Shortcuts

St Clair Nominees Limited

Type: NZ Limited Company (Ltd)
9429033913681
NZBN
1857691
Company Number
Registered
Company Status
Current address
Level 2
299 Durham Street North
Christchurch 8013
New Zealand
Registered & physical & service address used since 23 Sep 2021

St Clair Nominees Limited, a registered company, was registered on 24 Aug 2006. 9429033913681 is the NZ business number it was issued. This company has been run by 6 directors: Timothy Perrin Le Compte - an active director whose contract started on 07 Dec 2017,
Joanne Keely Dunn - an active director whose contract started on 15 Sep 2021,
Dorian Miles Crighton - an inactive director whose contract started on 07 Dec 2017 and was terminated on 09 Sep 2021,
Trevor Ian Bayliss - an inactive director whose contract started on 12 Oct 2009 and was terminated on 07 Dec 2017,
Dorian Miles Crighton - an inactive director whose contract started on 04 Sep 2009 and was terminated on 12 Oct 2009.
Updated on 20 Apr 2024, the BizDb data contains detailed information about 1 address: Level 2, 299 Durham Street North, Christchurch, 8013 (types include: registered, physical).
St Clair Nominees Limited had been using Level 1, 100 Moorhouse Avenue, Christchurch as their registered address up to 23 Sep 2021.
A total of 10 shares are allotted to 2 shareholders (2 groups). The first group is comprised of 5 shares (50%) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 5 shares (50%).

Addresses

Previous addresses

Address: Level 1, 100 Moorhouse Avenue, Christchurch, 8011 New Zealand

Registered & physical address used from 31 Mar 2014 to 23 Sep 2021

Address: P K F Goldsmith Fox, 67 Old Main North Road, Kaiapoi, 7691 New Zealand

Registered & physical address used from 30 May 2011 to 31 Mar 2014

Address: P K F Goldsmith Fox, Level 1, 250 Oxford Terrace, Christchurch 8141 New Zealand

Registered & physical address used from 10 Dec 2009 to 30 May 2011

Address: Goldsmith Fox P K F, Level 1, 250 Oxford Terrace, Christchurch

Registered & physical address used from 24 Aug 2006 to 10 Dec 2009

Financial Data

Basic Financial info

Total number of Shares: 10

Annual return filing month: February

Annual return last filed: 05 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 5
Director Dunn, Joanne Keely Rolleston
Rolleston
7614
New Zealand
Shares Allocation #2 Number of Shares: 5
Director Le Compte, Timothy Perrin Rd 1
West Melton
7671
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Goldsmith Fox Rdr Limited
Shareholder NZBN: 9429036877232
Company Number: 1142782
Entity Goldsmith Fox Rdr Limited
Shareholder NZBN: 9429036877232
Company Number: 1142782
329 Durham Street North
Christchurch
8013
New Zealand
Individual Bayliss, Trevor Ian Harewood
Christchurch 8051

New Zealand
Directors

Timothy Perrin Le Compte - Director

Appointment date: 07 Dec 2017

Address: Rd 1, West Melton, 7671 New Zealand

Address used since 07 Dec 2017


Joanne Keely Dunn - Director

Appointment date: 15 Sep 2021

Address: Rolleston, Rolleston, 7614 New Zealand

Address used since 15 Sep 2021


Dorian Miles Crighton - Director (Inactive)

Appointment date: 07 Dec 2017

Termination date: 09 Sep 2021

Address: Mairehau, Christchurch, 8013 New Zealand

Address used since 02 Mar 2018

Address: Parklands, Christchurch, 8083 New Zealand

Address used since 07 Dec 2017


Trevor Ian Bayliss - Director (Inactive)

Appointment date: 12 Oct 2009

Termination date: 07 Dec 2017

Address: Harewood, Christchurch 8051, New Zealand

Address used since 12 Oct 2009


Dorian Miles Crighton - Director (Inactive)

Appointment date: 04 Sep 2009

Termination date: 12 Oct 2009

Address: Avonside, Christchurch 8061,

Address used since 04 Sep 2009


Trevor Ian Bayliss - Director (Inactive)

Appointment date: 24 Aug 2006

Termination date: 04 Sep 2009

Address: Harewood, Christchurch, 8051 New Zealand

Address used since 01 Nov 2008