Nomad Mining Limited, a registered company, was launched on 20 Jul 1987. 9429039570581 is the business number it was issued. "Metallic ore mining nec" (ANZSIC B080920) is how the company was classified. This company has been managed by 3 directors: Lewis Anthony Baker - an active director whose contract started on 30 Jan 1991,
Michael John Baker - an inactive director whose contract started on 30 Jan 1991 and was terminated on 20 Feb 2003,
Peter James Taylor - an inactive director whose contract started on 05 Aug 1993 and was terminated on 17 Apr 2000.
Updated on 03 Apr 2024, BizDb's data contains detailed information about 1 address: 495 Waimumu Road, Rd 4, Gore, 9774 (type: postal, office).
Nomad Mining Limited had been using 53 Stirling Crescent, Mosgiel, Mosgiel as their registered address up until 25 Aug 2016.
A total of 100000 shares are allotted to 6 shareholders (6 groups). The first group consists of 57250 shares (57.25 per cent) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 11125 shares (11.13 per cent). Lastly there is the third share allocation (5000 shares 5 per cent) made up of 1 entity.
Principal place of activity
495 Waimumu Road, Rd 4, Gore, 9774 New Zealand
Previous addresses
Address #1: 53 Stirling Crescent, Mosgiel, Mosgiel, 9024 New Zealand
Registered & physical address used from 29 Sep 2015 to 25 Aug 2016
Address #2: 53 Stirling Crescent, Mosgiel, Dunedin New Zealand
Registered address used from 11 Dec 2006 to 29 Sep 2015
Address #3: Consultancy House, 5th Floor, 7 Bond Street, Dunedin
Registered address used from 17 Dec 2001 to 11 Dec 2006
Address #4: 53 Stirling Cresc, Mosgiel New Zealand
Physical address used from 17 Dec 2001 to 29 Sep 2015
Address #5: C/- Consultancy House, 5th Floor, 7 Bond Street, Dunedin
Physical address used from 17 Dec 2001 to 17 Dec 2001
Address #6: Sedgwick House, 34 London Street, Dunedin
Registered address used from 08 May 1998 to 17 Dec 2001
Address #7: -
Physical address used from 08 May 1998 to 17 Dec 2001
Basic Financial info
Total number of Shares: 100000
Annual return filing month: September
Annual return last filed: 03 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 57250 | |||
Other (Other) | 079 443 123 - Lewis Anthony Baker & Iee Tb Trustees Limited As Joint Trustees For Iee Family Trust |
Mosgiel Mosgiel 9024 New Zealand |
19 Aug 2020 - |
Shares Allocation #2 Number of Shares: 11125 | |||
Other (Other) | 098 352 090 - Justin Francis Stent & Joanne Elizabeth Hutt & Catherine Anne Cole Jointly As Trustees For The Cole Family Trust As Trustees For Cole Family Trust |
Mosgiel Mosgiel 9024 New Zealand |
19 Aug 2020 - |
Shares Allocation #3 Number of Shares: 5000 | |||
Individual | Rountree, John Robert George |
Gore Gore 9710 New Zealand |
15 Oct 2022 - |
Shares Allocation #4 Number of Shares: 5000 | |||
Individual | Stent, Francis Edwin |
Mosgiel Mosgiel 9024 New Zealand |
15 Oct 2022 - |
Shares Allocation #5 Number of Shares: 21125 | |||
Individual | Baker, Lewis Anthony |
Rd 4 Gore 9774 New Zealand |
20 Jul 1987 - |
Shares Allocation #6 Number of Shares: 500 | |||
Individual | Le Masurier, Shane |
Dunedin Central Dunedin 9016 New Zealand |
16 Aug 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Stent, Francis Edwin |
South Dunedin Dunedin 9012 New Zealand |
14 Sep 2005 - 19 Aug 2020 |
Individual | Stent, Francis Edwin |
South Dunedin Dunedin 9012 New Zealand |
14 Sep 2005 - 19 Aug 2020 |
Individual | Baker, Michael John |
No 2 Rd Mosgiel |
20 Jul 1987 - 27 Jun 2010 |
Individual | Le Masurier, Shane |
Rd 4 Gore 9774 New Zealand |
06 Mar 2014 - 05 Apr 2017 |
Lewis Anthony Baker - Director
Appointment date: 30 Jan 1991
Address: Rd 4, Gore, 9774 New Zealand
Address used since 07 Sep 2016
Michael John Baker - Director (Inactive)
Appointment date: 30 Jan 1991
Termination date: 20 Feb 2003
Address: No 2 Rd, Mosgiel,
Address used since 30 Jan 1991
Peter James Taylor - Director (Inactive)
Appointment date: 05 Aug 1993
Termination date: 17 Apr 2000
Address: Road, Mosgiel,
Address used since 05 Aug 1993
D M Waldron Investment Limited
7 Bond Street
Nma Building Co. Limited
7 Bond Street
Pocketsmith Limited
Level 3, Consultancy House
The Bing Harris Building Company Limited
7 Bond Street
The Edwardian Limited
7 Bond Street
Queens Garden Chambers Limited
7 Bond Street
Goldriver Mining Limited
4 Tarapuhi Street
Kaniere Minerals Limited
242 Kaniere-kowhitirangi Road
Nsc Mining Limited
29 Pukatea Avenue
Oryan Industries Limited
31a Raines Avenue