Shortcuts

Nomos One Trustee Limited

Type: NZ Limited Company (Ltd)
9429040981819
NZBN
4795120
Company Number
Registered
Company Status
Current address
Level 1, 115 Stuart Street
Dunedin Central
Dunedin 9016
New Zealand
Registered & physical & service address used since 17 Mar 2020

Nomos One Trustee Limited, a registered company, was started on 20 Dec 2013. 9429040981819 is the business number it was issued. The company has been run by 9 directors: Jonathan Mirkin - an active director whose contract began on 20 Dec 2013,
Scott Alexander Mason - an active director whose contract began on 13 Jun 2019,
Simona Turin - an active director whose contract began on 23 Sep 2020,
Leanne Theresa Graham - an active director whose contract began on 23 Sep 2020,
Trevor Alan Mcintyre - an inactive director whose contract began on 13 Jun 2019 and was terminated on 27 Oct 2020.
Last updated on 05 Apr 2024, the BizDb database contains detailed information about 1 address: Level 1, 115 Stuart Street, Dunedin Central, Dunedin, 9016 (types include: registered, physical).
Nomos One Trustee Limited had been using 442 Moray Place, Dunedin Central, Dunedin as their registered address up to 17 Mar 2020.
Old names for the company, as we identified at BizDb, included: from 19 Nov 2013 to 13 Dec 2017 they were named Nomos Shareholder Limited.
One entity controls all company shares (exactly 1 share) - Nomos Limited - located at 9016, Dunedin Central, Dunedin.

Addresses

Previous addresses

Address: 442 Moray Place, Dunedin Central, Dunedin, 9016 New Zealand

Registered & physical address used from 30 Apr 2018 to 17 Mar 2020

Address: 10 George Street, Dunedin Central, Dunedin, 9016 New Zealand

Registered address used from 21 Nov 2017 to 30 Apr 2018

Address: 169 Princes Street, Dunedin Central, Dunedin, 9016 New Zealand

Registered address used from 09 Nov 2015 to 21 Nov 2017

Address: 169 Princes Street, Dunedin Central, Dunedin, 9016 New Zealand

Physical address used from 09 Nov 2015 to 30 Apr 2018

Address: 169 Princes Street, Dunedin Central, Dunedin, 9016 New Zealand

Physical & registered address used from 20 Dec 2013 to 09 Nov 2015

Financial Data

Basic Financial info

Total number of Shares: 1

Annual return filing month: November

Annual return last filed: 02 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1
Entity (NZ Limited Company) Nomos Limited
Shareholder NZBN: 9429030918894
Dunedin Central
Dunedin
9016
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Mckinstry, Rosanne Roslyn
Dunedin
9016
New Zealand
Director Mirkin, Jonathan Kaikorai
Dunedin
9010
New Zealand
Entity Nomos One Trustee Limited
Shareholder NZBN: 9429040981819
Company Number: 4795120
Individual Mirkin, David Dunedin Central
Dunedin
9016
New Zealand
Entity Nomos One Trustee Limited
Shareholder NZBN: 9429040981819
Company Number: 4795120
Individual Bromley, David Philip Edward Dunedin
9016
New Zealand
Individual Mccarthy, Lisa Dunedin Central
Dunedin
9016
New Zealand
Individual Bedford, Gareth Dunedin
9016
New Zealand
Individual McMillan, Alexander Dunedin Central
Dunedin
9016
New Zealand
Individual Mirkin, Benjamin Bondi, Sydney
Nsw
2016
Australia
Individual Burgess, Caroline Dunedin Central
Dunedin
9016
New Zealand
Entity Nomos Shareholder Limited
Shareholder NZBN: 9429040981819
Company Number: 4795120
Directors

Jonathan Mirkin - Director

Appointment date: 20 Dec 2013

Address: Tainui, Dunedin, 9013 New Zealand

Address used since 12 Nov 2018

Address: Andersons Bay, Dunedin, 9013 New Zealand

Address used since 03 Mar 2018

Address: Kaikorai, Dunedin, 9010 New Zealand

Address used since 20 Dec 2013


Scott Alexander Mason - Director

Appointment date: 13 Jun 2019

Address: Kew, Dunedin, 9012 New Zealand

Address used since 13 Jun 2019


Simona Turin - Director

Appointment date: 23 Sep 2020

Address: Kohimarama, Auckland, 1071 New Zealand

Address used since 23 Sep 2020


Leanne Theresa Graham - Director

Appointment date: 23 Sep 2020

Address: Herne Bay, Auckland, 1011 New Zealand

Address used since 23 Sep 2020


Trevor Alan Mcintyre - Director (Inactive)

Appointment date: 13 Jun 2019

Termination date: 27 Oct 2020

Address: Roslyn, Dunedin, 9010 New Zealand

Address used since 13 Jun 2019


Pieter Daniel Brits - Director (Inactive)

Appointment date: 08 May 2017

Termination date: 20 Sep 2019

Address: Halfway Bush, Dunedin, 9010 New Zealand

Address used since 08 May 2017


Julie Anne Curphey - Director (Inactive)

Appointment date: 13 Sep 2016

Termination date: 13 Jun 2019

Address: Kew, Dunedin, 9012 New Zealand

Address used since 13 Sep 2016


Graeme Geddes Bulling - Director (Inactive)

Appointment date: 19 Jul 2016

Termination date: 24 Apr 2017

Address: Epsom, Auckland, 1023 New Zealand

Address used since 19 Jul 2016


Simon Nicholas Hibbert - Director (Inactive)

Appointment date: 20 Dec 2013

Termination date: 31 Aug 2015

Address: Ravensbourne, Dunedin, 9022 New Zealand

Address used since 20 Dec 2013

Nearby companies

T&d Marketing Limited
442 Moray Place

Rail Trail Operators Incorporated
Level 3

Biz Otago Limited
Level 3 Public Trust Building

Eie Limited
Level 3

Titus Limited
462 Moray Place

Shoreline Painters Limited
462 Moray Place