Shortcuts

Captain Cook Nominees Limited

Type: NZ Limited Company (Ltd)
9429039918246
NZBN
250577
Company Number
Registered
Company Status
Current address
Level 1
5 William Laurie Place
Auckland 0632
New Zealand
Registered & physical & service address used since 14 Jun 2022

Captain Cook Nominees Limited was registered on 16 Aug 1984 and issued an NZBN of 9429039918246. The registered LTD company has been managed by 12 directors: Annette Joan Plowman - an active director whose contract started on 27 May 1998,
William James Kermode - an active director whose contract started on 09 Dec 2015,
Scott St John - an active director whose contract started on 08 Feb 2017,
Christopher L. - an active director whose contract started on 04 Jun 2021,
Carol Anne Campbell - an active director whose contract started on 09 Mar 2023.
According to BizDb's information (last updated on 23 Apr 2024), the company uses 1 address: Level 1, 5 William Laurie Place, Auckland, 0632 (type: registered, physical).
Until 14 Jun 2022, Captain Cook Nominees Limited had been using Level 1, 5 William Laurie Place, Auckland as their registered address.
BizDb identified more names for the company: from 16 Aug 1984 to 03 Jul 1998 they were called Endeavour Nominees Limited.
A total of 100 shares are allotted to 2 groups (2 shareholders in total). In the first group, 25 shares are held by 1 entity, namely:
Liddell, Christopher Pell (a director) located at Southampton, New York,Ny postcode 11968.
The second group consists of 1 shareholder, holds 75% shares (exactly 75 shares) and includes
Plowman, Annette Joan - located at Devonport, Auckland.

Addresses

Previous addresses

Address: Level 1, 5 William Laurie Place, Auckland, 0632 New Zealand

Registered & physical address used from 12 Jun 2020 to 14 Jun 2022

Address: Level 13, 34 Shortland Street, Auckland, 1010 New Zealand

Physical & registered address used from 12 Jun 2017 to 12 Jun 2020

Address: Level 13, 34 Shortland Street, Auckland, 1010 New Zealand

Registered & physical address used from 19 Apr 2007 to 12 Jun 2017

Address: Level 1, 3 Anzac Street, Takapuna, Auckland

Physical address used from 27 Jun 2001 to 19 Apr 2007

Address: 16th Floor, Metro Media Building, 5 Byron Avenue, Takapuna, Auckland

Physical address used from 27 Jun 2001 to 27 Jun 2001

Address: 16th Floor, Metro Media House, 5 Byron Avenue, Takapuna, Auckland

Registered address used from 11 Dec 2000 to 19 Apr 2007

Address: 57 Market Road, Remuera, Auckland

Registered address used from 10 Nov 1998 to 11 Dec 2000

Address: 57 Market Road, Remuera, Auckland

Physical address used from 10 Nov 1998 to 27 Jun 2001

Address: C/- Endeavour Services Corporation Ltd, 308 Great South Road, Greenlane, Auckland

Registered address used from 27 Mar 1997 to 10 Nov 1998

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: June

Annual return last filed: 05 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 25
Director Liddell, Christopher Pell Southampton
New York,ny
11968
United States
Shares Allocation #2 Number of Shares: 75
Director Plowman, Annette Joan Devonport
Auckland
0624
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Plowman, Neal Hutton Devonport
Auckland
0624
New Zealand
Other Uxbridge Enterprises Ltd
Other Null - Uxbridge Enterprises Ltd
Directors

Annette Joan Plowman - Director

Appointment date: 27 May 1998

Address: Kurapari Road, R D 1 Rangitane, Kerikeri, 0294 New Zealand

Address used since 30 Jun 2016

Address: Devonport, Auckland, 0624 New Zealand

Address used since 24 Apr 2018


William James Kermode - Director

Appointment date: 09 Dec 2015

Address: Auckland Central, Auckland, 1010 New Zealand

Address used since 02 Jun 2020

Address: Auckland Central, Auckland, 1010 New Zealand

Address used since 02 Jun 2020

Address: Mount Eden, Auckland, 1024 New Zealand

Address used since 09 Dec 2015


Scott St John - Director

Appointment date: 08 Feb 2017

Address: Parnell, Auckland, 1052 New Zealand

Address used since 16 Dec 2021

Address: Parnell, Auckland, 1052 New Zealand

Address used since 03 Jun 2021

Address: Parnell, Auckland, 1052 New Zealand

Address used since 02 Jun 2020

Address: Parnell, Auckland, 1052 New Zealand

Address used since 08 Feb 2017


Christopher L. - Director

Appointment date: 04 Jun 2021


Carol Anne Campbell - Director

Appointment date: 09 Mar 2023

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 09 Mar 2023


Peter Ward Plowman - Director

Appointment date: 09 Mar 2023

Address: Clayfield, Queensland, 4011 Australia

Address used since 09 Mar 2023


Neal Hutton Plowman - Director (Inactive)

Appointment date: 30 Jun 1986

Termination date: 09 Mar 2023

Address: Kurapari Road, R D 1 Rangitane, Kerikeri, 0294 New Zealand

Address used since 30 Jun 2016

Address: Devonport, Auckland, 0624 New Zealand

Address used since 24 Apr 2018


Barrie Mackechnie Brown - Director (Inactive)

Appointment date: 22 Mar 2013

Termination date: 04 Jun 2021

Address: Parnell, Auckland, 1052 New Zealand

Address used since 22 Mar 2013


Christopher L. - Director (Inactive)

Appointment date: 27 May 1998

Termination date: 19 Jan 2017

Address: New York, Ny 10075, U.s.a., United States

Address used since 19 Dec 2011


Geoffrey John Harley - Director (Inactive)

Appointment date: 27 May 1998

Termination date: 19 Feb 2016

Address: Kelburn, Wellington, 6012 New Zealand

Address used since 10 Sep 2015


David Raymond Simpson - Director (Inactive)

Appointment date: 30 Jun 1986

Termination date: 27 May 1998

Address: Milford, Auckland,

Address used since 30 Jun 1986


John Carleton Lindsay - Director (Inactive)

Appointment date: 01 Dec 1995

Termination date: 27 May 1998

Address: Remuera, Auckland,

Address used since 01 Dec 1995

Nearby companies

S.c. Johnson & Son Proprietary Limited
Level 8, 79 Queen St

Nicholls & Maher (nz) Limited
Level 4, Bdo Centre, 4 Graham Street

D M Dunningham Limited
Level 29, 188 Quay Street

Mj Wyborn Ventures Limited
Level 5, 16 Viaduct Harbour Avenue

Corvus Oteha Valley Joint Venture Limited
Level 4, 52 Symonds Street

Corvus New Zealand Limited
Level 4, 52 Symonds Street