Shortcuts

Citibank Nominees (new Zealand) Limited

Type: NZ Limited Company (Ltd)
9429039898364
NZBN
256875
Company Number
Registered
Company Status
K624040
Industry classification code
Investment - Financial Assets
Industry classification description
Current address
Citgroup Center, Level 11
23 Customs Street East
Auckland 1010
New Zealand
Physical & registered & service address used since 19 May 2017
Po Box 3429
Shortland Street
Auckland 1140
New Zealand
Postal address used since 10 May 2022

Citibank Nominees (New Zealand) Limited, a registered company, was incorporated on 25 Jun 1984. 9429039898364 is the NZ business identifier it was issued. "Investment - financial assets" (ANZSIC K624040) is how the company has been categorised. This company has been supervised by 22 directors: Stefan Karl Boisen - an active director whose contract began on 04 Jun 2019,
Lauren Olivia Thomas - an active director whose contract began on 24 Aug 2022,
Nicholas Robert Forster - an active director whose contract began on 31 Dec 2023,
Mark Edward Woodruff - an inactive director whose contract began on 31 Dec 2023 and was terminated on 28 Mar 2024,
Derek John Syme - an inactive director whose contract began on 01 Feb 2011 and was terminated on 31 Dec 2023.
Updated on 04 Apr 2024, the BizDb database contains detailed information about 1 address: Po Box 3429, Shortland Street, Auckland, 1140 (type: postal, registered).
Citibank Nominees (New Zealand) Limited had been using 11Th Floor Citibank Centre, 23 Customs Street East, Auckland as their registered address until 19 May 2017.
Past names used by this company, as we managed to find at BizDb, included: from 25 Jun 1984 to 22 Sep 1989 they were named Citibank Limited.
One entity owns all company shares (exactly 100 shares) - Citibank Overseas Investment Corporation - located at 1140, New Castle, Delaware.

Addresses

Previous addresses

Address #1: 11th Floor Citibank Centre, 23 Customs Street East, Auckland, 1010 New Zealand

Registered address used from 09 Jun 1997 to 19 May 2017

Address #2: 11th Floor Citibank Centre, 23 Customs Street, Auckland, 1010 New Zealand

Physical address used from 19 Feb 1992 to 19 May 2017

Address #3: -, -

Physical address used from 19 Feb 1992 to 19 Feb 1992

Contact info
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: May

Financial report filing month: December

Annual return last filed: 11 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Other (Other) Citibank Overseas Investment Corporation New Castle
Delaware
19720
United States

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Citicorp Services Limited
Shareholder NZBN: 9429032054651
Company Number: 116320
Citibank Centre
23 Customs Street East, Auckland
1010
New Zealand
Entity Citicorp New Zealand Limited
Shareholder NZBN: 9429032054965
Company Number: 116321
Entity Citicorp New Zealand Limited
Shareholder NZBN: 9429032054965
Company Number: 116321
Entity Citicorp Services Limited
Shareholder NZBN: 9429032054651
Company Number: 116320
Citibank Centre
23 Customs Street East, Auckland
1010
New Zealand

Ultimate Holding Company

Citigroup Inc.
Name
Corporation
Type
US
Country of origin
388 Greenwich Street
New York, Ny 10013
United States
Address
Directors

Stefan Karl Boisen - Director

Appointment date: 04 Jun 2019

Address: Herne Bay, Auckland, 1011 New Zealand

Address used since 04 Jun 2019


Lauren Olivia Thomas - Director

Appointment date: 24 Aug 2022

Address: Mount Eden, Auckland, 1024 New Zealand

Address used since 24 Aug 2022


Nicholas Robert Forster - Director

Appointment date: 31 Dec 2023

Address: Remuera, Auckland, 1050 New Zealand

Address used since 31 Dec 2023


Mark Edward Woodruff - Director (Inactive)

Appointment date: 31 Dec 2023

Termination date: 28 Mar 2024

Address: Tamarama, Sydney, Nsw, 2026 Australia

Address used since 31 Dec 2023


Derek John Syme - Director (Inactive)

Appointment date: 01 Feb 2011

Termination date: 31 Dec 2023

Address: Remuera, Auckland, 1050 New Zealand

Address used since 12 Oct 2015


Andrew John Ayling - Director (Inactive)

