Crs Nominees Limited, a registered company, was registered on 27 Feb 1991. 9429039137180 is the NZ business identifier it was issued. This company has been supervised by 17 directors: Hilton Marc Galgut - an active director whose contract started on 25 Oct 2011,
Dominic Matthew Horsley - an active director whose contract started on 09 Aug 2019,
Scott Andrew Cameron - an inactive director whose contract started on 17 Nov 2008 and was terminated on 12 Aug 2019,
Mark Benjamin Davis - an inactive director whose contract started on 01 Jun 2006 and was terminated on 25 Oct 2011,
Timothy Martin Bond - an inactive director whose contract started on 01 Jan 2007 and was terminated on 17 Jan 2011.
Updated on 16 Apr 2024, our data contains detailed information about 3 addresses the company uses, specifically: Level 2, 159 Hurstmere Road, Takapuna, North Shore City, 0622 (registered address),
Level 2, 159 Hurstmere Road, Takapuna, North Shore City, 0622 (physical address),
Level 2, 159 Hurstmere Road, Takapuna, North Shore City, 0622 (service address),
Level 2, 159 Hurstmere Road, Takapuna, North Shore City, 0622 (other address) among others.
Crs Nominees Limited had been using Level 2, 159 Hurstmere Road, Takapuna, North Shore City as their physical address up until 06 Dec 2017.
More names for the company, as we managed to find at BizDb, included: from 27 Feb 1991 to 19 Jan 1998 they were named Registry Managers Nominees (Nz) Limited.
One entity controls all company shares (exactly 1000 shares) - Computershare Investor Services Limited - located at 0622, Takapuna, Auckland, Null.
Previous addresses
Address #1: Level 2, 159 Hurstmere Road, Takapuna, North Shore City New Zealand
Physical address used from 20 Nov 2001 to 06 Dec 2017
Address #2: Level 3, 277 Broadway, Newmarket, Auckland
Physical address used from 20 Nov 2001 to 20 Nov 2001
Address #3: Level 2, 159 Hurstmere Road, Takapuna, North Shore City New Zealand
Registered address used from 18 Nov 2001 to 06 Dec 2017
Address #4: 2/159 Hurstmere Road, Takapuna, North Shore City
Registered address used from 18 Nov 2001 to 18 Nov 2001
Address #5: Level 3, 277 Broadway, Newmarket, Auckland
Registered address used from 18 May 2001 to 18 Nov 2001
Basic Financial info
Total number of Shares: 1000
Annual return filing month: November
Financial report filing month: June
Annual return last filed: 27 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Entity (NZ Limited Company) | Computershare Investor Services Limited Shareholder NZBN: 9429039441737 |
Takapuna Auckland Null 0622 New Zealand |
31 Jul 2014 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Computershare Investor Services Limited Shareholder NZBN: 9429039309280 Company Number: 438949 |
14 Nov 2003 - 31 Jul 2014 | |
Other | Null - Computershare Registry Services Ltd | 14 Nov 2003 - 27 Jun 2010 | |
Other | Computershare Registry Services Ltd | 14 Nov 2003 - 27 Jun 2010 | |
Individual | Morris, Christopher |
Abbotsford Victoria, Australia |
27 Feb 1991 - 31 Jul 2014 |
Entity | Computershare Investor Services Limited Shareholder NZBN: 9429039309280 Company Number: 438949 |
14 Nov 2003 - 31 Jul 2014 |
Ultimate Holding Company
Hilton Marc Galgut - Director
Appointment date: 25 Oct 2011
ASIC Name: Computershare Investor Services Pty Limited
Address: Abbotsford, Victoria, 3067 Australia
Address: Ormond, Victoria, 3204 Australia
