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 15 Mar 2025, 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%).
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
Basic Financial info
Total number of Shares: 100
Annual return filing month: July
Annual return last filed: 16 Jul 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Mcbeth, Alasdair Donald |
Lowry Bay Wellington |
05 Jun 1981 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Taylor, Rachel Stewart |
Wadestown Wellington 6012 New Zealand |
19 Jun 2014 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Bray, Brian Arthur |
Lower Hutt Wellington |
05 Jun 1981 - 19 Jun 2014 |
Individual | Strahl, John Russell |
Lower Hutt |
05 Jun 1981 - 10 Jul 2012 |
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
Duncan Cotterill Wellington Trustee (2014) Limited
Level 2
Rangitikei Kiwi Can Charitable Trust
C/o Evans Henderson Woodbridge
Simplicity Foundation
Dla Piper
The Nature Conservancy Trust
Dla Piper
Pipitea Partnership Limited
50 Customhouse Quay
41 Pipitea Street Limited
50 Customhouse Quay