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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 134 | |||
Individual | Gough, Alistair Bruce |
Lowry Bay Lower Hutt 5013 New Zealand |
11 Oct 1973 - |
Shares Allocation #2 Number of Shares: 133 | |||
Director | Martin, Peter Wall |
Heretaunga Upper Hutt 5018 New Zealand |
19 Jul 2019 - |
Shares Allocation #3 Number of Shares: 133 | |||
Director | Fletcher, John Antony |
Roseneath Wellington 6011 New Zealand |
19 Jul 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Sinclair, Grant |
Lowry Bay Lower Hutt New Zealand |
11 Oct 1973 - 19 Jul 2019 |
Individual | Allport, Peter S |
Lower Hutt |
30 Jun 2004 - 30 Jun 2004 |
Individual | Thessman, Warren Richard |
Lowry Bay Lower Hutt New Zealand |
11 Oct 1973 - 19 Jul 2019 |
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
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
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