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,
Leanne Theresa Graham - an inactive director whose contract began on 23 Sep 2020 and was terminated on 17 Jun 2024,
Simona Turin - an inactive director whose contract began on 23 Sep 2020 and was terminated on 16 Jun 2024,
Trevor Alan Mcintyre - an inactive director whose contract began on 13 Jun 2019 and was terminated on 27 Oct 2020.
Last updated on 11 May 2025, 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.
All company shares (1 share exactly) are in the hands of a single group consisting of 2 entities, namely:
Mirkin, Jonathan (a director) located at Tainui, Dunedin postcode 9013,
Mason, Scott Alexander (a director) located at Kew, Dunedin postcode 9012.
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
Basic Financial info
Total number of Shares: 1
Annual return filing month: November
Annual return last filed: 05 Nov 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 1 | |||
| Director | Mirkin, Jonathan |
Tainui Dunedin 9013 New Zealand |
05 Jun 2024 - |
| Director | Mason, Scott Alexander |
Kew Dunedin 9012 New Zealand |
05 Jun 2024 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Entity | Nomos Limited Shareholder NZBN: 9429030918894 Company Number: 3591951 |
Dunedin Central Dunedin 9016 New Zealand |
20 Dec 2013 - 05 Jun 2024 |
| Entity | Nomos One Trustee Limited Shareholder NZBN: 9429040981819 Company Number: 4795120 |
12 Sep 2014 - 04 Dec 2017 | |
| Individual | Mirkin, David |
Dunedin Central Dunedin 9016 New Zealand |
28 Mar 2014 - 04 Dec 2017 |
| Individual | Mckinstry, Rosanne |
Roslyn Dunedin 9016 New Zealand |
28 Mar 2014 - 04 Dec 2017 |
| Director | Mirkin, Jonathan |
Kaikorai Dunedin 9010 New Zealand |
03 Nov 2016 - 04 Dec 2017 |
| Entity | Nomos One Trustee Limited Shareholder NZBN: 9429040981819 Company Number: 4795120 |
12 Sep 2014 - 04 Dec 2017 | |
| Individual | Bromley, David Philip Edward |
Dunedin 9016 New Zealand |
13 Nov 2014 - 04 Dec 2017 |
| Individual | Mccarthy, Lisa |
Orakei Auckland 1071 New Zealand |
28 Mar 2014 - 04 Dec 2017 |
| Individual | Bedford, Gareth |
Dunedin 9016 New Zealand |
28 Mar 2014 - 04 Dec 2017 |
| Individual | McMillan, Alexander |
Dunedin Central Dunedin 9016 New Zealand |
12 Sep 2014 - 04 Dec 2017 |
| Individual | Mirkin, Benjamin |
Bondi, Sydney Nsw 2016 Australia |
28 Mar 2014 - 04 Dec 2017 |
| Individual | Burgess, Caroline |
Dunedin Central Dunedin 9016 New Zealand |
28 Mar 2014 - 03 Nov 2016 |
| Entity | Nomos Shareholder Limited Shareholder NZBN: 9429040981819 Company Number: 4795120 |
12 Sep 2014 - 04 Dec 2017 |
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
Leanne Theresa Graham - Director (Inactive)
Appointment date: 23 Sep 2020
Termination date: 17 Jun 2024
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 23 Sep 2020
Simona Turin - Director (Inactive)
Appointment date: 23 Sep 2020
Termination date: 16 Jun 2024
Address: Kohimarama, Auckland, 1071 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
T&d Marketing Limited
442 Moray Place
Rail Trail Operators Incorporated
Level 3
Titus Limited
462 Moray Place
Shoreline Painters Limited
462 Moray Place
Exponential Performance Limited
462 Moray Place
Acme Clothing Limited
462 Moray Place