Nolans Trustees Limited was registered on 20 May 2002 and issued a number of 9429036483082. This registered LTD company has been managed by 9 directors: Julie Lynette Mettrick - an active director whose contract started on 01 Apr 2011,
Melanie Runa Walker - an active director whose contract started on 10 Oct 2018,
Hayden Foster Anderson - an active director whose contract started on 07 Jul 2023,
Kris William Clapham - an inactive director whose contract started on 04 Apr 2008 and was terminated on 30 Jun 2023,
Gordon Richard Webb - an inactive director whose contract started on 20 May 2002 and was terminated on 27 Mar 2019.
According to BizDb's database (updated on 22 Mar 2024), this company filed 1 address: P O Box 1141, Gisborne, Gisborne, 4010 (category: postal, office).
A total of 100 shares are issued to 3 groups (3 shareholders in total). As far as the first group is concerned, 33 shares are held by 1 entity, namely:
Anderson, Hayden Foster (a director) located at Inner Kaiti, Gisborne postcode 4010.
The second group consists of 1 shareholder, holds 34% shares (exactly 34 shares) and includes
Walker, Melanie Runa - located at Whataupoko, Gisborne.
The 3rd share allocation (33 shares, 33%) belongs to 1 entity, namely:
Mettrick, Julie Lynette, located at Gisborne, Gisborne (an individual). Nolans Trustees Limited is classified as "Legal service" (ANZSIC M693130).
Principal place of activity
180 Palmerston Road, Gisborne, Gisborne, 4010 New Zealand
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 04 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 33 | |||
Director | Anderson, Hayden Foster |
Inner Kaiti Gisborne 4010 New Zealand |
13 Jul 2023 - |
Shares Allocation #2 Number of Shares: 34 | |||
Director | Walker, Melanie Runa |
Whataupoko Gisborne 4010 New Zealand |
11 Oct 2018 - |
Shares Allocation #3 Number of Shares: 33 | |||
Individual | Mettrick, Julie Lynette |
Gisborne Gisborne 4010 New Zealand |
15 Apr 2011 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Clapham, Kris William |
Gisborne Gisborne 4010 New Zealand |
04 Apr 2008 - 07 Jul 2023 |
Individual | Clapham, Kris William |
Whataupoko Gisborne 4010 New Zealand |
04 Apr 2008 - 07 Jul 2023 |
Individual | Clapham, Kris William |
Whataupoko Gisborne 4010 New Zealand |
04 Apr 2008 - 07 Jul 2023 |
Individual | O'leary, John Richard |
Gisborne |
20 May 2002 - 30 Mar 2016 |
Individual | Mackie, Neil Matthew |
Gisborne |
20 May 2002 - 27 Mar 2019 |
Individual | Henderson, Barry James |
Gisborne |
20 May 2002 - 18 Mar 2013 |
Individual | Devonport, Christopher John |
Gisborne |
20 May 2002 - 27 Jul 2007 |
Individual | Webb, Gordon Richard |
Gisborne |
20 May 2002 - 27 Mar 2019 |
Individual | Webb, Gordon Richard |
Gisborne |
20 May 2002 - 27 Mar 2019 |
Individual | Mackie, Neil Matthew |
Gisborne |
20 May 2002 - 27 Mar 2019 |
Julie Lynette Mettrick - Director
Appointment date: 01 Apr 2011
Address: Lytton West, Gisborne, 4010 New Zealand
Address used since 09 Apr 2019
Address: Gisborne, Gisborne, 4010 New Zealand
Address used since 06 Apr 2014
Melanie Runa Walker - Director
Appointment date: 10 Oct 2018
Address: Whataupoko, Gisborne, 4010 New Zealand
Address used since 19 May 2020
Address: Whataupoko, Gisborne, 4010 New Zealand
Address used since 10 Oct 2018
Hayden Foster Anderson - Director
Appointment date: 07 Jul 2023
Address: Inner Kaiti, Gisborne, 4010 New Zealand
Address used since 07 Jul 2023
Kris William Clapham - Director (Inactive)
Appointment date: 04 Apr 2008
Termination date: 30 Jun 2023
Address: Whataupoko, Gisborne, 4010 New Zealand
Address used since 08 Dec 2017
Address: Wainui, Gisborne, 4010 New Zealand
Address used since 22 Mar 2010
Gordon Richard Webb - Director (Inactive)
Appointment date: 20 May 2002
Termination date: 27 Mar 2019
Address: Gisborne, Gisborne, 4010 New Zealand
Address used since 30 Mar 2016
Neil Matthew Mackie - Director (Inactive)
Appointment date: 20 May 2002
Termination date: 27 Mar 2019
Address: Inner Kaiti, Gisborne, 4010 New Zealand
Address used since 22 Mar 2010
John Richard O'leary - Director (Inactive)
Appointment date: 20 May 2002
Termination date: 30 Mar 2016
Address: Okitu, Gisborne, 4010 New Zealand
Address used since 22 Mar 2010
Barry James Henderson - Director (Inactive)
Appointment date: 20 May 2002
Termination date: 18 Mar 2013
Address: Whataupoko, Gisborne, 4010 New Zealand
Address used since 22 Mar 2010
Christopher John Devonport - Director (Inactive)
Appointment date: 20 May 2002
Termination date: 02 Jul 2007
Address: Gisborne,
Address used since 20 May 2002
Ngatapa Rugby And Associated Sports Club Incorporated
C/-nolans
Emms Building Limited
180 Palmerston Road
Midway Surf Life Saving Club Gisborne Incorporated
Nolans
Gisborne Community Early Education Centre / Te Whare Tiaki Tamariki Incorporated
175 Palmerston Road
Evans Bacon Co (2010) Limited
1 Peel Street
Addington Motels Limited
1 Peel Street
Ac & C Lawyers Limited
Cnr Pyne & Mcalister Streets
Bbmlaw Trustees (barr) Limited
1b Muriwai Drive
Egan & Kite (du) Trustees Limited
37 Grey Street
Nolans Law Limited
180 Palmerston Road
Nolans Trustees (no.3) Limited
180 Palmerston Road
Potts & Hodgson Limited
32 King Street