Shortcuts

W M Nominees Limited

Type: NZ Limited Company (Ltd)
9429037584221
NZBN
959813
Company Number
Registered
Company Status
Current address
46 High Street
Hawera New Zealand
Service & physical address used since 17 May 1999
46 High Street
Hawera New Zealand
Registered address used since 13 Apr 2000
35 Manawapou Road
Hawera
Hawera 4610
New Zealand
Registered & service address used since 04 Apr 2023

W M Nominees Limited was registered on 17 May 1999 and issued an NZ business identifier of 9429037584221. The registered LTD company has been managed by 7 directors: Janice Maree Forsyth - an active director whose contract began on 14 Aug 2014,
Crichton Hanley Parker - an active director whose contract began on 30 Jun 2023,
Geoffrey Nigel Nicholas - an inactive director whose contract began on 17 May 1999 and was terminated on 26 Jan 2021,
David Grant Iggulden - an inactive director whose contract began on 17 May 1999 and was terminated on 30 Jun 2016,
John Bernard Mccarthy - an inactive director whose contract began on 07 Dec 2007 and was terminated on 25 Aug 2014.
As stated in BizDb's data (last updated on 22 Mar 2024), this company filed 1 address: 52 High Street, Hawera, Hawera, 4610 (types include: registered, service).
Until 13 Apr 2000, W M Nominees Limited had been using 46 High Street, Hawera as their registered address.
A total of 100 shares are issued to 2 groups (2 shareholders in total). When considering the first group, 50 shares are held by 1 entity, namely:
Parker, Crichton Hanley (an individual) located at Merrilands, New Plymouth postcode 4312.
The 2nd group consists of 1 shareholder, holds 50 per cent shares (exactly 50 shares) and includes
Forsyth, Janice Maree - located at Rd 15, Hawera.

Addresses

Other active addresses

Address #4: 52 High Street, Hawera, Hawera, 4610 New Zealand

Registered & service address used from 11 Jul 2023

Previous address

Address #1: 46 High Street, Hawera

Registered address used from 12 Apr 2000 to 13 Apr 2000

Contact info
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: March

Annual return last filed: 26 Mar 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Individual Parker, Crichton Hanley Merrilands
New Plymouth
4312
New Zealand
Shares Allocation #2 Number of Shares: 50
Individual Forsyth, Janice Maree Rd 15
Hawera
4675
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Mccarthy, John Bernard Hawera
Individual Nicholas, Geoffrey Nigel R D 14
Hawera
4674
New Zealand
Individual Iggulden, David Grant Hawera
4610
New Zealand
Directors

Janice Maree Forsyth - Director

Appointment date: 14 Aug 2014

Address: Rd 15, Hawera, 4675 New Zealand

Address used since 14 Oct 2016


Crichton Hanley Parker - Director

Appointment date: 30 Jun 2023

Address: Merrilands, New Plymouth, 4312 New Zealand

Address used since 30 Jun 2023


Geoffrey Nigel Nicholas - Director (Inactive)

Appointment date: 17 May 1999

Termination date: 26 Jan 2021

Address: R D 14, Hawera, 4674 New Zealand

Address used since 28 Oct 2011


David Grant Iggulden - Director (Inactive)

Appointment date: 17 May 1999

Termination date: 30 Jun 2016

Address: Martinborough, 5781 New Zealand

Address used since 25 Aug 2014


John Bernard Mccarthy - Director (Inactive)

Appointment date: 07 Dec 2007

Termination date: 25 Aug 2014

Address: Hawera, 4610 New Zealand

Address used since 28 Oct 2011


John Bernard Mccarthy - Director (Inactive)

Appointment date: 17 May 1999

Termination date: 01 Aug 2007

Address: Hawera,

Address used since 17 May 1999


Thomas Patrick Grant Cope - Director (Inactive)

Appointment date: 17 May 1999

Termination date: 31 Jan 2002

Address: Hawera,

Address used since 17 May 1999

Nearby companies