Shortcuts

Takanini Nominees Limited

Type: NZ Limited Company (Ltd)
9429041593035
NZBN
5579162
Company Number
Registered
Company Status
Current address
Level 14, 191 Queen Street
Auckland Central
Auckland 1010
New Zealand
Other (Address For Share Register) & shareregister address (Address For Share Register) used since 29 Mar 2016
Level 6, 191 Queen Street
Auckland Central
Auckland 1010
New Zealand
Physical address used since 06 Jun 2018
Level 6, 191 Queen Street
Auckland Central
Auckland 1010
New Zealand
Registered & service address used since 18 Feb 2025

Takanini Nominees Limited was incorporated on 03 Feb 2015 and issued a number of 9429041593035. This registered LTD company has been managed by 9 directors: Richard Brookes Spong - an active director whose contract began on 03 Feb 2015,
Hrvoje Koprivcic - an active director whose contract began on 31 May 2017,
Craig James Manley - an active director whose contract began on 29 Jul 2020,
Mark Patrick Jephson - an inactive director whose contract began on 07 Dec 2016 and was terminated on 13 Jul 2020,
Michael John Hablous - an inactive director whose contract began on 16 Apr 2015 and was terminated on 31 May 2017.
As stated in our database (updated on 10 Jun 2025), this company registered 1 address: Level 6, 191 Queen Street, Auckland Central, Auckland, 1010 (category: registered, service).
Up until 18 Feb 2025, Takanini Nominees Limited had been using Level 6, 191 Queen Street, Auckland Central, Auckland 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:
Covenant Trustee Services Limited (an entity) located at Auckland Central, Auckland postcode 1010.

Addresses

Previous addresses

Address #1: Level 6, 191 Queen Street, Auckland Central, Auckland, 1010 New Zealand

Registered & service address used from 06 Jun 2018 to 18 Feb 2025

Address #2: Level 14, 191 Queen Street, Auckland Central, Auckland, 1010 New Zealand

Registered & physical address used from 06 Apr 2016 to 06 Jun 2018

Address #3: Level 6, 191 Queen Street, Auckland, 1010 New Zealand

Physical & registered address used from 11 Jan 2016 to 06 Apr 2016

Address #4: Level 9, 191 Queen Street, Auckland, 1010 New Zealand

Registered & physical address used from 02 Jul 2015 to 11 Jan 2016

Address #5: Level 18, 48 Emily Place, Auckland, 1010 New Zealand

Physical & registered address used from 03 Feb 2015 to 02 Jul 2015

Contact info
debbie.morton@nzgt.co.nz
07 Feb 2019 Email
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: February

Annual return last filed: 10 Feb 2025

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Entity (NZ Limited Company) Covenant Trustee Services Limited
Shareholder NZBN: 9429032457896
Auckland Central
Auckland
1010
New Zealand

Ultimate Holding Company

21 Jul 1991
Effective Date
Covenant Trustee Services Limited
Name
Ltd
Type
2194946
Ultimate Holding Company Number
NZ
Country of origin
Level 14
191 Queen Street, Auckland 1010
New Zealand
Address
Directors

Richard Brookes Spong - Director

Appointment date: 03 Feb 2015

Address: Bucklands Beach, Auckland, 2012 New Zealand

Address used since 03 Feb 2015


Hrvoje Koprivcic - Director

Appointment date: 31 May 2017

Address: Chatswood, Auckland, 0626 New Zealand

Address used since 14 May 2018

Address: Schnapper Rock, Auckland, 0632 New Zealand

Address used since 31 May 2017

Address: Milford, Auckland, 0620 New Zealand

Address used since 23 Feb 2018


Craig James Manley - Director

Appointment date: 29 Jul 2020

Address: Cockle Bay, Auckland, 2014 New Zealand

Address used since 26 Sep 2024

Address: Cockle Bay, Auckland, 2014 New Zealand

Address used since 29 Jul 2020


Mark Patrick Jephson - Director (Inactive)

Appointment date: 07 Dec 2016

Termination date: 13 Jul 2020

Address: Onehunga, Auckland, 1061 New Zealand

Address used since 07 Dec 2016


Michael John Hablous - Director (Inactive)

Appointment date: 16 Apr 2015

Termination date: 31 May 2017

Address: Albany, Auckland, 0632 New Zealand

Address used since 16 Apr 2015


Mark Lambert Perrow - Director (Inactive)

Appointment date: 11 Feb 2016

Termination date: 31 May 2017

Address: Rd 4, Pukekohe, 2679 New Zealand

Address used since 11 Feb 2016


Bryan David Connor - Director (Inactive)

Appointment date: 11 Feb 2016

Termination date: 08 Dec 2016

Address: East Tamaki Heights, Auckland, 2016 New Zealand

Address used since 11 Feb 2016


Graham Russell Miller - Director (Inactive)

Appointment date: 03 Feb 2015

Termination date: 12 Feb 2016

Address: Meadowbank, Auckland, 1072 New Zealand

Address used since 03 Feb 2015


David William Osborne - Director (Inactive)

Appointment date: 03 Feb 2015

Termination date: 30 Apr 2015

Address: Beachlands, Auckland, 2018 New Zealand

Address used since 04 Feb 2015

Nearby companies

Bucklands Beach Investments Limited
Level 6, 59 High Street

Maui Finance Limited
Level 10, 34 Shortland Street

Rosenthal Trustee Company Limited
Level 14, 34 Shortland Street

Lzy Trustee Company Limited
Level 1, 2 Princes Street

New Zealand Academic And Learning Institute Limited
Level 29, 188 Quay Street

Rennie Cox Trustees No.7 Limited
Level 15, 126 Vincent Street