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.
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
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 | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 5 | |||
| Director | Atkinson, Deborah Erin |
Mount Pleasant Christchurch 8081 New Zealand |
09 Aug 2023 - |
| Individual | Brown, David Kenneth |
Halswell Christchurch 8025 New Zealand |
11 Jun 1981 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Atkinson, Ivan Rennell |
Christchurch Central Christchurch 8013 New Zealand |
11 Jun 1981 - 03 Sep 2024 |
| Individual | Major, Grant Thomas |
Christchurch |
11 Jun 1981 - 10 Oct 2006 |
| Individual | Visser, Deborah Erin |
Christchurch New Zealand |
10 Oct 2006 - 09 Aug 2023 |
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
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