Shortcuts

Sdm Lawyers Nominee Company Limited

Type: NZ Limited Company (Ltd)
9429037673161
NZBN
943355
Company Number
Registered
Company Status
Current address
Suite 1, 2 Enfield Street
Mount Eden
Auckland 1024
New Zealand
Registered & physical & service address used since 19 May 2015

Sdm Lawyers Nominee Company Limited, a registered company, was registered on 27 Jan 1999. 9429037673161 is the NZ business identifier it was issued. The company has been supervised by 5 directors: William Anthony Meggitt - an active director whose contract started on 27 Jan 1999,
Neil James Dowsett - an active director whose contract started on 27 Jan 1999,
Graham Ross Simpson - an inactive director whose contract started on 27 Jan 1999 and was terminated on 23 May 2018,
Kelvin Richard Mackie - an inactive director whose contract started on 27 Jan 1999 and was terminated on 01 May 2015,
Derek Grant Collecutt - an inactive director whose contract started on 27 Jan 1999 and was terminated on 02 Jul 2003.
Updated on 21 Apr 2024, the BizDb data contains detailed information about 1 address: Suite 1, 2 Enfield Street, Mount Eden, Auckland, 1024 (type: registered, physical).
Sdm Lawyers Nominee Company Limited had been using 1280 Dominion Road, Mt Roskill as their registered address until 19 May 2015.
More names used by the company, as we found at BizDb, included: from 19 Aug 2008 to 21 Jul 2015 they were named Simpson Dowsett Mackie Lawyers Nominee Company Limited, from 27 Jan 1999 to 19 Aug 2008 they were named Skeates Simpson Dowsett Solicitors Nominee Company Limited.
A total of 1000 shares are allotted to 2 shareholders (2 groups). The first group consists of 500 shares (50 per cent) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 500 shares (50 per cent).

Addresses

Previous addresses

Address: 1280 Dominion Road, Mt Roskill New Zealand

Registered address used from 13 Apr 2000 to 19 May 2015

Address: 1280 Dominion Road, Mt Roskill

Registered address used from 12 Apr 2000 to 13 Apr 2000

Address: 1280 Dominion Road, Mt Roskill New Zealand

Physical address used from 27 Jan 1999 to 19 May 2015

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: May

Annual return last filed: 01 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 500
Individual Dowsett, Neil James Mt Eden
Auckland
1024
New Zealand
Shares Allocation #2 Number of Shares: 500
Individual Meggitt, William Anthony Mt Eden
Auckland
1024
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Simpson, Graham Ross Mt Roskill
Individual Mackie, Kelvin Richard Mt Roskill
Auckland
1041
New Zealand
Directors

William Anthony Meggitt - Director

Appointment date: 27 Jan 1999

Address: Avondale, Auckland, 1026 New Zealand

Address used since 25 Jun 2014


Neil James Dowsett - Director

Appointment date: 27 Jan 1999

Address: Onetangi, Waiheke Island, 1081 New Zealand

Address used since 31 Dec 2021

Address: Palm Beach, Waiheke Island, 1081 New Zealand

Address used since 25 Jun 2014


Graham Ross Simpson - Director (Inactive)

Appointment date: 27 Jan 1999

Termination date: 23 May 2018

Address: Mt Roskill, Auckland, 1041 New Zealand

Address used since 03 May 2011


Kelvin Richard Mackie - Director (Inactive)

Appointment date: 27 Jan 1999

Termination date: 01 May 2015

Address: Rd 1, Whangamata, 3691 New Zealand

Address used since 25 Jun 2014


Derek Grant Collecutt - Director (Inactive)

Appointment date: 27 Jan 1999

Termination date: 02 Jul 2003

Address: Mt Roskill,

Address used since 27 Jan 1999