Ross Dowling Marquet Griffin Lawyers Nominee Company Limited, a registered company, was registered on 13 Jun 1969. 9429040305776 is the NZ business number it was issued. The company has been managed by 11 directors: Simon James Anderson - an active director whose contract began on 21 Nov 2002,
Nathan Mackay Laws - an active director whose contract began on 21 Oct 2014,
Clare Frances Marie Toomey - an active director whose contract began on 04 Dec 2020,
Alastair John Logan - an inactive director whose contract began on 08 Dec 1988 and was terminated on 31 Mar 2023,
Susan Mary Mcleod - an inactive director whose contract began on 21 Feb 2003 and was terminated on 24 Aug 2016.
Updated on 07 Apr 2024, the BizDb data contains detailed information about 1 address: 2Nd Floor, Savoy Building, 50 Princes Street, Dunedin (types include: registered, physical).
Old names for the company, as we found at BizDb, included: from 13 Jun 1969 to 02 Mar 2009 they were called Ross & Dowling Securities Limited.
A total of 4 shares are allocated to 6 shareholders (4 groups). The first group is comprised of 1 share (25 per cent) held by 3 entities. Next there is the second group which consists of 1 shareholder in control of 1 share (25 per cent). Lastly we have the 3rd share allocation (1 share 25 per cent) made up of 1 entity.
Basic Financial info
Total number of Shares: 4
Annual return filing month: November
Annual return last filed: 27 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Director | Toomey, Clare Frances Marie |
Kaikorai Dunedin 9010 New Zealand |
26 Jan 2021 - |
Individual | Laws, Nathan Mackay |
Rd 2 Waitati 9085 New Zealand |
21 Oct 2014 - |
Individual | Anderson, Simon James |
Maori Hill Dunedin 9010 New Zealand |
24 Oct 2008 - |
Shares Allocation #2 Number of Shares: 1 | |||
Director | Toomey, Clare Frances Marie |
Kaikorai Dunedin 9010 New Zealand |
26 Jan 2021 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Anderson, Simon James |
Maori Hill Dunedin 9010 New Zealand |
24 Oct 2008 - |
Shares Allocation #4 Number of Shares: 1 | |||
Individual | Laws, Nathan Mackay |
Rd 2 Waitati 9085 New Zealand |
21 Oct 2014 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Logan, Alastair John |
Roslyn Dunedin 9010 New Zealand |
08 Nov 2004 - 14 Apr 2023 |
Individual | Logan, Alastair John |
Roslyn Dunedin 9010 New Zealand |
08 Nov 2004 - 14 Apr 2023 |
Individual | Griffin, Leslie Zetland |
Belmont Dunedin |
13 Jun 1969 - 18 Oct 2011 |
Individual | Mcleod, Susan Mary |
Wakari Dunedin New Zealand |
02 Dec 2003 - 25 Aug 2016 |
Individual | Logan, Alastair John |
Dunedin |
13 Jun 1969 - 08 Nov 2004 |
Individual | Anderson, Simon James |
Broad Bay Dunedin |
13 Jun 1969 - 08 Nov 2004 |
Individual | Anderson, Simon James |
Portobello Dunedin |
10 Nov 2005 - 27 Jun 2010 |
Individual | Marquet, Neville Stanley |
Dunedin |
02 Dec 2003 - 02 Dec 2003 |
Simon James Anderson - Director
Appointment date: 21 Nov 2002
Address: Maori Hill, Dunedin, 9010 New Zealand
Address used since 12 Nov 2012
Nathan Mackay Laws - Director
Appointment date: 21 Oct 2014
Address: Rd 2, Waitati, 9085 New Zealand
Address used since 21 Oct 2014
Clare Frances Marie Toomey - Director
Appointment date: 04 Dec 2020
Address: Kaikorai, Dunedin, 9010 New Zealand
Address used since 01 Mar 2021
Address: Kaikorai, Dunedin, 9010 New Zealand
Address used since 04 Dec 2020
Alastair John Logan - Director (Inactive)
Appointment date: 08 Dec 1988
Termination date: 31 Mar 2023
Address: Roslyn, Dunedin, 9010 New Zealand
Address used since 21 Oct 2014
Susan Mary Mcleod - Director (Inactive)
Appointment date: 21 Feb 2003
Termination date: 24 Aug 2016
Address: Wakari, Dunedin, 9010 New Zealand
Address used since 15 Nov 2013
Leslie Zetland Griffin - Director (Inactive)
Appointment date: 08 Dec 1988
Termination date: 14 Oct 2011
Address: Musselburgh, Dunedin, 9013 New Zealand
Address used since 24 Nov 2009
Neville Stanley Marquet - Director (Inactive)
Appointment date: 08 Dec 1988
Termination date: 21 Feb 2003
Address: Dunedin,
Address used since 08 Dec 1988
Catherine Anne Walker - Director (Inactive)
Appointment date: 08 Dec 1988
Termination date: 01 Apr 2000
Address: Osborne Township, Dunedin,
Address used since 08 Dec 1988
John Anthony Dowling - Director (Inactive)
Appointment date: 08 Dec 1988
Termination date: 01 Apr 2000
Address: Dunedin,
Address used since 08 Dec 1988
Susannah Adair Staley - Director (Inactive)
Appointment date: 01 Apr 1993
Termination date: 31 May 1998
Address: Dunedin,
Address used since 01 Apr 1993
Hugh James Ross - Director (Inactive)
Appointment date: 08 Dec 1988
Termination date: 14 Dec 1994
Address: Dunedin,
Address used since 08 Dec 1988
Martin Road Trustees Limited
C/- Ross Dowling Marquet Griffin
Westgate Property Developments Limited
Savoy Building
St Clair Park Residential Centre Limited
Savoy Building
Pryde Engineering Limited
2nd Floor, Savoy Building
P M Yelavich Anaesthetics Limited
Savoy Building
Otago Amateur Rugby Charitable Trust
Ross Dowling Marquet Griffin