Athena Nominees Limited, a registered company, was registered on 17 Nov 1949. 9429040957944 is the New Zealand Business Number it was issued. The company has been managed by 6 directors: Vasiliki Koula Argus - an active director whose contract began on 02 Apr 1998,
John Gerard O'regan - an active director whose contract began on 23 Jul 2012,
Simon Phillip Mark - an inactive director whose contract began on 16 May 2017 and was terminated on 03 May 2018,
Paul Franklin Barber - an inactive director whose contract began on 02 Apr 1998 and was terminated on 17 May 2017,
Elefteria Zavos - an inactive director whose contract began on 02 Apr 1998 and was terminated on 16 Dec 2010.
Updated on 15 May 2022, BizDb's data contains detailed information about 1 address: Level 12, 20 Customhouse Quay, Wellington, 6011 (category: registered, physical).
Athena Nominees Limited had been using Level 12, 20 Customhouse Quay, Wellington as their registered address up until 16 Oct 2019.
Previous names for the company, as we found at BizDb, included: from 17 Nov 1949 to 03 Apr 1998 they were called Athena Properties Limited.
A total of 14000 shares are allocated to 6 shareholders (2 groups). The first group includes 7690 shares (54.93 per cent) held by 3 entities. Moving on the second group consists of 3 shareholders in control of 6310 shares (45.07 per cent).
Previous addresses
Address: Level 12, 20 Customhouse Quay, Wellington, 6010 New Zealand
Registered & physical address used from 03 Oct 2018 to 16 Oct 2019
Address: Level 16, 10 Brandon Street, Wellington, 6011 New Zealand
Registered & physical address used from 08 Oct 2012 to 03 Oct 2018
Address: C/ Deloitte, Lev 16, 10 Brandon Street, Wellington New Zealand
Physical & registered address used from 23 Oct 2005 to 08 Oct 2012
Address: Deloitte, 61 Molesworth Street, Wellington
Registered & physical address used from 06 Oct 2004 to 23 Oct 2005
Address: Deloitte Touche Tohmatsu, 61 Molesworth Street, Wellington
Physical address used from 01 Jul 1997 to 06 Oct 2004
Address: C/-deloitte Ross Rohmatsu, 61 Molesworth Street, Wellington
Registered address used from 24 Sep 1992 to 06 Oct 2004
Basic Financial info
Total number of Shares: 14000
Annual return filing month: September
Annual return last filed: 16 Sep 2021
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 7690 | |||
Individual | John O'regan |
Wellington Central Wellington 6011 New Zealand |
13 Sep 2011 - |
Individual | V K Argus |
Wellington |
17 Nov 1949 - |
Entity (NZ Limited Company) | A Z Trusts Co Limited Shareholder NZBN: 9429046528032 |
20 Customhouse Quay Wellington 6011 New Zealand |
21 May 2018 - |
Shares Allocation #2 Number of Shares: 6310 | |||
Entity (NZ Limited Company) | A Z Trusts Co Limited Shareholder NZBN: 9429046528032 |
20 Customhouse Quay Wellington 6011 New Zealand |
21 May 2018 - |
Individual | John O'regan |
Wellington Central Wellington 6011 New Zealand |
13 Sep 2011 - |
Individual | V K Argus |
Wellington |
17 Nov 1949 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Judge P F Barber |
Wellington |
17 Nov 1949 - 22 May 2017 |
Individual | E Zavos |
Wellington |
17 Nov 1949 - 13 Sep 2011 |
Individual | E Zavos |
Wellington |
17 Nov 1949 - 13 Sep 2011 |
Individual | S P Mark |
Wellington |
17 Nov 1949 - 21 May 2018 |
Individual | E Zavos |
Wellington |
17 Nov 1949 - 13 Sep 2011 |
Vasiliki Koula Argus - Director
Appointment date: 02 Apr 1998
Address: Northbridge, Sydney Nsw 2063, Australia
Address used since 17 Sep 2007
John Gerard O'regan - Director
Appointment date: 23 Jul 2012
Address: Wilton, Wellington, 6012 New Zealand
Address used since 23 Jul 2012
Simon Phillip Mark - Director (Inactive)
Appointment date: 16 May 2017
Termination date: 03 May 2018
Address: Ngaio, Wellington, 6035 New Zealand
Address used since 16 May 2017
Paul Franklin Barber - Director (Inactive)
Appointment date: 02 Apr 1998
Termination date: 17 May 2017
Address: Thorndon, Welllington, 6011 New Zealand
Address used since 02 Apr 1998
Elefteria Zavos - Director (Inactive)
Appointment date: 02 Apr 1998
Termination date: 16 Dec 2010
Address: Wellington, 6011 New Zealand
Address used since 02 Apr 1998
George Gerondis - Director (Inactive)
Appointment date: 29 Sep 1986
Termination date: 02 Apr 1998
Address: Nsw 2023, Australia,
Address used since 29 Sep 1986
Pooja Foods Limited
Level 1, 50 Customhouse Quay
M G Bale Trustees (hill 16) Limited
Level 7, 234 Wakefield Street
Sounds Lifestyle Investments Limited
Level 7, 234 Wakefield Street
Customs Agents Wellington Limited
Level 1, 50 Customhouse Quay
Ppem Nominees Limited
Level 14, 1-3 Willeston Street
Glading Family Trustees Limited
Level 10, Greenock House, 39 The Terrace