Nessock Custodians Limited, a registered company, was registered on 07 Oct 2002. 9429036301492 is the number it was issued. "Share registry operation" (ANZSIC K641950) is how the company was categorised. This company has been run by 7 directors: Gerald Andrew Mcdouall - an active director whose contract started on 07 Oct 2002,
Maurice Duncan Priest - an inactive director whose contract started on 07 Oct 2002 and was terminated on 21 Jun 2017,
Terence Francis O'connor - an inactive director whose contract started on 14 Jun 2012 and was terminated on 15 Nov 2012,
Justine Caroline Dunnett - an inactive director whose contract started on 14 Jun 2012 and was terminated on 29 Aug 2012,
Chaye Russell Pettigrew - an inactive director whose contract started on 14 Jun 2012 and was terminated on 29 Aug 2012.
Updated on 14 Mar 2024, BizDb's database contains detailed information about 1 address: 5 Fancourt Street, Karori, Wellington, 6012 (types include: registered, physical).
Nessock Custodians Limited had been using Level 9 Equinox House, 111 The Terrace, Wellington as their registered address up to 21 Dec 2017.
One entity owns all company shares (exactly 1000 shares) - Msl Capital Markets Limited - located at 6012, Karori, Wellington.
Principal place of activity
5 Fancourt Street, Karori, Wellington, 6012 New Zealand
Previous addresses
Address: Level 9 Equinox House, 111 The Terrace, Wellington, 6011 New Zealand
Registered & physical address used from 08 Mar 2016 to 21 Dec 2017
Address: Level 3, Wakefield House, 90 The Terrace, Wellington, 6011 New Zealand
Registered & physical address used from 26 Jul 2012 to 08 Mar 2016
Address: C/0 Mcdouall Stuart Securities Ltd, Level 6, Bayleys Building, 28 Brandon Street, Wellington 6140 New Zealand
Registered address used from 22 Sep 2009 to 26 Jul 2012
Address: C/-mcdouall Stuart Securities Ltd, Level 6, Bayleys Tower, 28 Brandon Street, Wellington 6140 New Zealand
Physical address used from 22 Sep 2009 to 26 Jul 2012
Address: C/- Mcdouall Stuart Securities Limited, Level 6, Bayleys Tower, 28 Brandon Street, Wellington
Physical address used from 25 Feb 2004 to 22 Sep 2009
Address: C/- Mcdouall Stuart Securities Ltd, Level 6, Bayleys Tower, 28 Brandon Street, Wellington
Registered address used from 25 Feb 2004 to 22 Sep 2009
Address: C/- Mcdouall Stuart Securities Limited, Level 8, Asb Bank Tower, 2 Hunter Street, Wellington
Registered & physical address used from 07 Oct 2002 to 25 Feb 2004
Basic Financial info
Total number of Shares: 1000
Annual return filing month: September
Annual return last filed: 05 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Entity (NZ Limited Company) | Msl Capital Markets Limited Shareholder NZBN: 9429030955844 |
Karori Wellington 6012 New Zealand |
14 Jun 2012 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Mcdouall Stuart Group Limited Shareholder NZBN: 9429036658732 Company Number: 1182943 |
07 Oct 2002 - 14 Jun 2012 | |
Entity | Mcdouall Stuart Group Limited Shareholder NZBN: 9429036658732 Company Number: 1182943 |
07 Oct 2002 - 14 Jun 2012 |
Ultimate Holding Company
Gerald Andrew Mcdouall - Director
Appointment date: 07 Oct 2002
Address: Karori, Wellington, 6012 New Zealand
Address used since 27 Apr 2007
Maurice Duncan Priest - Director (Inactive)
Appointment date: 07 Oct 2002
Termination date: 21 Jun 2017
Address: Te Awanga, Te Awanga, 4102 New Zealand
Address used since 30 Apr 2014
Terence Francis O'connor - Director (Inactive)
Appointment date: 14 Jun 2012
Termination date: 15 Nov 2012
Address: Hataitai, Wellington, 6021 New Zealand
Address used since 14 Jun 2012
Justine Caroline Dunnett - Director (Inactive)
Appointment date: 14 Jun 2012
Termination date: 29 Aug 2012
Address: Mana, Porirua, 5026 New Zealand
Address used since 14 Jun 2012
Chaye Russell Pettigrew - Director (Inactive)
Appointment date: 14 Jun 2012
Termination date: 29 Aug 2012
Address: Khandallah, Wellington, 6035 New Zealand
Address used since 14 Jun 2012
Ian Grant Waddell - Director (Inactive)
Appointment date: 28 Aug 2008
Termination date: 06 Sep 2010
Address: Aro Valley, Wellington, 6011 New Zealand
Address used since 15 Sep 2009
Christopher Julian Stone - Director (Inactive)
Appointment date: 07 Oct 2002
Termination date: 27 Aug 2007
Address: Roseneath, Wellington,
Address used since 07 Oct 2002
Msl Capital Markets Limited
5 Fancourt Street
The Isherwood Sisters Limited
9 Fancourt Street
Ian Russon Consulting Limited
9 Fancourt Street
Shavis Nominees Limited
194 Karori Road
Inspiring Performance Limited
10 Fancourt Street
Ford Security Limited
195 Karori Road
Avenir Registrars (nz) Limited
92a Epuni Street
Daw Properties Limited
4 Anderson Grove
Jamax Investments Limited
14 Montague Street
Link Market Services Limited
C/-new Zealand Exchange Limited
Rangatikie Holdings Limited
23 Montreal Grove