Custodian Nominee Company Limited, a registered company, was incorporated on 08 Oct 1997. 9429037982225 is the NZBN it was issued. The company has been managed by 4 directors: David Oliver Jones - an active director whose contract began on 08 Oct 1997,
Keith Young - an active director whose contract began on 08 Oct 1997,
Robert Barry Whale - an inactive director whose contract began on 19 Feb 2003 and was terminated on 24 Jul 2013,
Sean Robert Joyce - an inactive director whose contract began on 18 Sep 2000 and was terminated on 31 Dec 2010.
Last updated on 11 May 2025, our data contains detailed information about 1 address: Level 1, Shed 22, Princes Wharf, 147 Quay Street, Auckland, 1010 (types include: physical, service).
Custodian Nominee Company Limited had been using Level 19, Bdo Tower, 120 Albert Street, Auckland as their registered address up until 29 Sep 2017.
A total of 100 shares are allotted to 2 shareholders (2 groups). The first group is comprised of 50 shares (50 per cent) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 50 shares (50 per cent).
Previous addresses
Address: Level 19, Bdo Tower, 120 Albert Street, Auckland, 1010 New Zealand
Registered & physical address used from 24 Aug 2010 to 29 Sep 2017
Address: C/- Jones Young Solicitors, Level 14, Asb Bank Centre, 135 Albert St, Auckland New Zealand
Registered address used from 12 Oct 2001 to 12 Oct 2001
Address: C/- Jones Young, Ground Floor, 125 Albert Street, Auckland
Registered address used from 12 Oct 2001 to 24 Aug 2010
Address: C/- Jones Young, Ground Floor, 125 Albert Street, Auckland
Physical address used from 12 Oct 2001 to 12 Oct 2001
Address: C/- Jones Young Solicitors, Level 14, Asb Bank Centre, 135 Albert St, Auckland New Zealand
Physical address used from 12 Oct 2001 to 24 Aug 2010
Address: C/- Jones Young, Level 6, K P M G Centre, 9 Princes Street, Auckland
Registered & physical address used from 25 Oct 2000 to 12 Oct 2001
Address: C/- Jones Young, Level 6, K P M G Centre, 9 Princes Street, Auckland
Registered address used from 11 Apr 2000 to 25 Oct 2000
Basic Financial info
Total number of Shares: 100
Annual return filing month: October
Annual return last filed: 01 Oct 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 50 | |||
| Individual | Young, Keith |
Epsom Auckland |
08 Oct 1997 - |
| Shares Allocation #2 Number of Shares: 50 | |||
| Individual | Jones, David Oliver |
Mount Eden Auckland 1024 New Zealand |
08 Oct 1997 - |
David Oliver Jones - Director
Appointment date: 08 Oct 1997
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 13 Oct 2019
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 20 Jan 2012
Keith Young - Director
Appointment date: 08 Oct 1997
Address: Epsom, Auckland, 1051 New Zealand
Address used since 08 Oct 1997
Robert Barry Whale - Director (Inactive)
Appointment date: 19 Feb 2003
Termination date: 24 Jul 2013
Address: Epsom, Auckland, 1023 New Zealand
Address used since 19 Feb 2003
Sean Robert Joyce - Director (Inactive)
Appointment date: 18 Sep 2000
Termination date: 31 Dec 2010
Address: Parnell, Auckland, 1052 New Zealand
Address used since 24 Aug 2010
Strategised Investment Solutions Limited
120 Albert Street
Johnston Jones Consulting Limited
Level 8 (djt)
Greencroft Properties Limited
Level 8
Waterware Sales Limited
Level 8, Westpac Trust Tower
Privateer Limited
Level 19 Bdo Tower
Life Force Asia Pacific (nz) Pty Limited
120 Albert Street