Shortcuts

Computershare Nominees Nz Limited

Type: NZ Limited Company (Ltd)
9429039443236
NZBN
396120
Company Number
Registered
Company Status
Current address
Level 2
159 Hurstmere Road
Takapuna, North Shore City 0622
New Zealand
Delivery & office address used since 06 Nov 2020
Private Bag 92119
Auckland 1142
New Zealand
Postal address used since 06 Nov 2020
Level 2
159 Hurstmere Road
Takapuna, North Shore City 0622
New Zealand
Registered & physical & service address used since 16 Nov 2020

Computershare Nominees Nz Limited, a registered company, was launched on 27 May 1988. 9429039443236 is the New Zealand Business Number it was issued. The company has been supervised by 18 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 Jan 2011 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 10 Apr 2024, our database contains detailed information about 3 addresses this 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 (delivery address) among others.
Computershare Nominees Nz Limited had been using Level 3, 277 Broadway Newmarket, Auckland as their physical address up until 14 Oct 2001.
Past names for this company, as we identified at BizDb, included: from 12 Jan 1999 to 12 Nov 2014 they were named Computershare Services Limited, from 09 Aug 1990 to 12 Jan 1999 they were named Computershare Registry Services Limited and from 27 May 1988 to 09 Aug 1990 they were named Touche Ross Corporate Registrars Limited.
One entity controls all company shares (exactly 10000 shares) - Computershare Investor Services Limited - located at 0622, Takapuna, Auckland, Null.

Addresses

Principal place of activity

Level 2, 159 Hurstmere Road, Takapuna, North Shore City, 0622 New Zealand


Previous addresses

Address #1: Level 3, 277 Broadway Newmarket, Auckland

Physical address used from 14 Oct 2001 to 14 Oct 2001

Address #2: Level 2, 159 Hurstmere Road, Takapuna, North Shore City New Zealand

Registered & physical address used from 14 Oct 2001 to 16 Nov 2020

Address #3: 2/159 Hurstmere Road, Takapuna, North Shore City

Registered address used from 14 Oct 2001 to 14 Oct 2001

Address #4: Level 3, 277 Broadway Newmarket, Auckland

Registered address used from 18 May 2001 to 14 Oct 2001

Address #5: 7th Floor, Quay Towers, 29 Customs Street West, Auckland

Registered address used from 18 May 1994 to 18 May 2001

Contact info
luke.phillips@computershare.com.au
Email
https://www.computershare.com/nz/
29 Oct 2021 Website
Financial Data

Basic Financial info

Total number of Shares: 10000

Annual return filing month: October

Financial report filing month: June

Annual return last filed: 24 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 10000
Entity (NZ Limited Company) Computershare Investor Services Limited
Shareholder NZBN: 9429039441737
Takapuna
Auckland
Null 0622
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Computershare Investor Services Limited
Shareholder NZBN: 9429039309280
Company Number: 438949
Entity Computershare Investor Services Limited
Shareholder NZBN: 9429039309280
Company Number: 438949
Individual Morris, Christopher 655 Victoria Street
Abbotsford, Victoria, Australia

Ultimate Holding Company

Computershare Limited
Name
Company
Type
AU
Country of origin
452 Johnston Street
Abbotsford
Victoria 3067
Australia
Address
Directors

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, 3167 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 Jan 2011

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 22 Oct 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


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


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


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


Christopher Morris - Director (Inactive)

Appointment date: 05 May 1997

Termination date: 04 Feb 2005

Address: Albert Park, Victoria, Australia,

Address used since 04 Oct 2004


Penelope Maclagan - Director (Inactive)

Appointment date: 05 May 1997

Termination date: 04 Feb 2005

Address: 655 Victoria Street, Abbotsford, Victoria, Australia,

Address used since 05 May 1997


Michael Jean Smith - Director (Inactive)

Appointment date: 30 Jun 1993

Termination date: 05 May 1997

Address: Auckland,

Address used since 30 Jun 1993


Andrew Hamish Gidley-baird - Director (Inactive)

Appointment date: 30 Jun 1993

Termination date: 05 May 1997

Address: Sydney, New South Wales, Australia,

Address used since 30 Jun 1993


Spencer William Bullen - Director (Inactive)

Appointment date: 30 Jun 1993

Termination date: 15 Mar 1996

Address: Christchurch,

Address used since 30 Jun 1993


Anthony Norman Wales - Director (Inactive)

Appointment date: 15 Jun 1990

Termination date: 30 Jun 1993

Address: Pymble, Nsw 2073, Australia,

Address used since 15 Jun 1990


Christopher John Morris - Director (Inactive)

Appointment date: 15 Jun 1990

Termination date: 30 Jun 1993

Address: Templestone 3106, Victoria, Australia,

Address used since 15 Jun 1990


Kenneth James Dyer - Director (Inactive)

Appointment date: 15 Jun 1990

Termination date: 30 Jun 1993

Address: Yallambie, Victoria 3085, Australia,

Address used since 15 Jun 1990


Frederick John Daubney - Director (Inactive)

Appointment date: 15 Jun 1990

Termination date: 30 Jun 1993

Address: Browns Bay, Auckland,

Address used since 15 Jun 1990

Nearby companies

Ramajo Limited
159 Hurstmere Road

Total Engineering Services Limited
159 Hurstmere Road

Mcisaacs Limited
159 Hurstmere Road

Mvp Plumbing Limited
159 Hurstmere Road

Rmr Property Limited
159 Hurstmere Road

Vanhest Trustee Limited
159 Hurstmere Road