Shortcuts

Maritime Retirement Scheme Nominees Limited

Type: NZ Limited Company (Ltd)
9429033259628
NZBN
1963442
Company Number
Registered
Company Status
Current address
20 Ballance Street
Wellington Central
Wellington 6011
New Zealand
Registered & physical & service address used since 03 May 2021
Po Box 11330
Manners Street
Wellington 6142
New Zealand
Postal address used since 06 Aug 2021
20 Ballance Street
Wellington Central
Wellington 6011
New Zealand
Office & delivery address used since 06 Aug 2021

Maritime Retirement Scheme Nominees Limited, a registered company, was launched on 05 Jul 2007. 9429033259628 is the business number it was issued. This company has been supervised by 8 directors: David William Young - an active director whose contract started on 25 Feb 2016,
Craig John Harrison - an active director whose contract started on 17 Feb 2021,
Philippa Rosemary Drury - an active director whose contract started on 25 Jul 2023,
Simon Brodie - an inactive director whose contract started on 14 Mar 2016 and was terminated on 25 Jul 2023,
Joseph David Fleetwood - an inactive director whose contract started on 19 Feb 2016 and was terminated on 17 Feb 2021.
Updated on 21 Mar 2024, the BizDb database contains detailed information about 1 address: Po Box 11330, Manners Street, Wellington, 6142 (types include: postal, office).
Maritime Retirement Scheme Nominees Limited had been using 40 Mercer Street, Wellington Central, Wellington as their physical address until 03 May 2021.
Previous aliases for the company, as we established at BizDb, included: from 05 Jul 2007 to 19 Feb 2016 they were named Seafarers Retirement Fund Nominees Limited.
A total of 5 shares are issued to 5 shareholders (5 groups). The first group is comprised of 1 share (20%) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 1 share (20%). Lastly there is the 3rd share allocation (1 share 20%) made up of 1 entity.

Addresses

Principal place of activity

62 St Andrews Road, Havelock North, Havelock North, 4130 New Zealand


Previous addresses

Address #1: 40 Mercer Street, Wellington Central, Wellington, 6011 New Zealand

Physical & registered address used from 23 Mar 2016 to 03 May 2021

Address #2: 62 St Andrews Road, Havelock North, Havelock North, 4130 New Zealand

Registered & physical address used from 31 Jul 2013 to 23 Mar 2016

Address #3: 87 Simla Crescent, Khandallah, Wellington New Zealand

Physical & registered address used from 05 Jul 2007 to 31 Jul 2013

Contact info
64 21 1256461
Phone
maritime@mjw.co.nz
06 Aug 2021 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 5

Annual return filing month: June

Annual return last filed: 22 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1
Individual Drury, Philippa Rosemary Mount Victoria
Wellington
6011
New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Rushbrook, Walter Melville Hataitai
Wellington
6021
New Zealand
Shares Allocation #3 Number of Shares: 1
Individual Fife, Raymond Joseph Carroll Bluff
Bluff
9814
New Zealand
Shares Allocation #4 Number of Shares: 1
Individual Harrison, Craig John Swanson
Auckland
0614
New Zealand
Shares Allocation #5 Number of Shares: 1
Individual Young, David William Khandallah
Wellington
6035
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Brodie, Simon Kelburn
Wellington
6012
New Zealand
Individual Brodie, Simon Xxxxx Kelburn
Wellington
6012
New Zealand
Individual Scott, David Macintosh Havelock North
Havelock North
4130
New Zealand
Individual Clark, Michael John William Belmont
Lower Hutt
5010
New Zealand
Individual Thompson, Mark Te Aro
Wellington
6011
New Zealand
Individual Fleetwood, Joseph David Johnsonville
Wellington
6037
New Zealand
Individual Besich, Andro Stokes Valley
Lower Hutt
5019
New Zealand
Director Joseph David Fleetwood Johnsonville
Wellington
6037
New Zealand
Individual Parsloe, Garry Walter Tower Hill Apartments
1 Emily Place, Auckland

New Zealand
Directors

David William Young - Director

Appointment date: 25 Feb 2016

Address: Thorndon, Wellington, 6011 New Zealand

Address used since 04 Nov 2020

Address: Khandallah, Wellington, 6035 New Zealand

Address used since 25 Feb 2016


Craig John Harrison - Director

Appointment date: 17 Feb 2021

Address: Swanson, Auckland, 0614 New Zealand

Address used since 17 Feb 2021


Philippa Rosemary Drury - Director

Appointment date: 25 Jul 2023

Address: Mount Victoria, Wellington, 6011 New Zealand

Address used since 25 Jul 2023


Simon Brodie - Director (Inactive)

Appointment date: 14 Mar 2016

Termination date: 25 Jul 2023

Address: Kelburn, Wellington, 6012 New Zealand

Address used since 14 Mar 2016


Joseph David Fleetwood - Director (Inactive)

Appointment date: 19 Feb 2016

Termination date: 17 Feb 2021

Address: Johnsonville, Wellington, 6037 New Zealand

Address used since 19 Feb 2016


David Macintosh Scott - Director (Inactive)

Appointment date: 05 Jul 2007

Termination date: 17 Mar 2016

Address: Havelock North, Havelock North, 4130 New Zealand

Address used since 23 Jul 2013


Michael John William Clark - Director (Inactive)

Appointment date: 18 Feb 2015

Termination date: 14 Mar 2016

Address: Belmont, Lower Hutt, 5010 New Zealand

Address used since 18 Feb 2015


Garry Walter Parsloe - Director (Inactive)

Appointment date: 05 Jul 2007

Termination date: 18 Feb 2015

Address: Tower Hill Apartments, 1 Emily Place, Auckland,

Address used since 05 Jul 2007

Nearby companies

Fouzl Enterprises Limited
62 St Andrews Road

Simla Consulting Limited
62 St Andrews Road

Janet And John Limited
St Andrews Road

Fluent Limited
48 St Andrews Road

Blackberry Corner Limited
48 St Andrews Road

Stratix Holdings Limited
83 St Andrews Road