Palmer Street Nominees Limited was started on 31 Mar 2006 and issued a New Zealand Business Number of 9429034229705. This registered LTD company has been managed by 5 directors: Karyn Justine Cosgrave - an active director whose contract started on 31 Mar 2006,
Michael Chan - an active director whose contract started on 31 Mar 2006,
Carole May Inkster - an active director whose contract started on 31 Mar 2006,
Antony Maxwell Henry Costello - an active director whose contract started on 08 Jun 2021,
Ian Grant Waddell - an inactive director whose contract started on 31 Mar 2006 and was terminated on 24 Jan 2021.
According to our data (updated on 03 May 2025), this company uses 1 address: Level 1, Findex House, 57 Willis Street, Wellington, 6011 (types include: registered, physical).
Up to 09 Sep 2020, Palmer Street Nominees Limited had been using Level 1, Findex House, 57 Willis Street, Wellington as their physical address.
A total of 100 shares are allotted to 1 group (3 shareholders in total). When considering the first group, 100 shares are held by 3 entities, namely:
Inkster, Carole May (an individual) located at Island Bay, Wellington,
Cosgrave, Karyn Justine (an individual) located at Oriental Bay, Wellington postcode 6011,
Chan, Michael (an individual) located at Khandallah, Wellington.
Previous addresses
Address: Level 1, Findex House, 57 Willis Street, Wellington, 6011 New Zealand
Physical & registered address used from 27 May 2019 to 09 Sep 2020
Address: Level 1, Crowe Horwath House, 57 Willis Street, Wellington, 6011 New Zealand
Registered & physical address used from 06 May 2019 to 27 May 2019
Address: 2/254 Oriental Parade, Oriental Bay, Wellington, 6011 New Zealand
Physical address used from 31 Aug 2016 to 06 May 2019
Address: Level 1, Crowe Horwath House, 57 Willis Street, Wellington, 6011 New Zealand
Registered address used from 18 Mar 2016 to 06 May 2019
Address: Level 6 Westfield Tower, 45 Knights Road, Lower Hutt New Zealand
Registered address used from 31 Mar 2006 to 18 Mar 2016
Address: 21 Palmer Street, Wellington New Zealand
Physical address used from 31 Mar 2006 to 31 Aug 2016
Basic Financial info
Total number of Shares: 100
Annual return filing month: August
Annual return last filed: 05 Aug 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 100 | |||
| Individual | Inkster, Carole May |
Island Bay Wellington |
31 Mar 2006 - |
| Individual | Cosgrave, Karyn Justine |
Oriental Bay Wellington 6011 New Zealand |
31 Mar 2006 - |
| Individual | Chan, Michael |
Khandallah Wellington New Zealand |
31 Mar 2006 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Waddell, Ian Grant |
Oriental Bay Wellington 6011 New Zealand |
31 Mar 2006 - 20 Apr 2021 |
Karyn Justine Cosgrave - Director
Appointment date: 31 Mar 2006
Address: Oriental Bay, Wellington, 6011 New Zealand
Address used since 23 Aug 2016
Michael Chan - Director
Appointment date: 31 Mar 2006
Address: Khandallah, Wellington, 6035 New Zealand
Address used since 08 Sep 2015
Carole May Inkster - Director
Appointment date: 31 Mar 2006
Address: Island Bay, Wellington, 6023 New Zealand
Address used since 31 Mar 2006
Antony Maxwell Henry Costello - Director
Appointment date: 08 Jun 2021
Address: Brooklyn, Wellington, 6021 New Zealand
Address used since 08 Jun 2021
Ian Grant Waddell - Director (Inactive)
Appointment date: 31 Mar 2006
Termination date: 24 Jan 2021
Address: Oriental Bay, Wellington, 6011 New Zealand
Address used since 23 Aug 2016
Mcauley Finance Limited
Level 4, Willbank House
Beco Builders & Contractors Limited
Level 4, Willbank House
Abby Builders Limited
Level 4, Willbank House
Lausanne Office Services Limited
Level 4, Willbank House
Active Communications Limited
Level 4, Willbank House
Hania Street Limited
Level 4, Willbank House