Appointment date: 12 May 1992

Termination date: 20 May 2022

Address: Howick, Auckland, 2571 New Zealand

Address used since 12 May 1992


Christopher Owen Bailey - Director (Inactive)

Appointment date: 22 Nov 2010

Termination date: 31 May 2019

Address: Mairangi Bay, North Shore City, 0630 New Zealand

Address used since 22 Nov 2010


Mark Alexander Fitz-gerald - Director (Inactive)

Appointment date: 01 Jun 2005

Termination date: 26 Nov 2010

Address: Remuera, Auckland, 1050 New Zealand

Address used since 01 Jun 2005


Jennifer Catherine Jamieson - Director (Inactive)

Appointment date: 22 Sep 2006

Termination date: 26 Nov 2010

Address: Rd 1, Kaukapakapa, 0871 New Zealand

Address used since 03 May 2010


James Edward Gerard Foley - Director (Inactive)

Appointment date: 23 Nov 2006

Termination date: 16 Aug 2010

Address: St Heliers, Auckland,

Address used since 23 Nov 2006


Gary Lee Newman - Director (Inactive)

Appointment date: 30 Sep 2003

Termination date: 07 Jul 2005

Address: St Heliers, Auckland,

Address used since 30 Sep 2003


Timothy Mcgregor Chilvers - Director (Inactive)

Appointment date: 01 Aug 2002

Termination date: 01 Jun 2004

Address: Remuera, Auckland,

Address used since 01 Aug 2002


Andrew Au - Director (Inactive)

Appointment date: 02 Apr 2002

Termination date: 31 Jul 2003

Address: St Heliers, Auckland,

Address used since 02 Apr 2002


Derek John Syme - Director (Inactive)

Appointment date: 04 May 2001

Termination date: 01 Jul 2003

Address: Devonport, Auckland,

Address used since 04 May 2001


Ross Anthony Hedges - Director (Inactive)

Appointment date: 01 May 2000

Termination date: 31 Jul 2002

Address: Browns Bay, Auckland,

Address used since 01 May 2000


Kenneth Gilbert Cambie - Director (Inactive)

Appointment date: 11 Jul 1997

Termination date: 04 May 2001

Address: St Heliers, Auckland,

Address used since 11 Jul 1997


Ivo Michel Distelbrink - Director (Inactive)

Appointment date: 01 May 2000

Termination date: 31 Dec 2000

Address: St Heliers, Auckland,

Address used since 01 May 2000


Bradden Nowland - Director (Inactive)

Appointment date: 10 Nov 1995

Termination date: 01 May 2000

Address: St Heliers, Auckland,

Address used since 10 Nov 1995


Peter David Rogers-jenkins - Director (Inactive)

Appointment date: 14 Mar 1994

Termination date: 16 Feb 1996

Address: Kohimarama, Auckland,

Address used since 14 Mar 1994


Richard Arthur Wilks - Director (Inactive)

Appointment date: 12 May 1992

Termination date: 12 Oct 1995

Address: Castor Bay, Auckland,

Address used since 12 May 1992


Michael Robert Farland - Director (Inactive)

Appointment date: 12 May 1992

Termination date: 14 Mar 1994

Address: Northcote, Auckland,

Address used since 12 May 1992


Robert Scott Eichfeld - Director (Inactive)

Appointment date: 12 May 1992

Termination date: 23 Feb 1993

Address: St Heliers, Auckland,

Address used since 12 May 1992

Nearby companies

Brilynn Limited
As Per The Registered Office

Mclarens Group (nz) Limited
Level 9

Citibank, N.a.
Citigroup Centre, Level 11

Mana Waka Trust
C/- Burns Mccurrach

Prader-willi Syndrome Association (nz) Incorporated
Level 6a (wynyard Wood)

Gloucester Flats Limited
1st Floor, Dilworth Building

Similar companies

C L Chesterman Farming Limited
As Per Registered Office

Cimmerian Limited
Apartment 8c

Jbk Investments Limited
C/o Mccabe Mcmahon

Pari Passu Limited
Staples Rodway Ltd

Scfl Properties Limited
Staples Rodway

Strategic Wealth Management Auckland Limited
C/-duncan Miller & Associates Ltd