Address used since 20 Jul 2015
Dominic Matthew Horsley - Director
Appointment date: 09 Aug 2019
ASIC Name: Computershare Investor Services Pty Limited
Address: Mentone, Victoria, 3194 Australia
Address used since 04 Apr 2024
Address: Abbotsford, Victoria, 3067 Australia
Address: Oakleigh South, Victoria, 3167 Australia
Address used since 09 Aug 2019
Scott Andrew Cameron - Director (Inactive)
Appointment date: 17 Nov 2008
Termination date: 12 Aug 2019
ASIC Name: Computershare Investor Services Pty Limited
Address: Brighton, Victoria, 3184 Australia
Address used since 13 Feb 2017
Address: Abbotsford, Victoria, 3067 Australia
Mark Benjamin Davis - Director (Inactive)
Appointment date: 01 Jun 2006
Termination date: 25 Oct 2011
Address: Caulfield North, Vic 3161, Australia,
Address used since 01 Jun 2006
Timothy Martin Bond - Director (Inactive)
Appointment date: 01 Jan 2007
Termination date: 17 Jan 2011
Address: 6 Marine Terrace, Bayswater, North Shore City, 0622 New Zealand
Address used since 13 Nov 2009
Michael Jean Smith - Director (Inactive)
Appointment date: 01 Oct 2001
Termination date: 31 Dec 2009
Address: Milford, Auckland, 0620 New Zealand
Address used since 01 Oct 2001
Tony Ristevski - Director (Inactive)
Appointment date: 03 Sep 2007
Termination date: 17 Oct 2008
Address: Abbotsford, Victoria 3067, Australia,
Address used since 03 Sep 2007
Paul Tobin - Director (Inactive)
Appointment date: 04 Feb 2005
Termination date: 10 Oct 2006
Address: 452 Johnston Street, Abbotsford Vic. 3067, Australia,
Address used since 04 Feb 2005
William Stuart Crosby - Director (Inactive)
Appointment date: 04 Feb 2005
Termination date: 01 Jun 2006
Address: 452 Johnston Street, Abbotsford Vic 3067, Australia,
Address used since 04 Feb 2005
Penelope Maclagan - Director (Inactive)
Appointment date: 05 May 1997
Termination date: 04 Feb 2005
Address: Middle Park, Victoria 3206, Australia,
Address used since 01 Oct 2004
Christopher Morris - Director (Inactive)
Appointment date: 05 May 1997
Termination date: 04 Feb 2005
Address: Albert Park, Victoria 3206, Australia,
Address used since 01 Oct 2004
Anthony Wales - Director (Inactive)
Appointment date: 05 May 1997
Termination date: 04 Feb 2005
Address: Cremorne, Nsw 2090, Australia,
Address used since 05 May 1997
Michael Jean Smith - Director (Inactive)
Appointment date: 27 Feb 1991
Termination date: 05 May 1997
Address: Forrest Hill, Auckland 10,
Address used since 27 Feb 1991
Paul Graham Sargison - Director (Inactive)
Appointment date: 27 Feb 1991
Termination date: 05 May 1997
Address: Auckland 5,
Address used since 27 Feb 1991
Geoffrey Lowe - Director (Inactive)
Appointment date: 27 Feb 1991
Termination date: 05 May 1997
Address: Auckland 4,
Address used since 27 Feb 1991
Peter William Young - Director (Inactive)
Appointment date: 01 Apr 1996
Termination date: 05 May 1997
Address: Christchurch,
Address used since 01 Apr 1996
Spencer William Bullen - Director (Inactive)
Appointment date: 27 Feb 1991
Termination date: 15 Mar 1996
Address: Christchurch,
Address used since 27 Feb 1991
Cbca Trustees (arty Trust) Limited
Level 1, 507 Lake Road
Cbca Trustees (r & C Wylie) Limited
Level 1, 507 Lake Road
Rlandka Holdings Limited
Level 3, 12 Huron Street
Building4u Limited
Ground Floor, 9 Anzac Street
Min Family Limited
56 Hurstmere Road
Rubix Limited
Level 1, 111 Hurstmere Road