Shortcuts

Consensus Nominees Limited

Type: NZ Limited Company (Ltd)
9429032163360
NZBN
109489
Company Number
Registered
Company Status
K641965
Industry classification code
Trustee Service
Industry classification description
Current address
Simpson Grierson
88 Shortland Street
Auckland New Zealand
Registered & physical address used since 29 Sep 2005

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).

Addresses

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

Contact info
64 9 9775356
Phone
annual.returns@simpsongrierson.com
Email
No website
Website
Financial Data

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
Shares Allocation Number of Shares: 50
Director Simon Roy Vannini Epsom
Auckland
1023
New Zealand
Individual Anne Maree Callinan Epsom
Auckland
1023
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Anthony Robert Fisher Remuera
Auckland
Individual Patrick Stephen Ward Khandallah
Wellington
6035
New Zealand
Individual Kevin Jaffe Auckland Central
Auckland
1010
New Zealand
Individual Michael Victor Robinson 88 Shortland Street
Auckland
1010
New Zealand
Directors

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

Nearby companies
Similar companies

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