Shortcuts

Nomosone Limited

Type: NZ Limited Company (Ltd)
9429041164914
NZBN
5087282
Company Number
Registered
Company Status
Current address
Level 1, 115 Stuart Street
Dunedin Central
Dunedin 9016
New Zealand
Physical & registered & service address used since 17 Mar 2020

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 10 directors: Jonathan Mirkin - an active director whose contract started on 28 Mar 2014,
Scott Alexander Mason - an active director whose contract started on 13 Jun 2019,
Simona Turin - an active director whose contract started on 23 Sep 2020,
Leanne Theresa Graham - an active director whose contract started on 23 Sep 2020,
Trevor Alan Mcintyre - an inactive director whose contract started on 13 Jun 2019 and was terminated on 27 Oct 2020.
According to BizDb's data (updated on 21 Mar 2024), 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.

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, 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

Financial Data

Basic Financial info

Total number of Shares: 20000000

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: 20000000
Entity (NZ Limited Company) Nomos Limited
Shareholder NZBN: 9429030918894
Dunedin Central
Dunedin
9016
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Cognizant New Zealand Limited
Shareholder NZBN: 9429034650264
Company Number: 1665942
Entity Nomosone Limited
Shareholder NZBN: 9429041164914
Company Number: 5087282
Dunedin Central
Dunedin
9016
New Zealand
Entity Enterprise It Limited
Shareholder NZBN: 9429034650264
Company Number: 1665942
Rosedale
Auckland
0632
New Zealand
Entity Nomosone Shareholder Limited
Shareholder NZBN: 9429041164525
Company Number: 5087362
Dunedin Central
Dunedin
9016
New Zealand
Entity Nomosone Shareholder Limited
Shareholder NZBN: 9429041164525
Company Number: 5087362
Dunedin Central
Dunedin
9016
New Zealand
Entity Enterprise It Limited
Shareholder NZBN: 9429034650264
Company Number: 1665942
Entity Nomosone Limited
Shareholder NZBN: 9429041164914
Company Number: 5087282
Level 3, Burns House
Dunedin
9016
New Zealand
Directors

Jonathan Mirkin - Director

Appointment date: 28 Mar 2014

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

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: 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

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