Shortcuts

Angel Investors Marlborough Nominee Limited

Type: NZ Limited Company (Ltd)
9429037521578
NZBN
971936
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
K641935
Industry classification code
Nominee Service
Industry classification description
Current address
187 Port Underwood Road
Rd 1
Picton 7281
New Zealand
Other (Address For Share Register) & records & shareregister address (Address For Share Register) used since 17 Jul 2016
187 Port Underwood Road
Rd 1
Picton 7281
New Zealand
Physical & service & registered address used since 25 Jul 2016
187 Port Underwood Road
Rd 1
Picton 7281
New Zealand
Postal & delivery & office address used since 10 Jun 2019

Angel Investors Marlborough Nominee Limited, a registered company, was started on 30 Jul 1999. 9429037521578 is the number it was issued. "Nominee service" (ANZSIC K641935) is how the company has been categorised. The company has been managed by 7 directors: Richard Adrian Coon - an active director whose contract started on 19 Sep 2003,
Brian George Dawson - an active director whose contract started on 26 Feb 2019,
Warren Boyce Mcnabb - an active director whose contract started on 08 May 2023,
Stephen Peter Bruce Waters - an active director whose contract started on 08 May 2023,
Taylor Leigh Von Der Decken - an inactive director whose contract started on 26 Feb 2019 and was terminated on 08 May 2023.
Updated on 31 Mar 2024, the BizDb database contains detailed information about 1 address: 187 Port Underwood Road, Rd 1, Picton, 7281 (types include: postal, delivery).
Angel Investors Marlborough Nominee Limited had been using 242 Dods Road, Rd 1, Rotorua as their physical address up until 25 Jul 2016.
Previous aliases used by the company, as we identified at BizDb, included: from 30 Jul 1999 to 25 Feb 2019 they were named No 8 Ventures - 3 Limited.
One entity controls all company shares (exactly 200000 shares) - Angel Investors Marlborough Inc - located at 7281, Rd 1, Picton.

Addresses

Principal place of activity

187 Port Underwood Road, Rd 1, Picton, 7281 New Zealand


Previous addresses

Address #1: 242 Dods Road, Rd 1, Rotorua, 3077 New Zealand

Physical & registered address used from 12 Jun 2012 to 25 Jul 2016

Address #2: 8 Twin Wharf Road, Herald Island, Auckland New Zealand

Registered address used from 16 Mar 2007 to 12 Jun 2012

Address #3: 8 Twin Wharf Road, Herald Island, Auckland New Zealand

Physical address used from 16 Mar 2007 to 16 Mar 2007

Address #4: Herald Island, Auckland

Physical address used from 16 Mar 2007 to 16 Mar 2007

Address #5: Level 2, The Bond Store, Queens Wharf, Wellington

Registered & physical address used from 03 Jun 2002 to 16 Mar 2007

Address #6: Level 9, Wool House, 10 Brandon Street, Wellington

Registered address used from 12 Apr 2000 to 03 Jun 2002

Address #7: Level 9, Wool House, 10 Brandon Street, Wellington

Physical address used from 30 Jul 1999 to 03 Jun 2002

Contact info
64 21 649538
13 Jun 2020 Phone
rich@rdcoon.com
13 Jun 2020 Email
rich@rdcoon.com
10 Jun 2019 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 200000

Annual return filing month: June

Annual return last filed: 04 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 200000
Other (Other) Angel Investors Marlborough Inc Rd 1
Picton
7281
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Coon, Richard Adrian Rd 1
Picton
7281
New Zealand
Directors

Richard Adrian Coon - Director

Appointment date: 19 Sep 2003

Address: Rd 1, Picton, 7281 New Zealand

Address used since 17 Jul 2016


Brian George Dawson - Director

Appointment date: 26 Feb 2019

Address: Witherlea, Blenheim, 7201 New Zealand

Address used since 26 Feb 2019


Warren Boyce Mcnabb - Director

Appointment date: 08 May 2023

Address: Springlands, Blenheim, 7201 New Zealand

Address used since 08 May 2023


Stephen Peter Bruce Waters - Director

Appointment date: 08 May 2023

Address: Rd 1, Havelock, 7178 New Zealand

Address used since 08 May 2023


Taylor Leigh Von Der Decken - Director (Inactive)

Appointment date: 26 Feb 2019

Termination date: 08 May 2023

Address: Witherlea, Blenheim, 7201 New Zealand

Address used since 26 Feb 2019


Peter Charles Allport - Director (Inactive)

Appointment date: 30 Jul 1999

Termination date: 19 Sep 2003

Address: Lower Hutt,

Address used since 30 Jul 1999


Jennifer Ann Morel - Director (Inactive)

Appointment date: 30 Jul 1999

Termination date: 19 Sep 2003

Address: Wellington,

Address used since 30 Jul 1999

Nearby companies

Oxygen Therapies Limited
187 Port Underwood Road

Picton Sculpture Symposium Charitable Trust Board
234 Port Underwood Road

Lancaster Trustees Limited
4 Cooks Ridge

D C Panel Limited
8 Marina View Estate

Dcs Trading Limited
8 Marina View Estate

Boatsmart Limited
6 Marina View Estate

Similar companies