Shortcuts

Club Nominees Limited

Type: NZ Limited Company (Ltd)
9429040850542
NZBN
28455
Company Number
Registered
Company Status
K624040
Industry classification code
Investment - Financial Assets
Industry classification description
Current address
65 Maida Vale Road
Roseneath
Wellington 6011
New Zealand
Registered & physical & service address used since 11 Dec 2019
Po Box 909
Wellington
Wellington 6140
New Zealand
Postal address used since 07 Jun 2022

Club Nominees Limited, a registered company, was incorporated on 11 Oct 1973. 9429040850542 is the NZ business number it was issued. "Investment - financial assets" (business classification K624040) is how the company was classified. This company has been supervised by 13 directors: David Taylor - an active director whose contract began on 11 Jul 2018,
John Antony Fletcher - an active director whose contract began on 17 Jul 2019,
Peter Wall Martin - an active director whose contract began on 17 Jul 2019,
Alistair Bruce Gough - an inactive director whose contract began on 17 Feb 1992 and was terminated on 17 Jul 2019,
Mathew Charles Bird - an inactive director whose contract began on 30 Jul 2014 and was terminated on 17 Jul 2019.
Last updated on 29 Mar 2024, BizDb's data contains detailed information about 1 address: Po Box 909, Wellington, Wellington, 6140 (type: postal, physical).
Club Nominees Limited had been using 1 Walter Road, Lowry Bay, Lower Hutt as their registered address until 11 Dec 2019.
A total of 400 shares are allocated to 3 shareholders (3 groups). The first group consists of 134 shares (33.5%) held by 1 entity. Moving on the second group includes 1 shareholder in control of 133 shares (33.25%). Finally we have the 3rd share allocation (133 shares 33.25%) made up of 1 entity.

Addresses

Previous addresses

Address #1: 1 Walter Road, Lowry Bay, Lower Hutt, 5013 New Zealand

Registered & physical address used from 21 May 2008 to 11 Dec 2019

Address #2: C/- A B Gough, 1 Walter Road, Lowry Bay, Wellington

Registered address used from 11 May 2002 to 21 May 2008

Address #3: C/- A B Gough, 1 Walter Road, Lowry Bay, Wellington

Physical address used from 10 Jul 2001 to 21 May 2008

Address #4: C/- B K Knowles, 7/9 Wilkinson Street, Wellington

Registered address used from 10 Jul 2001 to 11 May 2002

Address #5: C/- B K Knowles, 7/9 Wilkinson Street, Wellington

Physical address used from 10 Jul 2001 to 10 Jul 2001

Address #6: C/-mr A R Wilkinson, 18b Military Road, Lower Hutt

Registered address used from 10 Jun 1997 to 10 Jul 2001

Address #7: 52 Rama Crescent, Khandallah, Wellington 4

Registered address used from 27 Apr 1993 to 27 Apr 1993

Address #8: C/-mr A R Wilkinson, 18b Military Road, Lower Hutt 4

Registered address used from 27 Apr 1993 to 10 Jun 1997

Contact info
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 400

Annual return filing month: June

Annual return last filed: 02 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 134
Individual Gough, Alistair Bruce Lowry Bay
Lower Hutt
5013
New Zealand
Shares Allocation #2 Number of Shares: 133
Director Martin, Peter Wall Heretaunga
Upper Hutt
5018
New Zealand
Shares Allocation #3 Number of Shares: 133
Director Fletcher, John Antony Roseneath
Wellington
6011
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Sinclair, Grant Lowry Bay
Lower Hutt

New Zealand
Individual Allport, Peter S Lower Hutt
Individual Thessman, Warren Richard Lowry Bay
Lower Hutt

New Zealand
Directors

David Taylor - Director

Appointment date: 11 Jul 2018

Address: Lowry Bay, Lower Hutt, 5013 New Zealand

Address used since 11 Jul 2018


John Antony Fletcher - Director

Appointment date: 17 Jul 2019

Address: Roseneath, Wellington, 6011 New Zealand

Address used since 17 Jul 2019


Peter Wall Martin - Director

Appointment date: 17 Jul 2019

Address: Heretaunga, Upper Hutt, 5018 New Zealand

Address used since 17 Jul 2019


Alistair Bruce Gough - Director (Inactive)

Appointment date: 17 Feb 1992

Termination date: 17 Jul 2019

Address: Lowry Bay, Lower Hutt, 5013 New Zealand

Address used since 14 May 2008


Mathew Charles Bird - Director (Inactive)

Appointment date: 30 Jul 2014

Termination date: 17 Jul 2019

Address: Highbury, Wellington, 6012 New Zealand

Address used since 30 Jul 2014


Warren Richard Thessman - Director (Inactive)

Appointment date: 20 Feb 2004

Termination date: 18 Jul 2018

Address: Lowry Bay, Lower Hutt, 5013 New Zealand

Address used since 20 Feb 2004


Peter John Harden Jenkin - Director (Inactive)

Appointment date: 13 Jun 2011

Termination date: 01 Apr 2014

Address: Boulcott, Lower Hutt, 5010 New Zealand

Address used since 13 Jun 2011


Noel Vernon Lough - Director (Inactive)

Appointment date: 25 Feb 1992

Termination date: 05 Feb 2011

Address: York Bay, Lower Hutt, 5013 New Zealand

Address used since 14 May 2008


Peter S Allport - Director (Inactive)

Appointment date: 14 Apr 1997

Termination date: 20 Feb 2004

Address: Lower Hutt,

Address used since 14 Apr 1997


Kevin F O'sullivan - Director (Inactive)

Appointment date: 19 Apr 1993

Termination date: 14 May 1999

Address: Lower Hutt,

Address used since 19 Apr 1993


Austin R Wilkinson - Director (Inactive)

Appointment date: 25 Feb 1992

Termination date: 21 Apr 1999

Address: Lower Hutt,

Address used since 25 Feb 1992


John Maurice Robertson - Director (Inactive)

Appointment date: 25 Feb 1992

Termination date: 19 Apr 1993

Address: Lower Hutt,

Address used since 25 Feb 1992


Kenneth Hugh Macdonland - Director (Inactive)

Appointment date: 25 Feb 1992

Termination date: 19 Apr 1993

Address: Lower Hutt,

Address used since 25 Feb 1992

Nearby companies

Waterloo Probus Club Incorporated
C/o Treasurer

Camrant Holdings Limited
24 Cheviot Road

Witsend Limited
20 Cheviot Rd

Positive Events Plus Limited
32 Cheviot Road

Zig Zag Farm Limited
42 Cheviot Road

Smartmatix Limited
23 Walter Road

Similar companies

Hayes Gold Limited
9 Francis Bell Grove

Maghera Trustee Company Limited
16 Korimako Road

Point Six Limited
6 Westhill Road

Prepared New Zealand Limited
21 Korimako Road

Tsgc Investments Limited
Unit7 21 Bell Road South

Viktro Limited
73 Mandel Mews