Bancorp New Zealand Nominees Limited, a registered company, was started on 06 Nov 2008. 9429032491906 is the NZBN it was issued. "Financial service nec" (business classification K641915) is how the company is classified. The company has been supervised by 2 directors: Nigel David Parker Spratt - an active director whose contract began on 06 Nov 2008,
Craig Bernard Brownie - an active director whose contract began on 06 Nov 2008.
Last updated on 21 Apr 2024, our data contains detailed information about 5 addresses this company registered, namely: Level 3, 30 Customs Street East, Auckland Cbd, Auckland, 1010 (postal address),
Level 3, 30 Customs Street East, Auckland Cbd, Auckland, 1010 (delivery address),
Level 3, 30 Customs Street East, Auckland Cbd, Auckland, 1010 (office address),
Level 3, 30 Customs Street East, Auckland Cbd, Auckland, 1010 (registered address) among others.
Bancorp New Zealand Nominees Limited had been using 9 St Mary's Road, St Mary's Bay, Auckland as their registered address up to 16 Sep 2020.
A total of 110 shares are issued to 2 shareholders (2 groups). The first group is comprised of 100 shares (90.91%) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 10 shares (9.09%).
Other active addresses
Address #4: Level 3, 30 Customs Street East, Auckland Cbd, Auckland, 1010 New Zealand
Registered & physical & service address used from 16 Sep 2020
Address #5: Level 3, 30 Customs Street East, Auckland Cbd, Auckland, 1010 New Zealand
Postal & delivery & office address used from 09 May 2023
Previous addresses
Address #1: 9 St Mary's Road, St Mary's Bay, Auckland, 1011 New Zealand
Registered & physical address used from 19 Aug 2020 to 16 Sep 2020
Address #2: Level 11, 191 Queen Street, Auckland, 1010 New Zealand
Physical & registered address used from 09 May 2013 to 19 Aug 2020
Address #3: Level 11, The Axa Centre, 191 Queen Street, Auckland, 1010 New Zealand
Registered & physical address used from 02 Sep 2011 to 09 May 2013
Address #4: Level 11 Qantas House, 191 Queen Street, Auckland New Zealand
Physical & registered address used from 06 Nov 2008 to 02 Sep 2011
Basic Financial info
Total number of Shares: 110
Annual return filing month: May
Annual return last filed: 08 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 100 | |||
Entity (NZ Limited Company) | Salus Investments Limited Shareholder NZBN: 9429051567552 |
Auckland Auckland 1010 New Zealand |
30 Nov 2023 - |
Shares Allocation #2 Number of Shares: 10 | |||
Individual | Akimoto, Ryuji |
Suginami-ku Tokyo 168-0064 Japan |
14 Jun 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Bancorp Wealth Management Limited Shareholder NZBN: 9429033169705 Company Number: 1979163 |
Auckland Cbd Auckland 1010 New Zealand |
06 Nov 2008 - 30 Nov 2023 |
Ultimate Holding Company
Nigel David Parker Spratt - Director
Appointment date: 06 Nov 2008
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 10 Nov 2022
Address: 30 York Street, Parnell, Auckland, 1052 New Zealand
Address used since 11 Apr 2014
Craig Bernard Brownie - Director
Appointment date: 06 Nov 2008
Address: St Marys Bay, Auckland, 1011 New Zealand
Address used since 06 Nov 2008
S.c. Johnson & Son Proprietary Limited
Level 8, 79 Queen St
Nicholls & Maher (nz) Limited
Level 4, Bdo Centre, 4 Graham Street
D M Dunningham Limited
Level 29, 188 Quay Street
Mj Wyborn Ventures Limited
Level 5, 16 Viaduct Harbour Avenue
Corvus Oteha Valley Joint Venture Limited
Level 4, 52 Symonds Street
Corvus New Zealand Limited
Level 4, 52 Symonds Street
Capital Trust Group Limited
Level 8, 3-13 Shortland Street
Findex Financial Services Nz Limited
Level 6, 51shortland Street
Investment Research Group Limited
Level 7, 12-26 Swanson Street
Long Asia Group Nz Limited
Level 4, 253 Queen Street
New Zealand Mortgage Centre Limited
Level 3, 4 Newton Road
Vetpay Pty Limited
Level 8, 120 Albert Street