Shortcuts

Royal New Zealand Yacht Squadron Nominees Limited

Type: NZ Limited Company (Ltd)
9429039219640
NZBN
470177
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
Current address
Po Box 46182
Herne Bay
Auckland 1147
New Zealand
Postal address used since 05 Aug 2019
181 Westhaven Drive
Westhaven
Auckland 1011
New Zealand
Office & delivery address used since 05 Aug 2019
181 Westhaven Drive
Westhaven
Auckland 1011
New Zealand
Registered & physical & service address used since 13 Aug 2019

Royal New Zealand Yacht Squadron Nominees Limited, a registered company, was started on 30 Jul 1990. 9429039219640 is the NZBN it was issued. The company has been supervised by 9 directors: Aaron Robert Young - an active director whose contract began on 29 Aug 2024,
William Arthur Endean - an active director whose contract began on 29 Aug 2024,
Andrew James Anderson - an active director whose contract began on 29 Aug 2024,
Graeme Carlyle Bennett - an inactive director whose contract began on 13 Jun 1994 and was terminated on 29 Aug 2024,
Bryan Norreys Kensington - an inactive director whose contract began on 17 Feb 2000 and was terminated on 07 Sep 2022.
Updated on 28 May 2025, the BizDb data contains detailed information about 3 addresses this company registered, namely: 181 Westhaven Drive, Westhaven, Auckland, 1011 (registered address),
181 Westhaven Drive, Westhaven, Auckland, 1011 (physical address),
181 Westhaven Drive, Westhaven, Auckland, 1011 (service address),
Po Box 46182, Herne Bay, Auckland, 1147 (postal address) among others.
Royal New Zealand Yacht Squadron Nominees Limited had been using 101 Curran Street, Herne Bay, Auckland as their registered address up to 13 Aug 2019.
A total of 3 shares are issued to 3 shareholders (3 groups). The first group consists of 1 share (33.33 per cent) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 1 share (33.33 per cent). Finally the 3rd share allocation (1 share 33.33 per cent) made up of 1 entity.

Addresses

Principal place of activity

181 Westhaven Drive, Westhaven, Auckland, 1011 New Zealand


Previous addresses

Address #1: 101 Curran Street, Herne Bay, Auckland, 1011 New Zealand

Registered & physical address used from 18 Jul 2007 to 13 Aug 2019

Address #2: Westhaven Reclamation, Westhaven, Auckland

Registered & physical address used from 01 Jul 1997 to 18 Jul 2007

Contact info
64 9 3606800
05 Aug 2019 Phone
admin@rnzys.org.nz
05 Aug 2019 Email
sweenink@rnzys.org.nz
05 Aug 2019 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 3

Annual return filing month: May

Annual return last filed: 12 May 2025

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1
Director Endean, William Arthur Parnell
Auckland
1052
New Zealand
Shares Allocation #2 Number of Shares: 1
Director Anderson, Andrew James Remuera
Auckland
1050
New Zealand
Shares Allocation #3 Number of Shares: 1
Individual Young, Aaron Robert Mangere
Auckland
2022
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Bennett, Graeme Carlyle St Heliers
Auckland
1071
New Zealand
Individual Hay, Peter Baird Devonport
Auckland
0624
New Zealand
Individual Kensingston, Bryan Norreys St Heliers
Auckland
1071
New Zealand
Directors

Aaron Robert Young - Director

Appointment date: 29 Aug 2024

Address: Mangere, Auckland, 2022 New Zealand

Address used since 29 Aug 2024


William Arthur Endean - Director

Appointment date: 29 Aug 2024

Address: Parnell, Auckland, 1052 New Zealand

Address used since 29 Aug 2024


Andrew James Anderson - Director

Appointment date: 29 Aug 2024

Address: Remuera, Auckland, 1050 New Zealand

Address used since 29 Aug 2024


Graeme Carlyle Bennett - Director (Inactive)

Appointment date: 13 Jun 1994

Termination date: 29 Aug 2024

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 16 Jul 2014


Bryan Norreys Kensington - Director (Inactive)

Appointment date: 17 Feb 2000

Termination date: 07 Sep 2022

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 11 Jul 2007


Peter Baird Hay - Director (Inactive)

Appointment date: 17 Feb 2000

Termination date: 08 Jul 2021

Address: Devonport, Auckland, 0624 New Zealand

Address used since 05 Aug 2019

Address: Torbay, North Shore City, 0630 New Zealand

Address used since 11 Jul 2007


Graham Davies Speight - Director (Inactive)

Appointment date: 30 Jul 1990

Termination date: 17 Feb 2000

Address: Remuera, Auckland,

Address used since 30 Jul 1990


Wilfred Gibbs Beckett - Director (Inactive)

Appointment date: 30 Jul 1990

Termination date: 17 Feb 2000

Address: Takapuna, Auckland,

Address used since 30 Jul 1990


Edwin James Mitchelson - Director (Inactive)

Appointment date: 30 Jul 1990

Termination date: 28 Jan 1994

Address: Remuera, Auckland,

Address used since 30 Jul 1990