Shortcuts

Ellis Gould Solicitors Nominee Company Limited

Type: NZ Limited Company (Ltd)
9429039666567
NZBN
326437
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
M693130
Industry classification code
Legal Service
Industry classification description
Current address
Level 17
48 Shortland Street,
Auckland 1140
New Zealand
Office & delivery address used since 24 Jul 2019
Po Box 1509
Shortland Street
Auckland 1140
New Zealand
Postal address used since 24 Jul 2019
Level 31, Vero Centre
48 Shortland Street,
Auckland 1140
New Zealand
Registered & physical & service address used since 01 Jul 2022

Ellis Gould Solicitors Nominee Company Limited was incorporated on 21 Nov 1986 and issued an NZBN of 9429039666567. The registered LTD company has been run by 15 directors: Douglas Andrew Allan - an active director whose contract began on 01 Dec 1994,
Keith Jack Harvey Wong - an active director whose contract began on 01 Dec 1994,
John Keith Radley - an inactive director whose contract began on 24 Sep 1992 and was terminated on 28 Jul 2017,
Susan Jane Simons - an inactive director whose contract began on 18 Aug 1999 and was terminated on 29 Feb 2012,
Kenneth Edward Mcewan - an inactive director whose contract began on 01 Jan 1998 and was terminated on 29 Sep 2007.
As stated in BizDb's information (last updated on 17 Mar 2024), this company uses 4 addresses: Level 31, 48 Shortland Street,, Auckland, 1140 (office address),
Level 31, 48 Shortland Street,, Auckland, 1140 (delivery address),
Level 31, Vero Centre, 48 Shortland Street,, Auckland, 1140 (registered address),
Level 31, Vero Centre, 48 Shortland Street,, Auckland, 1140 (physical address) among others.
Up until 01 Jul 2022, Ellis Gould Solicitors Nominee Company Limited had been using Level 17, 48 Shortland Street,, Auckland as their registered address.
A total of 1000 shares are allocated to 4 groups (4 shareholders in total). As far as the first group is concerned, 250 shares are held by 1 entity, namely:
Wong, Keith Jack Harvey (an individual) located at Mount Eden, Auckland postcode 1024.
The 2nd group consists of 1 shareholder, holds 25 per cent shares (exactly 250 shares) and includes
Rana, Anil - located at Remuera, Auckland.
The third share allotment (125 shares, 12.5%) belongs to 1 entity, namely:
Allan, Douglas Andrew, located at Mt Albert, Auckland (an individual). Ellis Gould Solicitors Nominee Company Limited has been categorised as "Legal service" (ANZSIC M693130).

Addresses

Other active addresses

Address #4: Level 31, 48 Shortland Street,, Auckland, 1140 New Zealand

Office & delivery address used from 21 Jul 2023

Principal place of activity

Level 17, 48 Shortland Street,, Auckland, 1140 New Zealand


Previous addresses

Address #1: Level 17, 48 Shortland Street,, Auckland, 1140 New Zealand

Registered & physical address used from 27 Nov 2012 to 01 Jul 2022

Address #2: Level 31, The Anz Centre, 23-29 Albert Street, Auckland New Zealand

Registered & physical address used from 30 Jul 2002 to 27 Nov 2012

Address #3: 19th Floor, Quay Tower, 29 Customs Street West, Auckland

Registered address used from 24 Jul 1992 to 30 Jul 2002

Address #4: C/- Ellis Gould, Solicitors, Level 31, Coopers Lybrand Tower, 23-29 Albert Street, Auckland

Physical address used from 19 Feb 1992 to 30 Jul 2002

Address #5: -

Physical address used from 19 Feb 1992 to 19 Feb 1992

Contact info
64 9 3072172
21 Jul 2023
64 21 2626041
31 Aug 2018 Phone
gstevenson@ellisgould.co.nz
21 Jul 2023 nzbn-reserved-invoice-email-address-purpose
nwalker@ellisgould.co.nz
24 Jul 2019 nzbn-reserved-invoice-email-address-purpose
nwalker@ellisgould.co.nz
31 Aug 2018 Email
www.ellisgould.co.nz
31 Aug 2018 Website
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: July

