Shortcuts

Gosling Chapman Nominees Limited

Type: NZ Limited Company (Ltd)
9429039910325
NZBN
252919
Company Number
Registered
Company Status
Current address
Level 29, 188 Quay Street
Auckland Central
Auckland 1010
New Zealand
Physical & service address used since 26 Apr 2019
Level 29, 188 Quay Street
Auckland Central
Auckland 1010
New Zealand
Registered address used since 13 Sep 2019
Level 17, 88 Shortland Street
Auckland Central
Auckland 1010
New Zealand
Registered & service address used since 05 Jun 2024

Gosling Chapman Nominees Limited, a registered company, was started on 28 Aug 1984. 9429039910325 is the NZ business identifier it was issued. This company has been supervised by 19 directors: Martin Victor Richardson - an active director whose contract began on 27 Jun 1995,
Kurt Sherlock - an active director whose contract began on 01 Apr 2002,
Michelle Malcolm - an active director whose contract began on 15 Nov 2017,
Leicester Jac Forbes Gouwland - an active director whose contract began on 21 Mar 2024,
Kaajal Kumar - an active director whose contract began on 21 Mar 2024.
Last updated on 25 May 2025, the BizDb database contains detailed information about 1 address: Level 17, 88 Shortland Street, Auckland Central, Auckland, 1010 (category: registered, service).
Gosling Chapman Nominees Limited had been using Level 8, 139 Quay Street, Auckland Central, Auckland as their registered address until 05 Jun 2024.
All company shares (105 shares exactly) are under control of a single group consisting of 5 entities, namely:
Sharrock, Amy Elizabeth (a director) located at Mount Maunganui, Mount Maunganui postcode 3116,
Richardson, Martin Victor (a director) located at Greenhithe, Auckland postcode 0632,
Malcolm, Michelle (a director) located at Rd 4, Tauranga postcode 3174.

Addresses

Previous addresses

Address #1: Level 8, 139 Quay Street, Auckland Central, Auckland, 1010 New Zealand

Registered & service address used from 18 Dec 2023 to 05 Jun 2024

Address #2: Level 29, 188 Quay Street, Auckland Central, Auckland, 1010 New Zealand

Registered address used from 26 Apr 2019 to 13 Sep 2019

Address #3: Level 29, 188 Quay Street, Auckland Central, Auckland, 1010 New Zealand

Physical & registered address used from 16 Jul 2014 to 26 Apr 2019

Address #4: Level 6, 51 Shortland Street, Auckland, 1010 New Zealand

Registered & physical address used from 24 Sep 2013 to 16 Jul 2014

Address #5: Whk, Level 6, 51-53 Shortland Street, Auckland 1010 New Zealand

Registered & physical address used from 07 Oct 2009 to 24 Sep 2013

Address #6: Whk Gosling Chapman, Level 6, 51-53 Shortland Street, Auckland

Registered & physical address used from 25 Sep 2008 to 07 Oct 2009

Address #7: Whk Gosling Chapman, A Division Of Whk, (nz) Ltd, Level 6, Whk Gosling, Chapman Tower, 51-53 Shortland Str, Auck

Physical & registered address used from 15 Sep 2006 to 25 Sep 2008

Address #8: Gosling Chapman -a Division Of Igl (nz), Limited, Level 6, 51-53 Shortland Street, Auckland

Registered & physical address used from 22 Sep 2005 to 15 Sep 2006

Address #9: Gosling Chapman Limited, Level 6, 51-53 Shortland Street, Auckland

Registered & physical address used from 03 Sep 2003 to 22 Sep 2005

Address #10: 8th Floor, 63 Albert Street, Auckland

Registered address used from 01 Sep 2001 to 03 Sep 2003

Address #11: 8th Floor, 63 Albert Street, Auckland

Physical address used from 01 Jul 1997 to 01 Jul 1997

Address #12: Same As Registered Office Address

Physical address used from 01 Jul 1997 to 03 Sep 2003

Financial Data

Basic Financial info

Total number of Shares: 105

Annual return filing month: September

Annual return last filed: 04 Sep 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 105
Director Sharrock, Amy Elizabeth Mount Maunganui
Mount Maunganui
3116
New Zealand
Director Richardson, Martin Victor Greenhithe
Auckland
0632
New Zealand
Director Malcolm, Michelle Rd 4
Tauranga
3174
New Zealand
Director Kumar, Kaajal Hillsborough
Auckland
1042
New Zealand
Director Gouwland, Leicester Jac Forbes Remuera
Auckland
1050
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Mulvey, Philip James Kelvin Heights
Queenstown
9300
New Zealand
Entity Whk Services (ni) Limited
Shareholder NZBN: 9429034901533
Company Number: 1609171
Auckland Central
Auckland
1010
New Zealand
Entity Field Lane Holdings Limited
Shareholder NZBN: 9429036398362
Company Number: 1227999
Entity Field Lane Holdings Limited
Shareholder NZBN: 9429036398362
Company Number: 1227999
Entity Whk Services (ni) Limited
Shareholder NZBN: 9429034901533
Company Number: 1609171
Auckland Central
Auckland
1010
New Zealand

