Shortcuts

Eltub Nominees Limited

Type: NZ Limited Company (Ltd)
9429039860088
NZBN
268383
Company Number
Registered
Company Status
Current address
Level 17
188 Quay Street
Auckland, New Zealand
Other address (Address For Share Register) used since 28 Dec 2005
Vero Centre, 48 Shortland Street
Auckland Central
Auckland 1010
New Zealand
Other (Address for Records) & records address (Address for Records) used since 10 May 2017
Level 27, Pwc Tower
188 Quay Street
Auckland 1050
New Zealand
Other address (Address For Share Register) used since 18 Nov 2019

Eltub Nominees Limited was launched on 18 Jun 1985 and issued an NZ business identifier of 9429039860088. This registered LTD company has been managed by 18 directors: Christopher Edward Simcock - an active director whose contract started on 12 Dec 2016,
Marcus Christoper Curley - an active director whose contract started on 31 Jul 2022,
Andrew Douglas Jon Fredericks - an inactive director whose contract started on 08 Sep 2021 and was terminated on 31 Jul 2022,
David Adrian Lane - an inactive director whose contract started on 01 Aug 2014 and was terminated on 07 Sep 2021,
Jayshree Das - an inactive director whose contract started on 18 Jan 2006 and was terminated on 12 Dec 2016.
As stated in the BizDb data (updated on 26 Apr 2024), the company registered 5 addresess: Level 27, 188 Quay Street, Auckland, 1010 (registered address),
Level 27, 188 Quay Street, Auckland, 1010 (physical address),
Level 27, 188 Quay Street, Auckland, 1010 (service address),
Level 27, 188 Quay Street, Auckland, 1050 (other address) among others.
Until 03 Jun 2021, Eltub Nominees Limited had been using Level 27, Pwc Tower, 188 Quay Street, Auckland as their physical address.
A total of 108 shares are allotted to 1 group (1 sole shareholder). As far as the first group is concerned, 108 shares are held by 1 entity, namely:
Ubs New Zealand Limited (an entity) located at Auckland postcode 1010.

Addresses

Other active addresses

Address #4: Level 27, 188 Quay Street, Auckland, 1050 New Zealand

Other (Address For Share Register) & shareregister address (Address For Share Register) used from 26 May 2021

Address #5: Level 27, 188 Quay Street, Auckland, 1010 New Zealand

Registered & physical & service address used from 03 Jun 2021

Previous addresses

Address #1: Level 27, Pwc Tower, 188 Quay Street, Auckland, 1010 New Zealand

Physical & registered address used from 26 Nov 2019 to 03 Jun 2021

Address #2: Level 17, Pwc Tower, 188 Quay Street, Auckland, 1010 New Zealand

Registered & physical address used from 27 Jun 2014 to 26 Nov 2019

Address #3: Level 17, Pricewaterhousecoopers Tower, 188 Quay Street, Auckland 1010 New Zealand

Physical address used from 29 Mar 2010 to 27 Jun 2014

Address #4: Level 17, Pricewaterhousecoopers Tower, 188 Quay Street, Auckland

Physical address used from 13 Mar 2009 to 29 Mar 2010

Address #5: Level 17, Pricewaterhousecoopers Tower, 188 Quay Street, Auckland New Zealand

Registered address used from 25 Jul 2006 to 27 Jun 2014

Address #6: Level 17, Pricewaterhousecoopers Tower, 191 Queen Street, Auckland

Registered address used from 21 Nov 2005 to 25 Jul 2006

Address #7: Level 17, Pricewaterhousecoopers Tower`, 188 Quay Street, Auckland

Physical address used from 21 Nov 2005 to 13 Mar 2009

Address #8: Level 23, Qantas House, 191 Queen Street, Auckland

Physical & registered address used from 28 Mar 2003 to 21 Nov 2005

Address #9: Level 23, Telstrasaturn House, 191 Queen Street, Auckland

Registered address used from 25 Mar 2002 to 28 Mar 2003

Address #10: 23rd Floor, Stock Exchange Centre, 191 Queen Street, Auckland

Physical address used from 05 Mar 1999 to 05 Mar 1999

Address #11: Level 23, Stock Exchange Centre, 191 Queen Street, Auckland

Registered address used from 30 Jun 1997 to 25 Mar 2002

Financial Data

Basic Financial info

Total number of Shares: 108

Annual return filing month: June

Financial report filing month: December

Annual return last filed: 20 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 108
Entity (NZ Limited Company) Ubs New Zealand Limited
Shareholder NZBN: 9429039741240
Auckland
1010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Ubs New Zealand Limited
Entity Ubs Securities New Zealand Limited
Shareholder NZBN: 9429039147332
Company Number: 495146
Pwc Tower
188 Quay Street, Auckland
1010
New Zealand
Entity Ubs Securities New Zealand Limited
Shareholder NZBN: 9429039147332
Company Number: 495146
Pwc Tower
188 Quay Street, Auckland
1010
New Zealand
Other Null - Ubs New Zealand Limited

