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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 200000 | |||
Other (Other) | Angel Investors Marlborough Inc |
Rd 1 Picton 7281 New Zealand |
26 Feb 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Coon, Richard Adrian |
Rd 1 Picton 7281 New Zealand |
30 Jul 1999 - 26 Feb 2019 |
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
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
Generate Kiwisaver Public Trust Nominee Limited
Level 10
Harris Nominees Limited
26 Nottingham Street
Mouat Nominees Limited
Level 1, Dalmuir House
Mt Nominees Limited
Level 10
Phortys Syndicate Limited
158 Wadestown Road
Te Atiawa O Te Waka-a-maui Limited
79 High Street