Shortcuts

Newburg Nominees Limited

Type: NZ Limited Company (Ltd)
9429039433206
NZBN
398835
Company Number
Registered
Company Status
Current address
Level 16, Sap Tower
151 Queen Street
Auckland 1010
New Zealand
Registered & physical & service address used since 02 Dec 2021

Newburg Nominees Limited, a registered company, was incorporated on 19 Jul 1988. 9429039433206 is the number it was issued. The company has been supervised by 33 directors: Glynis Shayne Talivai - an active director whose contract began on 22 Jul 2019,
David Charles Callanan - an active director whose contract began on 01 Jun 2020,
Bradford Anthony Edley - an active director whose contract began on 11 Apr 2023,
Amy-Louise Eileen Cavanaugh - an active director whose contract began on 13 Nov 2023,
Peter Andrew Aish - an inactive director whose contract began on 01 Jun 2021 and was terminated on 04 Apr 2023.
Last updated on 11 Apr 2024, the BizDb database contains detailed information about 1 address: Level 16, Sap Tower, 151 Queen Street, Auckland, 1010 (type: registered, physical).
Newburg Nominees Limited had been using Level 9, 34 Shortland Street, Auckland as their registered address until 02 Dec 2021.
One entity controls all company shares (exactly 100 shares) - Public Trust - located at 1010, Auckland.

Addresses

Previous addresses

Address: Level 9, 34 Shortland Street, Auckland, 1010 New Zealand

Registered & physical address used from 16 Mar 2016 to 02 Dec 2021

Address: Ground Floor, New Zealand Rugby House, 100 Molesworth Street, Wellington, 6145 New Zealand

Registered & physical address used from 22 Oct 2014 to 16 Mar 2016

Address: Ground Floor, 40-42 Queens Drive, Lower Hutt, 6315 New Zealand

Physical address used from 03 Mar 2014 to 22 Oct 2014

Address: Level 5, 40-42 Queens Drive, Lower Hutt, 6315 New Zealand

Registered address used from 07 Feb 2014 to 22 Oct 2014

Address: Level 5, 40-42 Queens Drive, Lower Hutt, 6315 New Zealand

Physical address used from 07 Feb 2014 to 03 Mar 2014

Address: Level 10, 141 Willis Street, Wellington New Zealand

Physical & registered address used from 08 Aug 2005 to 07 Feb 2014

Address: Public Trust Building, 117-125 Lambton Quay, Wellington

Physical address used from 12 Dec 1996 to 08 Aug 2005

Address: Public Trust Office, 117-129 Lambton Quay, Wellington

Registered address used from 12 May 1994 to 08 Aug 2005

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: April

Annual return last filed: 14 Apr 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Other (Other) Public Trust Auckland
1010
New Zealand

Ultimate Holding Company

30 Nov 2021
Effective Date
Public Trust
Name
Other
Type
1985831
Ultimate Holding Company Number
NZ
Country of origin
Level 9, 34 Shortland Street
Auckland 1010
New Zealand
Address
Directors

Glynis Shayne Talivai - Director

Appointment date: 22 Jul 2019

Address: Mount Eden, Auckland, 1041 New Zealand

Address used since 22 Jul 2019


David Charles Callanan - Director

Appointment date: 01 Jun 2020

Address: Birkenhead, Auckland, 0626 New Zealand

Address used since 10 Aug 2022

Address: Grey Lynn, Auckland, 1021 New Zealand

Address used since 01 Apr 2021

Address: Birkenhead, Auckland, 0626 New Zealand

Address used since 01 Jun 2020


Bradford Anthony Edley - Director

Appointment date: 11 Apr 2023

Address: Belmont, Auckland, 0622 New Zealand

Address used since 11 Apr 2023


Amy-louise Eileen Cavanaugh - Director

Appointment date: 13 Nov 2023

Address: Mount Wellington, Auckland, 1072 New Zealand

Address used since 13 Nov 2023


Peter Andrew Aish - Director (Inactive)

Appointment date: 01 Jun 2021

Termination date: 04 Apr 2023

Address: Mount Eden, Auckland, 1024 New Zealand

Address used since 01 Jun 2021


Andrew Robert Hughes - Director (Inactive)

Appointment date: 16 Aug 2019

Termination date: 01 Jul 2022

Address: Auckland Central, Auckland, 1010 New Zealand

Address used since 16 Aug 2019


Angela Marie Dixon - Director (Inactive)

Appointment date: 10 Jan 2018

Termination date: 29 May 2020

Address: Grey Lynn, Auckland, 1021 New Zealand

Address used since 10 Jan 2018


John Edmund Ross - Director (Inactive)

Appointment date: 01 Feb 2017

Termination date: 16 Aug 2019

Address: Karori, Wellington, 6012 New Zealand

Address used since 01 Feb 2017


Robert Leslie Smith - Director (Inactive)

Appointment date: 07 Feb 2014

Termination date: 22 Dec 2018

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 07 Feb 2014


Simeon John Wright - Director (Inactive)

Appointment date: 14 Apr 2015

Termination date: 07 Apr 2017

Address: Devonport, Auckland, 0624 New Zealand

Address used since 14 Apr 2015


Dennis Raymond Church - Director (Inactive)

