Nomis Investment Company Limited was started on 26 May 2014 and issued an NZ business number of 9429041250839. The registered LTD company has been run by 2 directors: Simon Andrew Stephens - an active director whose contract started on 26 May 2014,
Cecilia Cowien - an active director whose contract started on 31 May 2019.
According to our database (last updated on 31 Mar 2024), this company filed 1 address: Level 1, 65 Centennial Avenue, Alexandra, 9320 (types include: registered, physical).
Up to 01 Apr 2022, Nomis Investment Company Limited had been using 65 Centennial Avenue, Alexandra, Alexandra as their physical address.
BizDb identified former names for this company: from 23 May 2014 to 24 Jun 2019 they were called Triple 6 Logistics Limited.
A total of 100 shares are issued to 2 groups (2 shareholders in total). When considering the first group, 50 shares are held by 1 entity, namely:
Stephens, Simon Andrew (a director) located at Cromwell postcode 9310.
Another group consists of 1 shareholder, holds 50% shares (exactly 50 shares) and includes
Cowien, Cecilia - located at Cromwell, Cromwell. Nomis Investment Company Limited was categorised as "Road freight transport service" (business classification I461040).
Previous addresses
Address: 65 Centennial Avenue, Alexandra, Alexandra, 9320 New Zealand
Physical & registered address used from 18 Nov 2019 to 01 Apr 2022
Address: Level 2, 45 Camp Street, Queenstown, 9300 New Zealand
Physical & registered address used from 09 Nov 2018 to 18 Nov 2019
Address: 61b The Mall, Cromwell, Cromwell, 9310 New Zealand
Physical address used from 13 Nov 2017 to 09 Nov 2018
Address: 61b The Mall, Cromwell, Cromwell, 9310 New Zealand
Registered address used from 16 Oct 2017 to 09 Nov 2018
Address: 283 Bannockburn Road, Rd 2, Cromwell, 9384 New Zealand
Physical address used from 26 May 2014 to 13 Nov 2017
Address: 283 Bannockburn Road, Rd 2, Cromwell, 9384 New Zealand
Registered address used from 26 May 2014 to 16 Oct 2017
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Annual return last filed: 09 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Director | Stephens, Simon Andrew |
Cromwell 9310 New Zealand |
26 May 2014 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Cowien, Cecilia |
Cromwell Cromwell 9310 New Zealand |
29 May 2019 - |
Simon Andrew Stephens - Director
Appointment date: 26 May 2014
Address: Cromwell, 9310 New Zealand
Address used since 09 Sep 2022
Address: Kawerau, Kawerau, 3127 New Zealand
Address used since 20 Oct 2020
Address: Cromwell, Cromwell, 9310 New Zealand
Address used since 18 Nov 2015
Address: Cromwell, Cromwell, 9310 New Zealand
Address used since 18 Nov 2015
Cecilia Cowien - Director
Appointment date: 31 May 2019
Address: Cromwell, Cromwell, 9310 New Zealand
Address used since 01 Oct 2022
Address: Kawerau, Kawerau, 3127 New Zealand
Address used since 20 Oct 2020
Address: Cromwell, Cromwell, 9310 New Zealand
Address used since 31 May 2019
R G N Investments Limited
61b The Mall
Cromwell Museum Trust
47 The Mall
Third Wave Health Limited
Mead And Stark
Burn Cottage Irrigation Company Limited
Mead Stark
Christine Cocks Chartered Accountant Limited
Suite 1, 28b The Mall
Henry Fluksa Builder Limited
28b The Mall
Abc Transport Limited
283 Bannockburn Road
Central Express Limited
The Offices Of Pimm & Co
Hoskins Transport Limited
380a Letts Gully Road
Jpm Holdings Limited
Pimm & Co
Southern Lakes Logistics Limited
Level 2
Williamson Holdings (2010) Limited
29 The Mall