Shortcuts

Custody And Investment Nominees Limited

Type: NZ Limited Company (Ltd)
9429038795268
NZBN
603955
Company Number
Registered
Company Status
Current address
Po Box 10519
The Terrace
Wellington 6143
New Zealand
Postal address used since 05 May 2020
Suite 3, Level 5, Spark Central, Boulcott Tower
70 Boulcott Street
Wellington 6011
New Zealand
Registered address used since 23 Feb 2021
Suite 3, Level 5, Spark Central, Boulcott Tower
70 Boulcott Street
Wellington 6011
New Zealand
Physical & service address used since 12 May 2021

Custody and Investment Nominees Limited was started on 07 Dec 1993 and issued an NZBN of 9429038795268. The registered LTD company has been run by 25 directors: Geoffrey David Cheeseright - an active director whose contract started on 08 Feb 2018,
David Matthew Molony - an active director whose contract started on 30 Nov 2018,
Stuart Mearns Mclaren - an active director whose contract started on 24 Jan 2023,
Ryan Elliott Bessemer - an inactive director whose contract started on 22 May 2018 and was terminated on 24 Jan 2023,
Elaine Lois Mosley - an inactive director whose contract started on 08 Feb 2018 and was terminated on 03 Dec 2018.
As stated in our information (last updated on 25 Apr 2024), this company registered 7 addresess: Level 9, 42-52 Willis Street, Wellington, 6011 (registered address),
Level 9, 42-52 Willis Street, Wellington, 6011 (service address),
Level 9, 42-52 Willis Street, Wellington, 6011 (office address),
Level 9, 42-52 Willis Street, Wellington, 6011 (delivery address) among others.
Up to 23 Feb 2021, Custody and Investment Nominees Limited had been using Suite 3, Level 5, Spark Central, Boulcott Tower, 68 Boulcott Street, Wellington as their registered address.
BizDb found past names used by this company: from 07 Dec 1993 to 21 Feb 1994 they were called Doogie Holdings Limited.
A total of 100 shares are allocated to 1 group (1 sole shareholder). In the first group, 100 shares are held by 1 entity, namely:
Trustees Executors Limited (an entity) located at 42-52 Willis Street, Wellington postcode 6011.

Addresses

Other active addresses

Address #4: Level 5, 70 Boulcott Street, Wellington, 6011 New Zealand

Office address used from 03 Sep 2021

Address #5: Level 5, 70 Boulcott Street, 70 Boulcott Street, Wellington, 6011 New Zealand

Delivery address used from 03 Sep 2021

Address #6: Level 9, 42-52 Willis Street, Wellington, 6011 New Zealand

Office & delivery address used from 18 May 2023

Address #7: Level 9, 42-52 Willis Street, Wellington, 6011 New Zealand

Registered & service address used from 26 May 2023

Principal place of activity

Level 5, 70 Boulcott Street, Wellington, 6011 New Zealand


Previous addresses

Address #1: Suite 3, Level 5, Spark Central, Boulcott Tower, 68 Boulcott Street, Wellington, 6011 New Zealand

Registered address used from 09 Feb 2021 to 23 Feb 2021

Address #2: Suite 3, Level 5, Spark Central, Boulcott Tower, 68 Boulcott Street, Wellington, 6011 New Zealand

Physical address used from 09 Feb 2021 to 12 May 2021

Address #3: Level 6, 10 Customhouse Quay, Wellington, 6011 New Zealand

Registered & physical address used from 13 May 2020 to 09 Feb 2021

Address #4: Level 5, 10 Customhouse Quay, Wellington, 6011 New Zealand

Registered address used from 26 Feb 2020 to 13 May 2020

Address #5: Level 5, 10 Customhouse Quay, Wellington, 6011 New Zealand

Physical address used from 25 Feb 2020 to 13 May 2020

Address #6: Level 6, 10 Customhouse Quay, Wellington, 6011 New Zealand

Registered address used from 25 Feb 2020 to 26 Feb 2020

Address #7: Level 5, 10 Customhouse Quay, Wellington New Zealand

Physical & registered address used from 18 Dec 2007 to 25 Feb 2020

Address #8: Level 1, 50-64 Customhouse Quay, Wellington

Physical & registered address used from 26 Aug 2003 to 18 Dec 2007

Address #9: Tower Trust Limited, Level 1 - Tower Building, 50-64 Customhouse Quay, Wellington

Physical & registered address used from 06 Jan 2003 to 26 Aug 2003

Address #10: Same As Registered Office

Physical address used from 10 Jun 1997 to 10 Jun 1997

Address #11: Ground Floor, Trustees Executors House, 169 The Terrace, Wellington

Physical address used from 10 Jun 1997 to 06 Jan 2003

Address #12: 7th Floor,, 50-64 Customhouse Quay, Wellington

Registered address used from 21 Feb 1994 to 06 Jan 2003

Contact info
64 4 4714641
Phone
64 4 4950995
03 Sep 2021 Phone
governance@trustees.co.nz
03 Sep 2021 Email
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: May

Annual return last filed: 17 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Entity (NZ Limited Company) Trustees Executors Limited
Shareholder NZBN: 9429040324098
42-52 Willis Street
Wellington
6011
New Zealand

Ultimate Holding Company

21 Jul 1991
Effective Date
Sterling Grace (nz) Limited
Name
Ltd
Type
1363421
Ultimate Holding Company Number
NZ
Country of origin
Level 5
10 Customhouse Quay
Wellington New Zealand
Address
Directors

