Guardian Nominees No.2 Limited, a registered company, was launched on 18 Apr 1988. 9429039468727 is the number it was issued. The company has been supervised by 26 directors: Hrovje Koprivcic - an active director whose contract started on 29 Oct 2014,
Richard Brookes Spong - an active director whose contract started on 04 Oct 2016,
Craig James Manley - an active director whose contract started on 29 Jul 2020,
Mark Patrick Jephson - an inactive director whose contract started on 28 Jan 2011 and was terminated on 13 Jul 2020,
Mark Lambert Perrow - an inactive director whose contract started on 09 May 2014 and was terminated on 31 May 2017.
Last updated on 04 Apr 2024, our data contains detailed information about 1 address: Level 6, 191 Queen Street, Auckland Central, Auckland, 1010 (types include: registered, physical).
Guardian Nominees No.2 Limited had been using Level 14, 191 Queen Street, Auckland Central, Auckland as their registered address until 05 Jun 2018.
Other names for this company, as we established at BizDb, included: from 02 Nov 1988 to 14 Aug 1990 they were named Esp Futures Trust Nominees Limited, from 18 Apr 1988 to 02 Nov 1988 they were named Tranzequity Property Trust Nominees Limited.
A single entity controls all company shares (exactly 100 shares) - The New Zealand Guardian Trust Company Limited - located at 1010, Auckland Central, Auckland.
Previous addresses
Address: Level 14, 191 Queen Street, Auckland Central, Auckland, 1010 New Zealand
Registered & physical address used from 01 Sep 2014 to 05 Jun 2018
Address: Level 7, Vero Centre, 48 Shortland Street, Auckland New Zealand
Physical & registered address used from 08 Oct 2004 to 01 Sep 2014
Address: Level 7, Royal & Sunalliance Centre, 48 Shortland Street, Auckland
Physical address used from 31 May 2001 to 08 Oct 2004
Address: Level 3, Nzi House, 25-33 Victoria Street, Wellington
Physical address used from 31 May 2001 to 31 May 2001
Address: 3rd Floor, Nzi House, 25-33 Victoria Street, Wellington
Registered address used from 15 Mar 2001 to 08 Oct 2004
Basic Financial info
Total number of Shares: 100
Annual return filing month: October
Financial report filing month: June
Annual return last filed: 08 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | The New Zealand Guardian Trust Company Limited Shareholder NZBN: 9429032075069 |
Auckland Central Auckland 1010 New Zealand |
18 Apr 1988 - |
Ultimate Holding Company
Hrovje Koprivcic - Director
Appointment date: 29 Oct 2014
Address: Chatswood, Auckland, 0626 New Zealand
Address used since 14 May 2018
Address: Schnapper Rock, Auckland, 0632 New Zealand
Address used since 29 Oct 2014
Richard Brookes Spong - Director
Appointment date: 04 Oct 2016
Address: Bucklands Beach, Auckland, 2012 New Zealand
Address used since 04 Oct 2016
Craig James Manley - Director
Appointment date: 29 Jul 2020
Address: Cockle Bay, Auckland, 2014 New Zealand
Address used since 29 Jul 2020
Mark Patrick Jephson - Director (Inactive)
Appointment date: 28 Jan 2011
Termination date: 13 Jul 2020
Address: Onehunga, Auckland, 1061 New Zealand
Address used since 28 Jan 2011
Mark Lambert Perrow - Director (Inactive)
Appointment date: 09 May 2014
Termination date: 31 May 2017
Address: Rd 4, Pukekohe, 2679 New Zealand
Address used since 09 May 2014
Bryan David Connor - Director (Inactive)
Appointment date: 11 Feb 1992
Termination date: 05 Oct 2016
Address: East Tamaki Heights, Manukau, 2016 New Zealand
Address used since 16 Oct 2009
Andrew Howard Barnes - Director (Inactive)
Appointment date: 09 May 2014
Termination date: 29 Oct 2014
Address: Parnell, Auckland, 1052 New Zealand
