Shortcuts

Nationwide Nominees Limited

Type: NZ Limited Company (Ltd)
9429040784854
NZBN
37838
Company Number
Registered
Company Status
Current address
918 Colombo Street
Christchurch New Zealand
Physical address used since 22 Jun 2009
6 Marama Crescent
Mount Pleasant
Christchurch 8081
New Zealand
Service & registered address used since 27 Jul 2023

Nationwide Nominees Limited, a registered company, was started on 11 Jun 1981. 9429040784854 is the business number it was issued. The company has been managed by 3 directors: Deborah Erin Atkinson - an active director whose contract began on 24 Jul 2023,
Ivan Rennell Atkinson - an inactive director whose contract began on 15 Jul 1991 and was terminated on 25 Jul 2023,
Brendon Raymond Mcconnell - an inactive director whose contract began on 15 Jul 1991 and was terminated on 28 Apr 1997.
Updated on 03 Jun 2025, the BizDb data contains detailed information about 2 addresses this company uses, namely: 6 Marama Crescent, Mount Pleasant, Christchurch, 8081 (service address),
6 Marama Crescent, Mount Pleasant, Christchurch, 8081 (registered address),
918 Colombo Street, Christchurch (physical address).
Nationwide Nominees Limited had been using 918 Colombo Street, Christchurch as their registered address up to 27 Jul 2023.
All company shares (5 shares exactly) are in the hands of a single group consisting of 2 entities, namely:
Atkinson, Deborah Erin (a director) located at Mount Pleasant, Christchurch postcode 8081,
Brown, David Kenneth (an individual) located at Halswell, Christchurch postcode 8025.

Addresses

Previous addresses

Address #1: 918 Colombo Street, Christchurch New Zealand

Registered & service address used from 22 Jun 2009 to 27 Jul 2023

Address #2: C/-searell & Co Ltd, Level 1, 148 Victoria Street, Christchurch

Registered & physical address used from 25 Sep 2006 to 22 Jun 2009

Address #3: Level 4, 728 Colombo Street, Christchurch

Registered & physical address used from 09 Apr 2005 to 25 Sep 2006

Address #4: Terrace House, 4 Oxford Terrace, Christchurch

Physical address used from 24 Aug 2000 to 09 Apr 2005

Address #5: , Terrace House, 4 Oxford Tce, Christchurch

Physical address used from 24 Aug 2000 to 24 Aug 2000

Address #6: , Terrace House, 4 Oxford Tce, Christchurch

Registered address used from 24 Aug 2000 to 09 Apr 2005

Financial Data

Basic Financial info

Total number of Shares: 10

Annual return filing month: August

Annual return last filed: 05 Aug 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 5
Director Atkinson, Deborah Erin Mount Pleasant
Christchurch
8081
New Zealand
Individual Brown, David Kenneth Halswell
Christchurch
8025
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Atkinson, Ivan Rennell Christchurch Central
Christchurch
8013
New Zealand
Individual Major, Grant Thomas Christchurch
Individual Visser, Deborah Erin Christchurch

New Zealand
Directors

Deborah Erin Atkinson - Director

Appointment date: 24 Jul 2023

Address: Mount Pleasant, Christchurch, 8081 New Zealand

Address used since 24 Jul 2023


Ivan Rennell Atkinson - Director (Inactive)

Appointment date: 15 Jul 1991

Termination date: 25 Jul 2023

Address: Christchurch Central, Christchurch, 8013 New Zealand

Address used since 29 Aug 2018

Address: Christchurch, Christchurch, 8022 New Zealand

Address used since 17 Aug 2015


Brendon Raymond Mcconnell - Director (Inactive)

Appointment date: 15 Jul 1991

Termination date: 28 Apr 1997

Address: Christchurch,

Address used since 15 Jul 1991

Nearby companies

Hillat Holdings Limited
918 Colombo Street

Montat Holdings Limited
918 Colombo Street

Durat Holdings Limited
918 Colombo Street

Trefkot Holdings Limited
918 Colombo Street

Atkinson Group Limited
918 Colombo Street

Sunvale Holdings Limited
918 Colombo Street