Nomosone Limited was registered on 28 Mar 2014 and issued a New Zealand Business Number of 9429041164914. This registered LTD company has been managed by 12 directors: Benjamin William Sloper - an active director whose contract started on 08 Oct 2024,
Andrew Paykel - an inactive director whose contract started on 06 Jun 2024 and was terminated on 09 Oct 2024,
Jonathan Mirkin - an inactive director whose contract started on 28 Mar 2014 and was terminated on 06 Jun 2024,
Scott Alexander Mason - an inactive director whose contract started on 13 Jun 2019 and was terminated on 06 Jun 2024,
Leanne Theresa Graham - an inactive director whose contract started on 23 Sep 2020 and was terminated on 06 Jun 2024.
According to BizDb's data (updated on 05 Jun 2025), the company uses 1 address: Level 1, 115 Stuart Street, Dunedin Central, Dunedin, 9016 (category: physical, registered).
Up until 17 Mar 2020, Nomosone Limited had been using 442 Moray Place, Dunedin Central, Dunedin as their registered address.
A total of 20000000 shares are allotted to 1 group (1 sole shareholder). As far as the first group is concerned, 20000000 shares are held by 1 entity, namely:
Nomos Limited (an entity) located at Dunedin Central, Dunedin postcode 9016.
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, Level 3, Burns House, Dunedin, 9016 New Zealand
Physical & registered address used from 17 Oct 2017 to 30 Apr 2018
Address: 169 Princes Street, Dunedin Central, Dunedin, 9016 New Zealand
Registered & physical address used from 19 Feb 2015 to 17 Oct 2017
Address: 169 Princes Street, Dunedin Central, Dunedin, 9016 New Zealand
Physical & registered address used from 28 Mar 2014 to 19 Feb 2015
Basic Financial info
Total number of Shares: 20000000
Annual return filing month: November
Annual return last filed: 19 Nov 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 20000000 | |||
| Entity (NZ Limited Company) | Nomos Limited Shareholder NZBN: 9429030918894 |
Dunedin Central Dunedin 9016 New Zealand |
28 Mar 2014 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Entity | Cognizant New Zealand Limited Shareholder NZBN: 9429034650264 Company Number: 1665942 |
11 May 2016 - 04 Dec 2017 | |
| Entity | Nomosone Limited Shareholder NZBN: 9429041164914 Company Number: 5087282 |
Dunedin Central Dunedin 9016 New Zealand |
28 Mar 2014 - 10 May 2018 |
| Entity | Enterprise It Limited Shareholder NZBN: 9429034650264 Company Number: 1665942 |
Rosedale Auckland 0632 New Zealand |
11 May 2016 - 04 Dec 2017 |
| Entity | Nomosone Shareholder Limited Shareholder NZBN: 9429041164525 Company Number: 5087362 |
Dunedin Central Dunedin 9016 New Zealand |
28 Mar 2014 - 10 May 2018 |
| Entity | Nomosone Shareholder Limited Shareholder NZBN: 9429041164525 Company Number: 5087362 |
Dunedin Central Dunedin 9016 New Zealand |
28 Mar 2014 - 10 May 2018 |
| Entity | Enterprise It Limited Shareholder NZBN: 9429034650264 Company Number: 1665942 |
11 May 2016 - 04 Dec 2017 | |
| Entity | Nomosone Limited Shareholder NZBN: 9429041164914 Company Number: 5087282 |
Level 3, Burns House Dunedin 9016 New Zealand |
28 Mar 2014 - 10 May 2018 |
Benjamin William Sloper - Director
Appointment date: 08 Oct 2024
Address: Wakari, Dunedin, 9010 New Zealand
Address used since 08 Oct 2024
Andrew Paykel - Director (Inactive)
Appointment date: 06 Jun 2024
Termination date: 09 Oct 2024
ASIC Name: Nomos One Pty Ltd
Address: Vaucluse, New South Wales, 2030 Australia
Address used since 06 Jun 2024
Jonathan Mirkin - Director (Inactive)
Appointment date: 28 Mar 2014
Termination date: 06 Jun 2024
Address: Kaikorai, Dunedin, 9010 New Zealand
Address used since 28 Mar 2014
Address: Andersons Bay, Dunedin, 9013 New Zealand
Address used since 03 Mar 2018
Address: Tainui, Dunedin, 9013 New Zealand
Address used since 12 Nov 2018
Scott Alexander Mason - Director (Inactive)
Appointment date: 13 Jun 2019
Termination date: 06 Jun 2024
Address: Kew, Dunedin, 9012 New Zealand
Address used since 13 Jun 2019
Leanne Theresa Graham - Director (Inactive)
Appointment date: 23 Sep 2020
Termination date: 06 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: 06 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: 21 Jun 2018
Termination date: 20 Sep 2019
Address: Halfway Bush, Dunedin, 9010 New Zealand
Address used since 21 Jun 2018
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
Janine Manning - Director (Inactive)
Appointment date: 05 May 2014
Termination date: 19 Jul 2016
Address: Remuera, Auckland, 1050 New Zealand
Address used since 05 May 2014
Simon Nicholas Hibbert - Director (Inactive)
Appointment date: 28 Mar 2014
Termination date: 31 Aug 2015
Address: Ravensbourne, Dunedin, 9022 New Zealand
Address used since 28 Mar 2014
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