Shortcuts

Meekirk Nominees Limited

Type: NZ Limited Company (Ltd)
9429040781747
NZBN
37817
Company Number
Registered
Company Status
Current address
Level 4
20 Customhouse Quay
Wellington 6011
New Zealand
Registered & physical & service address used since 06 Oct 2021

Meekirk Nominees Limited, a registered company, was registered on 05 Jun 1981. 9429040781747 is the NZ business identifier it was issued. The company has been managed by 14 directors: Alasdair Donald Mcbeth - an active director whose contract started on 17 Aug 1992,
Brian Arthur Bray - an inactive director whose contract started on 17 Aug 1992 and was terminated on 30 Jun 2014,
Sharon Dawn Skinner - an inactive director whose contract started on 15 Jul 1994 and was terminated on 17 Mar 2014,
John Russell Strahl - an inactive director whose contract started on 17 Aug 1992 and was terminated on 25 Feb 2010,
Gray Stratton Thompson - an inactive director whose contract started on 14 Oct 1997 and was terminated on 20 Jul 2004.
Last updated on 19 Mar 2024, our database contains detailed information about 1 address: Level 4, 20 Customhouse Quay, Wellington, 6011 (types include: registered, physical).
Meekirk Nominees Limited had been using Level 5, Chartered Accountants House, 50-64 Customhouse Quay, Wellington as their registered address up until 06 Oct 2021.
Other names used by this company, as we found at BizDb, included: from 05 Jun 1981 to 11 Apr 1985 they were named Pigeon Investments Limited.
A total of 100 shares are allocated to 2 shareholders (2 groups). The first group is comprised of 50 shares (50%) held by 1 entity. There is also a second group which includes 1 shareholder in control of 50 shares (50%).

Addresses

Previous addresses

Address: Level 5, Chartered Accountants House, 50-64 Customhouse Quay, Wellington, 6011 New Zealand

Registered & physical address used from 16 Mar 2015 to 06 Oct 2021

Address: C/-dla Phillips Fox, Level 5, Tower Building, 50-64 Customhouse Quay, Wellington New Zealand

Registered & physical address used from 25 Jun 2008 to 16 Mar 2015

Address: C/- Phillips Fox, Barristers &, Solicitors, 7th Floor,tower Bldg, 50-64, Customhouse Quay,wellington

Registered address used from 05 Aug 1999 to 25 Jun 2008

Address: C/- Phillips Fox, Lawyers, 7th, Floor,tower Bldg, 50-64 Customhouse, Quay,wellington

Physical address used from 01 Jul 1997 to 25 Jun 2008

Address: C/- Phillips Fox, Barristers &, Solicitors, 7th Floor,tower Bldg, 50-64, Customhouse Quay,wellington

Physical address used from 01 Jul 1997 to 01 Jul 1997

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: July

Annual return last filed: 04 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Individual Mcbeth, Alasdair Donald Lowry Bay
Wellington
Shares Allocation #2 Number of Shares: 50
Individual Taylor, Rachel Stewart Wadestown
Wellington
6012
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Bray, Brian Arthur Lower Hutt
Wellington
Individual Strahl, John Russell Lower Hutt
Directors

Alasdair Donald Mcbeth - Director

Appointment date: 17 Aug 1992

Address: Lowry Bay, Wellington, 5013 New Zealand

Address used since 17 Aug 1992


Brian Arthur Bray - Director (Inactive)

Appointment date: 17 Aug 1992

Termination date: 30 Jun 2014

Address: Lower Hutt, 5010 New Zealand

Address used since 17 Aug 1992


Sharon Dawn Skinner - Director (Inactive)

Appointment date: 15 Jul 1994

Termination date: 17 Mar 2014

Address: Karori, Wellington, 6012 New Zealand

Address used since 15 Jul 1994


John Russell Strahl - Director (Inactive)

Appointment date: 17 Aug 1992

Termination date: 25 Feb 2010

Address: Lower Hutt, 5010 New Zealand

Address used since 17 Aug 1992


Gray Stratton Thompson - Director (Inactive)

Appointment date: 14 Oct 1997

Termination date: 20 Jul 2004

Address: 60 Willis Street, , Wellington,

Address used since 14 Oct 1997


Melvine James Easton - Director (Inactive)

Appointment date: 16 Oct 1997

Termination date: 30 Jul 2002

Address: Parnell, Auckland,

Address used since 16 Oct 1997


Paul Harry Westbury - Director (Inactive)

Appointment date: 17 Aug 1992

Termination date: 30 Jun 2002

Address: Kelburn, Wellington,

Address used since 17 Aug 1992


Mark Francis Ford - Director (Inactive)

Appointment date: 17 Aug 1992

Termination date: 30 Nov 2000

Address: Kelburn, Wellington,

Address used since 17 Aug 1992


Karen Jean Donnelly - Director (Inactive)

Appointment date: 15 Jul 1994

Termination date: 25 Jul 2000

Address: Kelburn, Wellington,

Address used since 15 Jul 1994


Gerard James Coles - Director (Inactive)

Appointment date: 17 Aug 1992

Termination date: 21 Dec 1998

Address: Belmont, Wellington,

Address used since 17 Aug 1992


William Ross Mullholland - Director (Inactive)

Appointment date: 17 Aug 1992

Termination date: 31 Mar 1998

Address: Days Bay, Wellington,

Address used since 17 Aug 1992


Anthony John Schumacher - Director (Inactive)

Appointment date: 17 Aug 1992

Termination date: 25 Jul 1995

Address: Karori, Wellington,

Address used since 17 Aug 1992


Denis Grenville Thom - Director (Inactive)

Appointment date: 17 Aug 1992

Termination date: 31 Dec 1992

Address: Wellington,

Address used since 17 Aug 1992


Lloyd John Collins - Director (Inactive)

Appointment date: 31 Mar 1992

Termination date: 31 Mar 1992

Address: Lower Hutt,

Address used since 31 Mar 1992