Shortcuts

Ross Dowling Marquet Griffin Lawyers Nominee Company Limited

Type: NZ Limited Company (Ltd)
9429040305776
NZBN
147731
Company Number
Registered
Company Status
Current address
2nd Floor, Savoy Building
50 Princes Street
Dunedin New Zealand
Service & physical address used since 18 Jun 1997
2nd Floor, Savoy Building
50 Princes Street
Dunedin New Zealand
Registered address used since 23 Jun 1997


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.

Financial Data

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
Shares Allocation #1 Number of Shares: 1
Director Toomey, Clare Frances Marie Kaikorai
Dunedin
9010
New Zealand
Individual Laws, Nathan Mackay Rd 2
Waitati
9085
New Zealand
Individual Anderson, Simon James Maori Hill
Dunedin
9010
New Zealand
Shares Allocation #2 Number of Shares: 1
Director Toomey, Clare Frances Marie Kaikorai
Dunedin
9010
New Zealand
Shares Allocation #3 Number of Shares: 1
Individual Anderson, Simon James Maori Hill
Dunedin
9010
New Zealand
Shares Allocation #4 Number of Shares: 1
Individual Laws, Nathan Mackay Rd 2
Waitati
9085
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Logan, Alastair John Roslyn
Dunedin
9010
New Zealand
Individual Logan, Alastair John Roslyn
Dunedin
9010
New Zealand
Individual Griffin, Leslie Zetland Belmont
Dunedin
Individual Mcleod, Susan Mary Wakari
Dunedin

New Zealand
Individual Logan, Alastair John Dunedin
Individual Anderson, Simon James Broad Bay
Dunedin
Individual Anderson, Simon James Portobello
Dunedin
Individual Marquet, Neville Stanley Dunedin
Directors

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

Nearby companies

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