Ultimate Holding Company

21 Jul 1991
Effective Date
Whk Services (ni) Limited
Name
Ltd
Type
1609171
Ultimate Holding Company Number
NZ
Country of origin
Level 29, 188 Quay Street
Auckland Central
Auckland 1010
New Zealand
Address
Directors

Martin Victor Richardson - Director

Appointment date: 27 Jun 1995

Address: Greenhithe, Auckland, 0632 New Zealand

Address used since 27 Jun 1995


Kurt Sherlock - Director

Appointment date: 01 Apr 2002

Address: Alfriston, Auckland, 2576 New Zealand

Address used since 01 Apr 2002


Michelle Malcolm - Director

Appointment date: 15 Nov 2017

Address: Rd 4, Tauranga, 3174 New Zealand

Address used since 15 Nov 2017


Leicester Jac Forbes Gouwland - Director

Appointment date: 21 Mar 2024

Address: Remuera, Auckland, 1050 New Zealand

Address used since 21 Mar 2024


Kaajal Kumar - Director

Appointment date: 21 Mar 2024

Address: Hillsborough, Auckland, 1042 New Zealand

Address used since 21 Mar 2024


Amy Elizabeth Sharrock - Director

Appointment date: 21 Mar 2024

Address: Mount Maunganui, Mount Maunganui, 3116 New Zealand

Address used since 21 Mar 2024


Grant Watson Mccurrach - Director (Inactive)

Appointment date: 15 Nov 2017

Termination date: 18 Apr 2024

Address: Remuera, Auckland, 1050 New Zealand

Address used since 15 Nov 2017


Philip James Mulvey - Director (Inactive)

Appointment date: 11 Oct 2017

Termination date: 21 Mar 2024

Address: Kelvin Heights, Queenstown, 9300 New Zealand

Address used since 05 Feb 2021

Address: Saint Marys Bay, Auckland, 1011 New Zealand

Address used since 11 Oct 2017


Paul William Moodie - Director (Inactive)

Appointment date: 11 Oct 2017

Termination date: 22 Feb 2019

Address: Epsom, Auckland, 1023 New Zealand

Address used since 11 Oct 2017


Geoffrey Donald Campbell Walker - Director (Inactive)

Appointment date: 31 Mar 1992

Termination date: 30 Nov 2017

Address: Devonport, Auckland, 0624 New Zealand

Address used since 31 Mar 1992


Glen David Gernhoefer - Director (Inactive)

Appointment date: 02 Nov 2006

Termination date: 30 Nov 2017

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 17 Sep 2012

Address: Kohimarama, Auckland,

Address used since 02 Nov 2006


Timothy Joseph Goldfinch - Director (Inactive)

Appointment date: 27 Jun 1995

Termination date: 22 Mar 2010

Address: Mount Eden, Auckland, 1024 New Zealand

Address used since 30 Sep 2009


Amanda-jane Atkins - Director (Inactive)

Appointment date: 01 Oct 2004

Termination date: 12 Mar 2010

Address: Epsom, Auckland, 1023 New Zealand

Address used since 30 Sep 2009


Rowan John Chapman - Director (Inactive)

Appointment date: 31 Mar 1992

Termination date: 24 Sep 2009

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 31 Mar 1992


Dianne Maree Ludwig - Director (Inactive)

Appointment date: 01 Apr 2002

Termination date: 20 Dec 2007

Address: Freemans Bay, Auckland,

Address used since 01 Apr 2002


Shaun Roger Nixon - Director (Inactive)

Appointment date: 01 Dec 1997

Termination date: 09 Mar 2004

Address: 51-53 Shortland Street, Auckland,

Address used since 28 Aug 2003


Grant Sai Cheung Kwok Sidnam - Director (Inactive)

Appointment date: 01 Apr 1999

Termination date: 26 May 2000

Address: Epsom, Auckland,

Address used since 01 Apr 1999


Peter William Russel - Director (Inactive)

Appointment date: 31 Mar 1992

Termination date: 01 Dec 1997

Address: Takapuna, Auckland,

Address used since 31 Mar 1992


Terrence Francis Mcgrath - Director (Inactive)

Appointment date: 31 Mar 1992

Termination date: 01 Dec 1997

Address: Mission Bay, Auckland,

Address used since 31 Mar 1992

Nearby companies

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