Address used since 01 Jul 2014
Ian Douglas Burns - Director (Inactive)
Appointment date: 18 Feb 2014
Termination date: 17 Apr 2014
Address: Rd 2, Albany, 0792 New Zealand
Address used since 18 Feb 2014
Hrvoje Koprivcic - Director (Inactive)
Appointment date: 22 Jun 2011
Termination date: 13 Sep 2013
Address: Hillcrest, Auckland, 0627 New Zealand
Address used since 22 Jun 2011
John James Anthony Botica - Director (Inactive)
Appointment date: 28 Jan 2011
Termination date: 30 Jul 2012
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 01 Apr 2012
Joanne Sue Reynolds - Director (Inactive)
Appointment date: 21 Feb 2006
Termination date: 24 May 2011
Address: Saint Heliers, Auckland, 1072 New Zealand
Address used since 30 Jun 2010
Terry Dane Tidbury - Director (Inactive)
Appointment date: 21 Mar 2005
Termination date: 28 Jan 2011
Address: Bayswater, Auckland, 0622 New Zealand
Address used since 21 Mar 2005
Keith Vincent Harris - Director (Inactive)
Appointment date: 23 Feb 2009
Termination date: 28 Jan 2011
Address: Hillcrest, North Shore City, 0627 New Zealand
Address used since 16 Oct 2009
Gregory Roy Campbell - Director (Inactive)
Appointment date: 22 Jan 2010
Termination date: 30 Sep 2010
Address: Greenhithe, Auckland, 0632,
Address used since 22 Jan 2010
Sean Carroll - Director (Inactive)
Appointment date: 24 Sep 2007
Termination date: 19 Feb 2010
Address: Narrow Neck, North Shore City, 0622 New Zealand
Address used since 16 Oct 2009
Robert James Glen - Director (Inactive)
Appointment date: 29 Jun 2007
Termination date: 23 Feb 2009
Address: Kohimarama, Auckland,
Address used since 29 Jun 2007
John Wayne O'brien - Director (Inactive)
Appointment date: 01 Aug 2004
Termination date: 29 Jun 2007
Address: Te Atatu Peninsula, Auckland,
Address used since 01 Aug 2004
James Earl Douglas - Director (Inactive)
Appointment date: 26 Jan 2001
Termination date: 31 Mar 2007
Address: Mt Eden, Auckland,
Address used since 20 Jun 2002
Dennis Raymond Church - Director (Inactive)
Appointment date: 11 Feb 1992
Termination date: 26 Apr 2005
Address: Orakei, Auckland,
Address used since 11 Feb 1992
Grant Peter Brenton - Director (Inactive)
Appointment date: 26 Mar 2003
Termination date: 21 Mar 2005
Address: Churton Park, Wellington,
Address used since 26 Mar 2003
John Bremner Sewell - Director (Inactive)
Appointment date: 17 May 1994
Termination date: 01 Aug 2004
Address: Khandallah, Wellington,
Address used since 17 May 1994
Giridharan Subramaniam - Director (Inactive)
Appointment date: 20 Jun 2002
Termination date: 26 Mar 2003
Address: St Heliers, Auckland,
Address used since 20 Jun 2002
Anthony David Morgan - Director (Inactive)
Appointment date: 11 Feb 1992
Termination date: 20 Jun 2002
Address: St Heliers, Auckland,
Address used since 11 Feb 1992
William Wilson - Director (Inactive)
Appointment date: 11 Feb 1992
Termination date: 14 Dec 1995
Address: Remuera, Auckland,
Address used since 11 Feb 1992
Russell Llewellyn Davis - Director (Inactive)
Appointment date: 11 Feb 1992
Termination date: 24 May 1995
Address: Birkenhead, Auckland 10,
Address used since 11 Feb 1992
Graeme Patrick Cosgrove - Director (Inactive)
Appointment date: 11 Feb 1992
Termination date: 17 May 1994
Address: Glendowie, Auckland,
Address used since 11 Feb 1992
Bucklands Beach Investments Limited
Level 6, 59 High Street
Maui Finance Limited
Level 10, 34 Shortland Street
Rosenthal Trustee Company Limited
Level 14, 34 Shortland Street
Lzy Trustee Company Limited
Level 1, 2 Princes Street
New Zealand Academic And Learning Institute Limited
Level 29, 188 Quay Street
Rennie Cox Trustees No.7 Limited
Level 15, 126 Vincent Street