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.
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
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 | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 105 | |||
| Director | Sharrock, Amy Elizabeth |
Mount Maunganui Mount Maunganui 3116 New Zealand |
01 Jul 2024 - |
| Director | Richardson, Martin Victor |
Greenhithe Auckland 0632 New Zealand |
01 Jul 2024 - |
| Director | Malcolm, Michelle |
Rd 4 Tauranga 3174 New Zealand |
01 Jul 2024 - |
| Director | Kumar, Kaajal |
Hillsborough Auckland 1042 New Zealand |
01 Jul 2024 - |
| Director | Gouwland, Leicester Jac Forbes |
Remuera Auckland 1050 New Zealand |
01 Jul 2024 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Mulvey, Philip James |
Kelvin Heights Queenstown 9300 New Zealand |
30 Jan 2019 - 01 Jul 2024 |
| Entity | Whk Services (ni) Limited Shareholder NZBN: 9429034901533 Company Number: 1609171 |
Auckland Central Auckland 1010 New Zealand |
24 Dec 2008 - 30 Jan 2019 |
| Entity | Field Lane Holdings Limited Shareholder NZBN: 9429036398362 Company Number: 1227999 |
28 Aug 1984 - 24 Dec 2008 | |
| Entity | Field Lane Holdings Limited Shareholder NZBN: 9429036398362 Company Number: 1227999 |
28 Aug 1984 - 24 Dec 2008 | |
| Entity | Whk Services (ni) Limited Shareholder NZBN: 9429034901533 Company Number: 1609171 |
Auckland Central Auckland 1010 New Zealand |
24 Dec 2008 - 30 Jan 2019 |
Ultimate Holding Company
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
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