Annual return last filed: 21 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 250
Individual Wong, Keith Jack Harvey Mount Eden
Auckland
1024
New Zealand
Shares Allocation #2 Number of Shares: 250
Individual Rana, Anil Remuera
Auckland
1050
New Zealand
Shares Allocation #3 Number of Shares: 125
Individual Allan, Douglas Andrew Mt Albert
Auckland
1025
New Zealand
Shares Allocation #4 Number of Shares: 375
Individual Allan, Douglas Andrew Mt Albert
Auckland
1025
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Radley, John Keith Mission Bay
Auckland
1071
New Zealand
Individual Mcewan, Kenneth Edward Auckland
Directors

Douglas Andrew Allan - Director

Appointment date: 01 Dec 1994

Address: Mt Albert, Auckland, 1025 New Zealand

Address used since 21 Jul 2015


Keith Jack Harvey Wong - Director

Appointment date: 01 Dec 1994

Address: Mount Eden, Auckland, 1024 New Zealand

Address used since 25 Jul 2012


John Keith Radley - Director (Inactive)

Appointment date: 24 Sep 1992

Termination date: 28 Jul 2017

Address: Mission Bay, Auckland, 1071 New Zealand

Address used since 21 Jul 2015


Susan Jane Simons - Director (Inactive)

Appointment date: 18 Aug 1999

Termination date: 29 Feb 2012

Address: Grey Lynn, Auckland, 1021 New Zealand

Address used since 26 Mar 2003


Kenneth Edward Mcewan - Director (Inactive)

Appointment date: 01 Jan 1998

Termination date: 29 Sep 2007

Address: Mt Eden, Auckland,

Address used since 01 Jan 1998


David Robert Bigio - Director (Inactive)

Appointment date: 01 Sep 1994

Termination date: 30 Jul 2003

Address: Epsom, Auckland,

Address used since 01 Sep 1994


Micheal Rex Jamieson - Director (Inactive)

Appointment date: 18 Aug 1999

Termination date: 31 Dec 2000

Address: Epsom, Auckland,

Address used since 18 Aug 1999


Russell Ernest Bartlett - Director (Inactive)

Appointment date: 22 Aug 1990

Termination date: 31 Mar 2000

Address: Remuera, Auckland 5,

Address used since 22 Aug 1990


Wendy Noelle Brandon - Director (Inactive)

Appointment date: 16 Dec 1996

Termination date: 31 Dec 1997

Address: Epsom, Auckland,

Address used since 16 Dec 1996


Peter David Ellis - Director (Inactive)

Appointment date: 22 Aug 1990

Termination date: 30 Jan 1997

Address: Auckland 5,

Address used since 22 Aug 1990


Robert Leonard Brennan - Director (Inactive)

Appointment date: 24 Jun 1994

Termination date: 09 Aug 1996

Address: Auckland 5,

Address used since 24 Jun 1994


Julie Gaye Goodyer - Director (Inactive)

Appointment date: 30 Jul 1990

Termination date: 12 Jul 1996

Address: Auckland 5,

Address used since 30 Jul 1990


Bruce Robert Fraser - Director (Inactive)

Appointment date: 30 Jul 1990

Termination date: 10 Jun 1994

Address: Auckland 5,

Address used since 30 Jul 1990


Trevor Clendon Gould - Director (Inactive)

Appointment date: 22 Aug 1990

Termination date: 01 Nov 1993

Address: Auckland 5,

Address used since 22 Aug 1990


Robert Ian Parker - Director (Inactive)

Appointment date: 01 Aug 1992

Termination date: 01 Nov 1993

Address: Coatesville,

Address used since 01 Aug 1992

Nearby companies

Masfen Nominees Limited
Level 37, The Vero Centre

Kaingaroa Investments Limited
Level 22, Vero Centre

Kaingaroa Timberlands Limited
Level 22, Vero Centre

Credit Corp New Zealand Pty Limited
Level 22, Vero Centre

Nz Financial Services Group Limited
Level 22, Vero Centre

Whale Bay Limited
Level 22, Vero Centre

Similar companies

Essence Law Limited
Level 14

Maberly & Co Limited
41 Shortland Street

Morris Legal Limited
Level 15, Shortland Centre

Rice Speir Limited
Level 9, Whk Tower

Terra Nova Consultancy Limited
57 Fort Street

The Liability Claims Company Limited
Level 13