Shortcuts

Usher Nominees Limited

Type: NZ Limited Company (Ltd)
9429039101105
NZBN
508802
Company Number
Registered
Company Status
Current address
Kpmg
18 Viaduct Harbour Avenue
Maritime Square, Auckland
Other address (Address For Share Register) used since 30 Apr 2007
Level 1, 8 Raroa Road
Hutt Central
Lower Hutt 5010
New Zealand
Registered & physical & service address used since 19 Oct 2017

Usher Nominees Limited was launched on 03 Jul 1991 and issued an NZBN of 9429039101105. This registered LTD company has been supervised by 4 directors: Brian Benjamin Shaw - an active director whose contract began on 10 Oct 2017,
Peter Michael Zander - an inactive director whose contract began on 11 Jul 1991 and was terminated on 01 Sep 2017,
Gordon John Teward - an inactive director whose contract began on 11 Jul 1991 and was terminated on 18 Nov 2003,
Lindsay Aitken Randerson - an inactive director whose contract began on 11 Jul 1991 and was terminated on 01 Mar 1997.
As stated in our information (updated on 29 Apr 2024), the company uses 2 addresses: Level 1, 8 Raroa Road, Hutt Central, Lower Hutt, 5010 (registered address),
Level 1, 8 Raroa Road, Hutt Central, Lower Hutt, 5010 (physical address),
Level 1, 8 Raroa Road, Hutt Central, Lower Hutt, 5010 (service address),
Kpmg, 18 Viaduct Harbour Avenue, Maritime Square, Auckland (other address) among others.
Until 19 Oct 2017, Usher Nominees Limited had been using Level 9, 2-10 Customhouse Quay, Wellington as their physical address.
A total of 100 shares are issued to 1 group (2 shareholders in total). When considering the first group, 100 shares are held by 2 entities, namely:
Langford, Edward Douglas (an individual) located at Khandallah, Wellington postcode 6035,
Zander, Peter Michael (an individual) located at Waikanae 5036.

Addresses

Previous addresses

Address #1: Level 9, 2-10 Customhouse Quay, Wellington, 6011 New Zealand

Physical & registered address used from 07 May 2007 to 19 Oct 2017

Address #2: 7 Aotaki Street, Otaki

Physical & registered address used from 19 Dec 2003 to 07 May 2007

Address #3: Level 7 Kpmg Centre, 135 Victoria St, Wellington

Registered & physical address used from 19 Nov 2003 to 19 Dec 2003

Address #4: 7 Aotaki Street, Otaki

Physical & registered address used from 14 Nov 2003 to 19 Nov 2003

Address #5: Peat Marwick House, Level 7, 135 Victoria Street, Wellington

Registered address used from 25 Mar 1998 to 14 Nov 2003

Address #6: Kpmg, Level 7, 135 Victoria Street, Wellington

Physical address used from 25 Mar 1998 to 14 Nov 2003

Address #7: Peat Marwick House, Level 7, 135 Victoria Street, Wellington

Physical address used from 25 Mar 1998 to 25 Mar 1998

Address #8: 6/64 Dixon Street, Wellington

Registered address used from 06 Aug 1991 to 25 Mar 1998

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: October

Annual return last filed: 19 Oct 2022

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Individual Langford, Edward Douglas Khandallah
Wellington
6035
New Zealand
Individual Zander, Peter Michael Waikanae 5036

New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Corke, James William Wadestown
Wellington
Individual Teward, Gordon John Waikanae
Directors

Brian Benjamin Shaw - Director

Appointment date: 10 Oct 2017

Address: Rd 2, Whanganui, 4572 New Zealand

Address used since 10 Oct 2017


Peter Michael Zander - Director (Inactive)

Appointment date: 11 Jul 1991

Termination date: 01 Sep 2017

Address: Waikanae, Waikanae, 5036 New Zealand

Address used since 17 Nov 2015


Gordon John Teward - Director (Inactive)

Appointment date: 11 Jul 1991

Termination date: 18 Nov 2003

Address: Waikanae,

Address used since 11 Jul 1991


Lindsay Aitken Randerson - Director (Inactive)

Appointment date: 11 Jul 1991

Termination date: 01 Mar 1997

Address: Wellington,

Address used since 11 Jul 1991

Nearby companies

Pooja Foods Limited
Level 1, 50 Customhouse Quay

M G Bale Trustees (hill 16) Limited
Level 7, 234 Wakefield Street

Sounds Lifestyle Investments Limited
Level 7, 234 Wakefield Street

Customs Agents Wellington Limited
Level 1, 50 Customhouse Quay

Ppem Nominees Limited
Level 14, 1-3 Willeston Street

Glading Family Trustees Limited
Level 10, Greenock House, 39 The Terrace