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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Other (Other) | Public Trust |
Auckland 1010 New Zealand |
19 Jul 1988 - |
Ultimate Holding Company
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
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