Appointment date: 04 Jun 2010

Termination date: 06 Mar 2017

Address: Herne Bay, Auckland, 1011 New Zealand

Address used since 06 May 2013


Martin Hampton Jones - Director (Inactive)

Appointment date: 05 Jul 2013

Termination date: 27 Mar 2015

Address: Nikau Valley, Paraparaumu, 5032 New Zealand

Address used since 05 Jul 2013


Graeme Percival Hansen - Director (Inactive)

Appointment date: 03 Sep 2012

Termination date: 18 Dec 2013

Address: Remuera, Auckland, 1050 New Zealand

Address used since 03 Sep 2012


Kenneth Francis Reilly - Director (Inactive)

Appointment date: 04 Jun 2010

Termination date: 02 May 2013

Address: Epuni, Lower Hutt, 5011 New Zealand

Address used since 04 Jun 2010


Ann Veronica Brennan - Director (Inactive)

Appointment date: 10 Sep 2010

Termination date: 12 Apr 2013

Address: Kelburn, Wellington, 6012 New Zealand

Address used since 10 Sep 2010


Grenville Barron Gaskell - Director (Inactive)

Appointment date: 02 Apr 2007

Termination date: 31 Aug 2012

Address: Karori, Wellington, 6012 New Zealand

Address used since 02 Apr 2007


Grant Peter Brenton - Director (Inactive)

Appointment date: 10 Dec 2008

Termination date: 14 Aug 2012

Address: Churton Park, Wellington, 6037 New Zealand

Address used since 10 Dec 2008


Susan Brown - Director (Inactive)

Appointment date: 03 Jul 2009

Termination date: 04 Jun 2010

Address: Wadestown, Wellington, 6012 New Zealand

Address used since 03 Jul 2009


Gary Roger Delbridge - Director (Inactive)

Appointment date: 31 Mar 2005

Termination date: 10 Feb 2010

Address: Khandallah,

Address used since 31 Mar 2005


Ann Veronica Brennan - Director (Inactive)

Appointment date: 11 May 2007

Termination date: 03 Jul 2009

Address: Kelburn, Wellington,

Address used since 11 May 2007


Donald James Mather - Director (Inactive)

Appointment date: 01 May 1990

Termination date: 10 Dec 2008

Address: Plimmerton,

Address used since 01 May 1990


Patrick David Waite - Director (Inactive)

Appointment date: 08 Apr 2003

Termination date: 31 Mar 2007

Address: Tawa, Wellington,

Address used since 08 Apr 2003


Graeme Thomas Edwards - Director (Inactive)

Appointment date: 16 May 2005

Termination date: 02 Feb 2007

Address: Khandallah, Wellington,

Address used since 16 May 2005


Ian Percival Horne - Director (Inactive)

Appointment date: 12 Dec 2001

Termination date: 31 Mar 2005

Address: Waikanae,

Address used since 12 Dec 2001


Robert William Johnston - Director (Inactive)

Appointment date: 20 Jul 1999

Termination date: 02 May 2003

Address: Waikanae,

Address used since 20 Jul 1999


Timothy Charles Sole - Director (Inactive)

Appointment date: 30 Nov 2001

Termination date: 20 Dec 2002

Address: Kelburn, Wellington,

Address used since 30 Nov 2001


Lloyd Bernard Wong - Director (Inactive)

Appointment date: 12 Dec 1996

Termination date: 12 Dec 2001

Address: Churton Park, Wellington,

Address used since 12 Dec 1996


David Ralph Hutton - Director (Inactive)

Appointment date: 25 May 1993

Termination date: 30 Nov 2001

Address: Khandallah, Wellington,

Address used since 25 May 1993


Brian James Blacktop - Director (Inactive)

Appointment date: 01 May 1990

Termination date: 20 Jul 1999

Address: Tawa, Wellington,

Address used since 01 May 1990


William Leonard Bruce Douglas - Director (Inactive)

Appointment date: 01 Dec 1993

Termination date: 12 Dec 1996

Address: Korokoro, Wellington,

Address used since 01 Dec 1993


Denis Harry Friis - Director (Inactive)

Appointment date: 01 May 1990

Termination date: 01 Dec 1993

Address: Roseneath, Wellington,

Address used since 01 May 1990


William Bernard Russell Hawkins - Director (Inactive)

Appointment date: 01 May 1990

Termination date: 31 Mar 1993

Address: Eastbourne, Wellington,

Address used since 01 May 1990


Roderick Maine Sheehy - Director (Inactive)

Appointment date: 01 May 1990

Termination date: 31 Mar 1993

Address: Wadestown, Wellington,

Address used since 01 May 1990

Nearby companies

Eclairs Childcare (henderson) Limited
Level 10, The Dorchester Build

Te Tiaki Trust Limited
Level 10, The Dorchester Build

Pynenburg Trustees Limited
Level 14

Markgraaff Trustee Limited
Level 10, The Dorchester Build

Private Estates Nz Limited
Level 10, The Dorchester Build

Eclairs Childcare Limited
Level 10, The Dorchester Build