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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 200 | |||
Entity (NZ Limited Company) | Channel Infrastructure Nz Limited Shareholder NZBN: 9429040663333 |
Whangarei |
25 Aug 1969 - |
Ultimate Holding Company
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
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