Treadwells Solicitors Nominee Company Limited, a registered company, was registered on 03 Nov 1969. 9429040882659 is the NZ business number it was issued. The company has been managed by 8 directors: Mical Shane Jervis Treadwell - an active director whose contract began on 01 Apr 1994,
Andrew Robert Davie - an active director whose contract began on 01 May 2006,
Andrew Kinley Ormond Henderson - an active director whose contract began on 10 Feb 2014,
Malcolm Stuart Mcleod Galloway - an inactive director whose contract began on 05 Oct 2009 and was terminated on 30 Sep 2020,
Philip Harvey Bremer - an inactive director whose contract began on 04 Jun 2004 and was terminated on 23 Jun 2009.
Updated on 26 Feb 2024, the BizDb data contains detailed information about 1 address: Level 14, Midland Chambers, 45 Johnston Street, Wellington, 6011 (category: registered, physical).
Treadwells Solicitors Nominee Company Limited had been using Level 14, Resimac House, 45 Johnston Street, Wellington as their registered address up until 05 Mar 2019.
Past names for this company, as we found at BizDb, included: from 16 Feb 1990 to 17 May 2006 they were called Treadwell Stacey Smith Solicitors Nominee Company Limited, from 03 Nov 1969 to 16 Feb 1990 they were called Stacey Smith & Gibson Nominees Limited.
A total of 200 shares are allotted to 2 shareholders (2 groups). The first group includes 100 shares (50%) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 100 shares (50%).
Previous addresses
Address: Level 14, Resimac House, 45 Johnston Street, Wellington, 6011 New Zealand
Registered address used from 06 Mar 2017 to 05 Mar 2019
Address: Level 14, Forsyth Barr House, 45 Johnston Street, Wellington New Zealand
Physical address used from 24 May 2006 to 05 Mar 2019
Address: Level 14, Forsyth Barr House, 45 Johnston Street, Wellington New Zealand
Registered address used from 24 May 2006 to 06 Mar 2017
Address: 6 Panama Street, Wellington
Physical address used from 01 Jul 1997 to 24 May 2006
Address: 3rd Floor, Royal Exchange House, 111-115 Custom House Quay, Wellington
Registered address used from 30 Jun 1997 to 24 May 2006
Basic Financial info
Total number of Shares: 200
Annual return filing month: February
Annual return last filed: 06 Feb 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 100 | |||
Individual | Treadwell, Mical Shane Jervis |
Hataitai Wellington New Zealand |
03 Nov 1969 - |
Shares Allocation #2 Number of Shares: 100 | |||
Individual | Davie, Andrew Robert |
Hataitai Wellington New Zealand |
08 Oct 2009 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Holmes, Graeme Richard |
Wellington |
11 Jun 2004 - 11 Jun 2004 |
Individual | Bremer, Philip Harvey |
Hataitai Wellington |
11 Jun 2004 - 27 Jun 2010 |
Mical Shane Jervis Treadwell - Director
Appointment date: 01 Apr 1994
Address: Wellington, Wellington, 6021 New Zealand
Address used since 01 Jan 2002
Andrew Robert Davie - Director
Appointment date: 01 May 2006
Address: Hataitai, Wellington, 6021 New Zealand
Address used since 24 Mar 2010
Andrew Kinley Ormond Henderson - Director
Appointment date: 10 Feb 2014
Address: Paremata, Porirua, 5024 New Zealand
Address used since 10 Feb 2014
Malcolm Stuart Mcleod Galloway - Director (Inactive)
Appointment date: 05 Oct 2009
Termination date: 30 Sep 2020
Address: Silverstream, Upper Hutt, 5019 New Zealand
Address used since 07 Jun 2017
Philip Harvey Bremer - Director (Inactive)
Appointment date: 04 Jun 2004
Termination date: 23 Jun 2009
Address: Hataitai, Wellington,
Address used since 06 Mar 2008
Graeme Richard Holmes - Director (Inactive)
Appointment date: 30 Apr 1990
Termination date: 04 Jun 2004
Address: Wellington,
Address used since 30 Apr 1990
Spencer Gannon Smith - Director (Inactive)
Appointment date: 30 Apr 1990
Termination date: 26 Jul 1997
Address: Wellington,
Address used since 30 Apr 1990
Shane Jervis Treadwell - Director (Inactive)
Appointment date: 30 Apr 1990
Termination date: 01 Jun 1996
Address: Waikanae,
Address used since 30 Apr 1990
Smalda Investements Limited
Level 14
Treadwells Trustee Services Limited
Level 14
Treadwells Trustees 13 Limited
Level 14
Treadwells Trustees 11 Limited
Level 14
Treadwells Trustees 12 Limited
Level 14
Treadwells Trustees Limited
Level 14