Shortcuts

The New Zealand Refining Nominees Limited

Type: NZ Limited Company (Ltd)
9429040604640
NZBN
77336
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
Current address
Marsden Point
Whangarei New Zealand
Registered address used since 19 Jun 1997
Level 7 Kiwi Wealth House
20 Ballance Street
Wellington 6011
New Zealand
Physical & service address used since 29 Jul 2020
Po Box 1096
Wellington 6140
New Zealand
Postal address used since 02 Jun 2021

The New Zealand Refining Nominees Limited was started on 25 Aug 1969 and issued an NZ business number of 9429040604640. The registered LTD company has been run by 17 directors: Denise May Jensen - an active director whose contract started on 13 Oct 2006,
Margaret Cameron Pennington - an active director whose contract started on 23 Sep 2016,
David Anthony Rae - an active director whose contract started on 08 Dec 2017,
Clinton Warwick Drake - an inactive director whose contract started on 01 Dec 2021 and was terminated on 22 Nov 2022,
Jack Watson Stewart - an inactive director whose contract started on 01 Nov 2018 and was terminated on 04 May 2022.
As stated in the BizDb database (last updated on 17 Mar 2024), the company registered 4 addresses: Po Box 1096, Wellington, 6140 (postal address),
Level 7 Kiwi Wealth House, 20 Ballance Street, Wellington, 6011 (office address),
Level 7 Kiwi Wealth House, 20 Ballance Street, Wellington, 6011 (delivery address),
Level 7 Kiwi Wealth House, 20 Ballance Street, Wellington, 6011 (physical address) among others.
Up to 29 Jul 2020, The New Zealand Refining Nominees Limited had been using Level 5 Simpl House, 40 Mercer Street, Wellington as their physical address.
A total of 200 shares are allocated to 1 group (1 sole shareholder). When considering the first group, 200 shares are held by 1 entity, namely:
Channel Infrastructure Nz Limited (an entity) located at Whangarei.

Addresses

Other active addresses

Address #4: Level 7 Kiwi Wealth House, 20 Ballance Street, Wellington, 6011 New Zealand

Office & delivery address used from 02 Jun 2021

Principal place of activity

Level 7 Kiwi Wealth House, 20 Ballance Street, Wellington, 6011 New Zealand


Previous addresses

Address #1: Level 5 Simpl House, 40 Mercer Street, Wellington, 6011 New Zealand

Physical address used from 09 Jan 2018 to 29 Jul 2020

Address #2: Marsden Point, Whangarei New Zealand

Physical address used from 19 Jun 1997 to 09 Jan 2018

Contact info
64 04 4990277
19 Jun 2019 Phone
wgtn@mjw.co.nz
19 Jun 2019 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 200

Annual return filing month: June

Financial report filing month: March

Annual return last filed: 27 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 200
Entity (NZ Limited Company) Channel Infrastructure Nz Limited
Shareholder NZBN: 9429040663333
Whangarei

Ultimate Holding Company

21 Jul 1991
Effective Date
Channel Infrastructure Nz Limited
Name
Ltd
Type
65859
Ultimate Holding Company Number
NZ
Country of origin
Directors

Denise May Jensen - Director

Appointment date: 13 Oct 2006

Address: Ruakaka, Whangarei, 0118 New Zealand

Address used since 13 Jun 2018

Address: Ruakaka, Northland, 0118 New Zealand

Address used since 28 Aug 2015


Margaret Cameron Pennington - Director

Appointment date: 23 Sep 2016

Address: Ruakaka, Ruakaka, 0116 New Zealand

Address used since 23 Sep 2016


David Anthony Rae - Director

Appointment date: 08 Dec 2017

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 08 Dec 2017


Clinton Warwick Drake - Director (Inactive)

Appointment date: 01 Dec 2021

Termination date: 22 Nov 2022

Address: Rd 4, Whangarei Heads, 0174 New Zealand

Address used since 01 Dec 2021


Jack Watson Stewart - Director (Inactive)

Appointment date: 01 Nov 2018

Termination date: 04 May 2022

Address: One Tree Point, One Tree Point, 0118 New Zealand

Address used since 01 Nov 2018


Garry John Mcrae - Director (Inactive)

Appointment date: 23 Sep 2016

Termination date: 24 May 2018

Address: Kamo, Whangarei, 0112 New Zealand

Address used since 23 Sep 2016


Lisa Dawn Parkes - Director (Inactive)

Appointment date: 11 Mar 2010

Termination date: 23 Sep 2016

Address: Kauri, Whangarei, 0185 New Zealand

Address used since 28 Aug 2015


Dennis Bruce Martin - Director (Inactive)

Appointment date: 30 Apr 2001

Termination date: 11 Mar 2010

Address: Rd 9, Whangarei, 0179 New Zealand

Address used since 11 Apr 2003


Jerome Alain Kerrigan - Director (Inactive)

Appointment date: 01 Jul 2006

Termination date: 31 Aug 2007

Address: Te Arai Point, Rd5, Wellsford 0975,

Address used since 01 Jul 2006


Margaret Cameron Pennington - Director (Inactive)

Appointment date: 31 Aug 1998

Termination date: 01 Sep 2006

Address: Ruakaka, Northland,

Address used since 11 Apr 2003


Thomas Zengerly - Director (Inactive)

Appointment date: 01 Oct 2002

Termination date: 30 Jun 2006

Address: Maunu, Whangarei,

Address used since 01 Oct 2002


Alan Paul Davey - Director (Inactive)

Appointment date: 24 Jun 1999

Termination date: 30 Sep 2002

Address: Maunu, Whangarei,

Address used since 24 Jun 1999


Garry Duncan Smith - Director (Inactive)

Appointment date: 14 Dec 1995

Termination date: 30 Apr 2001

Address: Whangarei,

Address used since 14 Dec 1995


Graham Paul Searle - Director (Inactive)

Appointment date: 07 Jun 1995

Termination date: 23 Jun 1999

Address: Whangarei,

Address used since 07 Jun 1995


Robin Paul Gunston - Director (Inactive)

Appointment date: 13 Oct 1991

Termination date: 31 Aug 1998

Address: Whangarei,

Address used since 13 Oct 1991


John Rhys Thompson - Director (Inactive)

Appointment date: 09 Nov 1991

Termination date: 15 Dec 1995

Address: Whangarei,

Address used since 09 Nov 1991


Rudolf Cornelius Goetzee - Director (Inactive)

Appointment date: 09 Nov 1991

Termination date: 07 Jun 1995

Address: Whangarei,

Address used since 09 Nov 1991

Nearby companies

Payments Nz Limited
Level 6, Simpl House

Get Smart Limited
Level 5, Simpl House

Angus & Associates Limited
Level 5, Simpl House

Acumen New Zealand Limited
Level 7 Simpl House

Gee Key Limited
40 Mercer Street

1840 Nz Limited
Level 8