Stft Nominees Limited, a registered company, was started on 01 May 2006. 9429034167137 is the NZ business identifier it was issued. The company has been supervised by 7 directors: Nina Gene Valera - an active director whose contract started on 01 Apr 2014,
Andrew David Simmonds - an inactive director whose contract started on 10 Jun 2008 and was terminated on 01 Apr 2014,
Claire Philomena Byrne - an inactive director whose contract started on 01 May 2006 and was terminated on 11 Aug 2008,
Peter Alan Hall Hobbs - an inactive director whose contract started on 01 May 2006 and was terminated on 11 Aug 2008,
Ian Nigel Stirling - an inactive director whose contract started on 01 May 2006 and was terminated on 11 Aug 2008.
Last updated on 10 Feb 2025, our database contains detailed information about 3 addresses this company registered, specifically: Level 10, 15 Murphy Street, Thorndon, Wellington, 6011 (office address),
Level 10 15 Murphy Street, Thorndon, Wellington, 6011 (registered address),
Level 10 15 Murphy Street, Thorndon, Wellington, 6011 (physical address),
Level 10 15 Murphy Street, Thorndon, Wellington, 6011 (service address) among others.
Stft Nominees Limited had been using Level 6, 204 Thorndon Quay, Thorndon, Wellington as their registered address up to 08 Aug 2022.
A single entity controls all company shares (exactly 100 shares) - Burge, Richard Brian - located at 6011, Whitby, Porirua.
Principal place of activity
Level 6, 204 Thorndon Quay, Thorndon, Wellington, 6011 New Zealand
Previous addresses
Address #1: Level 6, 204 Thorndon Quay, Thorndon, Wellington, 6011 New Zealand
Registered & physical address used from 31 Jul 2019 to 08 Aug 2022
Address #2: 4 Sar Street, Thorndon, Wellington, 6035 New Zealand
Registered & physical address used from 09 May 2017 to 31 Jul 2019
Address #3: Level 1 Crowe Horwath House, 57 Willis Street, Wellington, 6011 New Zealand
Physical & registered address used from 20 Apr 2016 to 09 May 2017
Address #4: Level 6, Westfield Tower, 45 Knights Road, Lower Hutt, 5010 New Zealand
Physical & registered address used from 01 Sep 2014 to 20 Apr 2016
Address #5: C/-simmonds Stewart, Level 12, 45 Johnston St, Wellington New Zealand
Physical & registered address used from 17 Jun 2008 to 01 Sep 2014
Address #6: C/o Gibson Sheat Lawyers, Level 1, United Building, 107 Customhouse Quay, Wellington
Physical & registered address used from 01 May 2006 to 17 Jun 2008
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Annual return last filed: 04 Nov 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Burge, Richard Brian |
Whitby Porirua 5024 New Zealand |
12 Aug 2020 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Gibson Sheat Trustees Holdings Limited Shareholder NZBN: 9429037692384 Company Number: 939516 |
01 May 2006 - 27 Jun 2010 | |
Individual | Purcell, Charles Andrea |
Roseneath Wellington 6011 New Zealand |
10 Jun 2008 - 12 Aug 2020 |
Entity | Gibson Sheat Trustees Holdings Limited Shareholder NZBN: 9429037692384 Company Number: 939516 |
01 May 2006 - 27 Jun 2010 |
Nina Gene Valera - Director
Appointment date: 01 Apr 2014
Address: Level 10 , 15 Murphy Street, Wellington, 6011 New Zealand
Address used since 29 Jul 2022
Address: 204 Thorndon Quay, Wellington, 6011 New Zealand
Address used since 15 Jul 2019
Address: 4 Sar Street, Thorndon, Wellington, 6035 New Zealand
Address used since 09 May 2017
Andrew David Simmonds - Director (Inactive)
Appointment date: 10 Jun 2008
Termination date: 01 Apr 2014
Address: Karori, Wellington, 6012 New Zealand
Address used since 20 Feb 2009
Claire Philomena Byrne - Director (Inactive)
Appointment date: 01 May 2006
Termination date: 11 Aug 2008
Address: Khandallah, Wellington,
Address used since 01 May 2006
Peter Alan Hall Hobbs - Director (Inactive)
Appointment date: 01 May 2006
Termination date: 11 Aug 2008
Address: Karori, Wellington,
Address used since 01 May 2006
Ian Nigel Stirling - Director (Inactive)
Appointment date: 01 May 2006
Termination date: 11 Aug 2008
Address: Kelburn,
Address used since 01 May 2006
Anthony Thomson Southall - Director (Inactive)
Appointment date: 01 May 2006
Termination date: 11 Aug 2008
Address: Plimmerton,
Address used since 01 May 2006
Nigel Munro Moody - Director (Inactive)
Appointment date: 01 May 2006
Termination date: 11 Aug 2008
Address: Oriental Bay, Wellington,
Address used since 01 May 2006
T.g.dykes & Associates Limited
4 Sar Street
Eco Doors And Windows Limited
29 Hutt Road
Stellmac Investments Limited
29 Hutt Road
Redstripe Limited
Level 1
Wellington Laundry Services Limited
25 Hutt Road
H2o Power Limited
35 Hutt Road