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 10 directors: Philippa Rosemary Drury - an active director whose contract started on 25 Jul 2023,
John Brodie Stevens - an active director whose contract started on 23 Jul 2024,
Carl Gordon Findlay - an active director whose contract started on 23 Jul 2024,
David William Young - an inactive director whose contract started on 25 Feb 2016 and was terminated on 23 Jul 2024,
Craig John Harrison - an inactive director whose contract started on 17 Feb 2021 and was terminated on 23 Jul 2024.
Updated on 06 Jun 2025, 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.
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
Basic Financial info
Total number of Shares: 5
Annual return filing month: June
Annual return last filed: 27 Jun 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 1 | |||
| Director | Findlay, Carl Gordon |
Henderson Auckland 0612 New Zealand |
23 Jul 2024 - |
| Shares Allocation #2 Number of Shares: 1 | |||
| Director | Stevens, John Brodie |
Remuera Auckland 1050 New Zealand |
23 Jul 2024 - |
| Shares Allocation #3 Number of Shares: 1 | |||
| Individual | Drury, Philippa Rosemary |
Mount Victoria Wellington 6011 New Zealand |
02 Aug 2023 - |
| Shares Allocation #4 Number of Shares: 1 | |||
| Individual | Rushbrook, Walter Melville |
Hataitai Wellington 6021 New Zealand |
30 Jul 2020 - |
| Shares Allocation #5 Number of Shares: 1 | |||
| Individual | Fife, Raymond Joseph Carroll |
Bluff Bluff 9814 New Zealand |
30 Jul 2020 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Young, David William |
Khandallah Wellington 6035 New Zealand |
14 Mar 2016 - 23 Jul 2024 |
| Individual | Harrison, Craig John |
Swanson Auckland 0614 New Zealand |
03 Mar 2021 - 23 Jul 2024 |
| Individual | Brodie, Simon |
Kelburn Wellington 6012 New Zealand |
15 Mar 2016 - 02 Aug 2023 |
| Individual | Brodie, Simon Xxxxx |
Kelburn Wellington 6012 New Zealand |
14 Mar 2016 - 15 Mar 2016 |
| Individual | Scott, David Macintosh |
Havelock North Havelock North 4130 New Zealand |
05 Jul 2007 - 14 Mar 2016 |
| Individual | Clark, Michael John William |
Belmont Lower Hutt 5010 New Zealand |
25 Feb 2015 - 30 Jul 2020 |
| Individual | Thompson, Mark |
Te Aro Wellington 6011 New Zealand |
08 Nov 2017 - 30 Jul 2020 |
| Individual | Fleetwood, Joseph David |
Johnsonville Wellington 6037 New Zealand |
14 Mar 2016 - 03 Mar 2021 |
| Individual | Besich, Andro |
Stokes Valley Lower Hutt 5019 New Zealand |
14 Mar 2016 - 08 Nov 2017 |
| Director | Joseph David Fleetwood |
Johnsonville Wellington 6037 New Zealand |
14 Mar 2016 - 03 Mar 2021 |
| Individual | Parsloe, Garry Walter |
Tower Hill Apartments 1 Emily Place, Auckland New Zealand |
05 Jul 2007 - 25 Feb 2015 |
Philippa Rosemary Drury - Director
Appointment date: 25 Jul 2023
Address: Mount Victoria, Wellington, 6011 New Zealand
Address used since 25 Jul 2023
John Brodie Stevens - Director
Appointment date: 23 Jul 2024
Address: Remuera, Auckland, 1050 New Zealand
Address used since 23 Jul 2024
Carl Gordon Findlay - Director
Appointment date: 23 Jul 2024
Address: Henderson, Auckland, 0612 New Zealand
Address used since 23 Jul 2024
David William Young - Director (Inactive)
Appointment date: 25 Feb 2016
Termination date: 23 Jul 2024
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 (Inactive)
Appointment date: 17 Feb 2021
Termination date: 23 Jul 2024
Address: Swanson, Auckland, 0614 New Zealand
Address used since 17 Feb 2021
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
Fouzl Enterprises Limited
62 St Andrews Road
Simla Consulting Limited
62 St Andrews Road
Fluent Limited
48 St Andrews Road
Blackberry Corner Limited
48 St Andrews Road
Stratix Holdings Limited
83 St Andrews Road
Stratix Management Limited
83 St Andrews Road