Consensus Nominees Limited was registered on 25 Sep 1980 and issued an NZ business number of 9429032163360. This registered LTD company has been supervised by 19 directors: Simon Roy Vannini - an active director whose contract started on 13 Aug 2009,
Anne Maree Callinan - an active director whose contract started on 06 Aug 2018,
George Barnaby Cumberland - an active director whose contract started on 06 Mar 2019,
Stuart Grant Hutchinson - an inactive director whose contract started on 07 Aug 1991 and was terminated on 06 Mar 2019,
Kevin Jaffe - an inactive director whose contract started on 13 Aug 2009 and was terminated on 28 Nov 2017.
As stated in BizDb's database (updated on 04 Aug 2021), the company filed 1 address: Simpson Grierson, 88 Shortland Street, Auckland (category: registered, physical).
Up to 29 Sep 2005, Consensus Nominees Limited had been using 92-96 Albert St, Floors 11-20, Auckland 1 as their registered address.
A total of 50 shares are issued to 1 group (2 shareholders in total). As far as the first group is concerned, 50 shares are held by 2 entities, namely:
Simon Vannini (a director) located at Epsom, Auckland postcode 1023,
Anne Callinan (an individual) located at Epsom, Auckland postcode 1023. Consensus Nominees Limited is categorised as "Trustee service" (ANZSIC K641965).
Principal place of activity
Simpson Grierson, 88 Shortland Street, Auckland, 1010 New Zealand
Previous address
Address: 92-96 Albert St, Floors 11-20, Auckland 1
Registered & physical address used from 01 Jul 1997 to 29 Sep 2005
Basic Financial info
Total number of Shares: 50
Annual return filing month: November
Annual return last filed: 30 Nov 2020
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 50 | |||
Director | Simon Roy Vannini |
Epsom Auckland 1023 New Zealand |
10 May 2017 - |
Individual | Anne Maree Callinan |
Epsom Auckland 1023 New Zealand |
07 Aug 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Anthony Robert Fisher |
Remuera Auckland |
25 Sep 1980 - 27 Jun 2010 |
Individual | Patrick Stephen Ward |
Khandallah Wellington 6035 New Zealand |
25 Sep 1980 - 10 May 2017 |
Individual | Kevin Jaffe |
Auckland Central Auckland 1010 New Zealand |
30 Jun 2009 - 29 Nov 2017 |
Individual | Michael Victor Robinson |
88 Shortland Street Auckland 1010 New Zealand |
29 Nov 2017 - 07 Aug 2018 |
Simon Roy Vannini - Director
Appointment date: 13 Aug 2009
Address: Epsom, Auckland, 1023 New Zealand
Address used since 30 Nov 2012
Anne Maree Callinan - Director
Appointment date: 06 Aug 2018
Address: Epsom, Auckland, 1023 New Zealand
Address used since 06 Aug 2018
George Barnaby Cumberland - Director
Appointment date: 06 Mar 2019
Address: Devonport, Auckland, 0624 New Zealand
Address used since 06 Mar 2019
Stuart Grant Hutchinson - Director (Inactive)
Appointment date: 07 Aug 1991
Termination date: 06 Mar 2019
Address: Parnell, Auckland, 1052 New Zealand
Address used since 07 Aug 1991
Kevin Jaffe - Director (Inactive)
Appointment date: 13 Aug 2009
Termination date: 28 Nov 2017
Address: 88 Shortland Street, Auckland, 1010 New Zealand
Address used since 25 Nov 2015
Stephen Patrick Ward - Director (Inactive)
Appointment date: 22 Dec 1999
Termination date: 10 May 2017
Address: Khandallah, Wellington, 6035 New Zealand
Address used since 22 Dec 1999
Neil Rodney Cameron - Director (Inactive)
Appointment date: 07 Aug 1991
Termination date: 13 Aug 2009
Address: Orakei, Auckland, 1071 New Zealand
Address used since 07 Aug 1991
Stephen Barrie Flynn - Director (Inactive)
Appointment date: 21 Jun 2000
Termination date: 13 Aug 2009
Address: Kelburn, Wellington, 6012 New Zealand
Address used since 04 Aug 2007
Robert Anthony Fisher - Director (Inactive)
Appointment date: 22 Dec 1999
Termination date: 29 Jun 2009
Address: Epsom, Auckland,
Address used since 22 Dec 1999
Paul Graham Hale - Director (Inactive)
Appointment date: 22 Dec 1999
Termination date: 23 Apr 2001
Address: Swanson, Auckland,
Address used since 22 Dec 1999
Robert Fitzroy Mclean - Director (Inactive)
Appointment date: 22 Dec 1999
Termination date: 24 May 2000
Address: Remuera, Auckland,
Address used since 22 Dec 1999
Peter Bruce Hinton - Director (Inactive)
Appointment date: 07 Aug 1991
Termination date: 23 Dec 1999
Address: Remuera, Auckland,
Address used since 07 Aug 1991
Denis Michael Mcnamara - Director (Inactive)
Appointment date: 07 Aug 1991
Termination date: 23 Dec 1999
Address: Mission Bay, Auckland,
Address used since 07 Aug 1991
Richard Westwood Worth - Director (Inactive)
Appointment date: 20 Sep 1994
Termination date: 23 Dec 1999
Address: Remuera, Auckland,
Address used since 20 Sep 1994
Donald Rodney Jaine - Director (Inactive)
Appointment date: 20 Sep 1994
Termination date: 23 Jan 1995
Address: Campbells Bay, Auckland,
Address used since 20 Sep 1994
Geoffrey Wilson Hardy - Director (Inactive)
Appointment date: 07 Aug 1991
Termination date: 19 Sep 1994
Address: Orakei, Auckland,
Address used since 07 Aug 1991
Peter Francis Clapshaw - Director (Inactive)
Appointment date: 07 Aug 1991
Termination date: 19 Sep 1994
Address: St Heliers, Auckland,
Address used since 07 Aug 1991
Richard Baillie Nelson - Director (Inactive)
Appointment date: 07 Aug 1991
Termination date: 19 Sep 1994
Address: Remuera, Auckland,
Address used since 07 Aug 1991
Peter Blanchard - Director (Inactive)
Appointment date: 07 Aug 1991
Termination date: 22 Jun 1992
Address: Northcote,
Address used since 07 Aug 1991
Vetus-maxwell Apac Limited
Simpson Grierson
Boston Scientific New Zealand Limited
Simpson Grierson
Eip Fund Management Limited
88 Shortland Street
Jane & Jane Limited
88 Shortland Street
Weber-stephen Products New Zealand
88 Shortland Street
The Knowledge Academy New Zealand Limited
88 Shortland Street
Heritage Trust Limited
Level 28, Lumley Centre
Legend Trustees Limited
Alexander Dorrington Lawyers, Level 8
Prolex Holdings Limited
97 Shortland Street
Suntera Corporate Trustees (nz) Limited
Level 5
Truman Holdings Limited
Level 14
Trust (fr) Limited
Level 2, Claymore House