Ultimate Holding Company

21 Jul 1991
Effective Date
Ubs Group Ag
Name
Overseas Company
Type
91524515
Ultimate Holding Company Number
CH
Country of origin
Bahnhofstrasse 45
Zurich Switzerland
Address
Directors

Christopher Edward Simcock - Director

Appointment date: 12 Dec 2016

Address: Devonport, Auckland, 0624 New Zealand

Address used since 12 Dec 2016


Marcus Christoper Curley - Director

Appointment date: 31 Jul 2022

Address: Glendowie, Auckland, 1071 New Zealand

Address used since 31 Jul 2022


Andrew Douglas Jon Fredericks - Director (Inactive)

Appointment date: 08 Sep 2021

Termination date: 31 Jul 2022

Address: Point Chevalier, Auckland, 1022 New Zealand

Address used since 08 Sep 2021


David Adrian Lane - Director (Inactive)

Appointment date: 01 Aug 2014

Termination date: 07 Sep 2021

Address: Westmere, Auckland, 1022 New Zealand

Address used since 01 Aug 2014


Jayshree Das - Director (Inactive)

Appointment date: 18 Jan 2006

Termination date: 12 Dec 2016

Address: Remuera, Auckland, 1050 New Zealand

Address used since 04 Apr 2011


Campbell Mackenzie Stuart - Director (Inactive)

Appointment date: 21 Mar 2001

Termination date: 29 Aug 2014

Address: Parnell, Auckland, 1052 New Zealand

Address used since 21 Mar 2001


Philip Coleman - Director (Inactive)

Appointment date: 21 Mar 2001

Termination date: 18 Jan 2006

Address: New South Wales 2090, Australia,

Address used since 21 Mar 2001


Christopher John Mackay - Director (Inactive)

Appointment date: 09 May 2003

Termination date: 22 Aug 2005

Address: Hunters Hill, New South Wales 2110, Australia,

Address used since 10 Dec 2004


Gordon William Dickinson - Director (Inactive)

Appointment date: 03 Aug 1998

Termination date: 09 May 2003

Address: Paddington, New South Wales 2021, Australia,

Address used since 03 Aug 1998


Stuart Craig Blakey Wills - Director (Inactive)

Appointment date: 01 Apr 1998

Termination date: 11 Apr 2001

Address: Toorak, Melbourne, Victoria 3142, Australia,

Address used since 01 Apr 1998


William Patrick Gurry - Director (Inactive)

Appointment date: 02 Oct 1995

Termination date: 29 Mar 2001

Address: Malvern, Victoria, Australia,

Address used since 02 Oct 1995


Clive Thomas Standish - Director (Inactive)

Appointment date: 02 Oct 1995

Termination date: 03 Aug 1998

Address: Toorak, Melbourne, Vic 3186,australia,

Address used since 02 Oct 1995


Jonathan Andrew Cimino - Director (Inactive)

Appointment date: 01 Jul 1992

Termination date: 01 Apr 1998

Address: Remuera, Auckland,

Address used since 01 Jul 1992


Denis Michael Wood - Director (Inactive)

Appointment date: 01 Jul 1992

Termination date: 02 Oct 1995

Address: Epsom, Auckland,

Address used since 01 Jul 1992


Geoffrey John Clatworthy - Director (Inactive)

Appointment date: 01 Jul 1992

Termination date: 02 Oct 1995

Address: Remuera, Auckland,

Address used since 01 Jul 1992


John Noel Rowley - Director (Inactive)

Appointment date: 01 Jul 1992

Termination date: 02 Oct 1995

Address: Herne Bay, Auckland,

Address used since 01 Jul 1992


John Harding Mcdowell - Director (Inactive)

Appointment date: 01 Jul 1992

Termination date: 02 Oct 1995

Address: Remuera, Auckland,

Address used since 01 Jul 1992


Phillip John Pryke - Director (Inactive)

Appointment date: 01 Jul 1992

Termination date: 04 Sep 1992

Address: Paremata, Wellington,

Address used since 01 Jul 1992

Nearby companies