Company (Ltd)
9429032135626
NZBN
111053
Company Number
Registered
Company Status
K641965
Industry classification code
Trustee Service
Industry classification description
Current address
11 Anzac Street
Takapuna
Auckland 0622
New Zealand
Registered & physical & service address used since 10 Mar 2022
11 Anzac Street
Takapuna
Auckland 0622
New Zealand
Postal & office & delivery address used since 07 Mar 2023

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).

Addresses

Previous address

Address #1: 11 Anzac Street, Takapuna, Auckland New Zealand

Registered & physical address used from 03 Jun 1997 to 10 Mar 2022

Contact info
64 9 4899102
05 Mar 2019 Phone
chris@armstrongmurray.co.nz
05 Mar 2019 Email
No website
Website
Financial Data

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
Shares Allocation #1 Number of Shares: 1
Director Reeder, Andrew Mark Rd 1
Muriwai
0881
New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Davis, Christopher John Campbells Bay
Auckland
0630
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Murray, David Neil Milford
Auckland
Directors

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

Nearby companies

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

Similar companies

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