Geoffrey David Cheeseright - Director

Appointment date: 08 Feb 2018

Address: Maungaraki, Lower Hutt, 5010 New Zealand

Address used since 08 Feb 2018


David Matthew Molony - Director

Appointment date: 30 Nov 2018

Address: Wadestown, Wellington, 6012 New Zealand

Address used since 19 Jun 2020

Address: Khandallah, Wellington, 6035 New Zealand

Address used since 30 Nov 2018


Stuart Mearns Mclaren - Director

Appointment date: 24 Jan 2023

Address: Stokes Valley, Lower Hutt, 5019 New Zealand

Address used since 24 Jan 2023


Ryan Elliott Bessemer - Director (Inactive)

Appointment date: 22 May 2018

Termination date: 24 Jan 2023

Address: Auckland Central, Auckland, 1010 New Zealand

Address used since 07 Nov 2019

Address: Malvern, Victoria, 3144 Australia

Address used since 22 May 2018

Address: Hataitai, Wellington, 6021 New Zealand

Address used since 02 Dec 2018


Elaine Lois Mosley - Director (Inactive)

Appointment date: 08 Feb 2018

Termination date: 03 Dec 2018

Address: Woburn, Lower Hutt, 5010 New Zealand

Address used since 08 Feb 2018


Robert Paul Russell - Director (Inactive)

Appointment date: 14 Jan 2015

Termination date: 22 May 2018

Address: Woburn, Lower Hutt, 5010 New Zealand

Address used since 14 Jan 2015


Melanie Lyn Hewitson - Director (Inactive)

Appointment date: 24 Dec 2015

Termination date: 07 Feb 2018

Address: Mission Bay, Auckland, 1071 New Zealand

Address used since 24 Dec 2015


Stuart Mearns Mclaren - Director (Inactive)

Appointment date: 12 Feb 2015

Termination date: 30 Jun 2016

Address: Stokes Valley, Lower Hutt, 5019 New Zealand

Address used since 12 Feb 2015


Thomas Joseph Hoey - Director (Inactive)

Appointment date: 10 Jun 2009

Termination date: 24 Dec 2015

Address: Waiatarua, Auckland, 0612 New Zealand

Address used since 10 Jun 2009


Clynton Neil Hardy - Director (Inactive)

Appointment date: 30 Sep 2006

Termination date: 27 Feb 2015

Address: Meadowbank, Auckland, 1072 New Zealand

Address used since 30 Sep 2006


Yogesh Mody - Director (Inactive)

Appointment date: 04 Nov 2005

Termination date: 30 Jan 2015

Address: Woburn, Lower Hutt, 5010 New Zealand

Address used since 04 Nov 2005


Eva Quarrie - Director (Inactive)

Appointment date: 06 Dec 2007

Termination date: 10 Jun 2009

Address: Hataitai, Wellington,

Address used since 06 Dec 2007


Claudio Sandro Oberto - Director (Inactive)

Appointment date: 09 Apr 2004

Termination date: 06 Dec 2007

Address: Silverstream, Upper Hutt,

Address used since 07 Nov 2007


Eva Lottermoser - Director (Inactive)

Appointment date: 16 Jan 2004

Termination date: 30 Sep 2006

Address: Hataitai, Wellington,

Address used since 08 Dec 2004


Glenn Alexander Clark - Director (Inactive)

Appointment date: 07 Apr 2000

Termination date: 04 Nov 2005

Address: Heretaunga, Upper Hutt,

Address used since 21 Jun 2004


Michael Kevin O'driscoll - Director (Inactive)

Appointment date: 21 May 1997

Termination date: 09 Apr 2004

Address: Upper Hutt,

Address used since 21 May 1997


John Foote - Director (Inactive)

Appointment date: 07 Apr 2000

Termination date: 16 Jan 2004

Address: Khandallah, Wellington,

Address used since 07 Apr 2000


James Raymond Minto - Director (Inactive)

Appointment date: 14 Feb 1994

Termination date: 11 Aug 2000

Address: St Heliers, Auckland,

Address used since 14 Feb 1994


Zsuzsanna Judith Bognar - Director (Inactive)

Appointment date: 30 Sep 1994

Termination date: 07 Apr 2000

Address: Hataitai, Wellington,

Address used since 30 Sep 1994


Marcus Geoffery Paterson - Director (Inactive)

Appointment date: 30 Sep 1994

Termination date: 15 Feb 2000

Address: Khandallah, Wellington,

Address used since 30 Sep 1994


Jacobus Christian Boonzaier - Director (Inactive)

Appointment date: 14 Feb 1994

Termination date: 30 Sep 1994

Address: Kelburn, Wellington,

Address used since 14 Feb 1994


Robert William Stannard - Director (Inactive)

Appointment date: 16 Feb 1994

Termination date: 30 Sep 1994

Address: Crofton Downs, Wellington,

Address used since 16 Feb 1994


Ormond Alexander Hutchinson - Director (Inactive)

Appointment date: 16 Feb 1994

Termination date: 30 Sep 1994

Address: Riccarton, Christchurch,

Address used since 16 Feb 1994


Brian Arthur Bray - Director (Inactive)

Appointment date: 07 Dec 1993

Termination date: 14 Feb 1994

Address: Lower Hutt,

Address used since 07 Dec 1993


Anthony John Schumacher - Director (Inactive)

Appointment date: 07 Dec 1993

Termination date: 14 Feb 1994

Address: Karori,

Address used since 07 Dec 1993

Nearby companies

Letin International Trading Limited
10 Customhouse Quay

Upg Nz Limited
10 Customhouse Quay

Pj Queenstown Limited
2-10 Customhouse Quay

Hikunui Trustees Limited
10 Customhouse Quay

Pj Newmarket Limited
2-10 Customhouse Quay

Atkins New Zealand Limited
10 Customhouse Quay