Shortcuts

Public Trust Constellation Capital Nominee Limited

Type: NZ Limited Company (Ltd)
9429041457191
NZBN
5486182
Company Number
Registered
Company Status
K641935
Industry classification code
Nominee Service
Industry classification description
Current address
Level 9
34 Shortland Street
Auckland 1010
New Zealand
Registered & physical address used since 16 Mar 2016

Public Trust Constellation Capital Nominee Limited was registered on 24 Oct 2014 and issued a New Zealand Business Number of 9429041457191. This registered LTD company has been run by 10 directors: Glynis Shayne Talivai - an active director whose contract began on 22 Jul 2019,
Andrew Robert Hughes - an active director whose contract began on 16 Aug 2019,
David Charles Callanan - an active director whose contract began on 01 Jun 2020,
Peter Andrew Aish - an active director whose contract began on 01 Jun 2021,
Angela Marie Dixon - an inactive director whose contract began on 10 Jan 2018 and was terminated on 29 May 2020.
As stated in BizDb's data (updated on 01 Jan 2022), the company registered 1 address: Level 9, 34 Shortland Street, Auckland, 1010 (category: registered, physical).
Up until 16 Mar 2016, Public Trust Constellation Capital Nominee Limited had been using Ground Floor, New Zealand Rugby House, 100 Molesworth Street, Wellington as their registered address.
A total of 100 shares are allocated to 1 group (1 sole shareholder). As far as the first group is concerned, 100 shares are held by 1 entity, namely:
Public Trust (A Statutory Corporation Established Under The Public Trust Act 2001) (an other) located at 34 Shortland Street, Auckland postcode 1010. Public Trust Constellation Capital Nominee Limited is categorised as "Nominee service" (ANZSIC K641935).

Addresses

Previous addresses

Address: Ground Floor, New Zealand Rugby House, 100 Molesworth Street, Wellington, 6145 New Zealand

Registered & physical address used from 07 Nov 2014 to 16 Mar 2016

Address: Level 5, 40-42 Queens Drive, Lower Hutt, 6315 New Zealand

Registered address used from 24 Oct 2014 to 07 Nov 2014

Address: Ground Floor, 40-42 Queens Drive, Lower Hutt, 6315 New Zealand

Physical address used from 24 Oct 2014 to 07 Nov 2014

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: April

Annual return last filed: 11 Apr 2021


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Other Public Trust (a Statutory Corporation Established Under The Public Trust Act 2001) 34 Shortland Street
Auckland
1010
New Zealand

Ultimate Holding Company

20 Feb 2017
Effective Date
Public Trust
Name
Oher
Type
1985831
Ultimate Holding Company Number
NZ
Country of origin
Directors

Glynis Shayne Talivai - Director

Appointment date: 22 Jul 2019

Address: Mount Eden, Auckland, 1041 New Zealand

Address used since 22 Jul 2019


Andrew Robert Hughes - Director

Appointment date: 16 Aug 2019

Address: Auckland Central, Auckland, 1010 New Zealand

Address used since 16 Aug 2019


David Charles Callanan - Director

Appointment date: 01 Jun 2020

Address: Grey Lynn, Auckland, 1021 New Zealand

Address used since 01 Apr 2021

Address: Birkenhead, Auckland, 0626 New Zealand

Address used since 01 Jun 2020


Peter Andrew Aish - Director

Appointment date: 01 Jun 2021

Address: Mount Eden, Auckland, 1024 New Zealand

Address used since 01 Jun 2021


Angela Marie Dixon - Director (Inactive)

Appointment date: 10 Jan 2018

Termination date: 29 May 2020

Address: Grey Lynn, Auckland, 1021 New Zealand

Address used since 10 Jan 2018


John Edmund Ross - Director (Inactive)

Appointment date: 01 Feb 2017

Termination date: 16 Aug 2019

Address: Karori, Wellington, 6012 New Zealand

Address used since 01 Feb 2017


Robert Leslie Smith - Director (Inactive)

Appointment date: 24 Oct 2014

Termination date: 22 Dec 2018

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 24 Oct 2014


Simeon John Wright - Director (Inactive)

Appointment date: 14 Apr 2015

Termination date: 07 Apr 2017

Address: Devonport, Auckland, 0624 New Zealand

Address used since 14 Apr 2015


Dennis Raymond Church - Director (Inactive)

Appointment date: 24 Oct 2014

Termination date: 01 Feb 2017

Address: Herne Bay, Auckland, 1011 New Zealand

Address used since 24 Oct 2014


Martin Hampton Jones - Director (Inactive)

Appointment date: 24 Oct 2014

Termination date: 27 Mar 2015

Address: Nikau Valley, Paraparaumu, 5032 New Zealand

Address used since 24 Oct 2014

Nearby companies

Eclairs Childcare (henderson) Limited
Level 10, The Dorchester Build

Te Tiaki Trust Limited
Level 10, The Dorchester Build

Pynenburg Trustees Limited
Level 14

Markgraaff Trustee Limited
Level 10, The Dorchester Build

Private Estates Nz Limited
Level 10, The Dorchester Build

Eclairs Childcare Limited
Level 10, The Dorchester Build