Claude Nominees Limited, a registered company, was launched on 02 Sep 2016. 9429042547006 is the NZBN it was issued. "Trustee service" (ANZSIC K641965) is how the company was categorised. This company has been supervised by 4 directors: Karen Elizabeth Smith - an active director whose contract began on 02 Sep 2016,
Grant Ian Smith - an active director whose contract began on 02 Sep 2016,
Amy W. - an inactive director whose contract began on 22 Dec 2016 and was terminated on 17 Jul 2018,
Lachlan Andrew Wallace - an inactive director whose contract began on 02 Sep 2016 and was terminated on 07 Sep 2016.
Updated on 06 Apr 2024, BizDb's database contains detailed information about 3 addresses the company registered, namely: 6/163 Victoria Avenue, Remuera, Auckland, 1050 (registered address),
6/163 Victoria Avenue, Remuera, Auckland, 1050 (physical address),
6/163 Victoria Avenue, Remuera, Auckland, 1050 (service address),
Flat 6, 163 Victoria Avenue, Remuera, Auckland, 1050 (postal address) among others.
Claude Nominees Limited had been using 47 Wairiki Road, Mount Eden, Auckland as their registered address up to 12 Aug 2020.
A total of 10 shares are issued to 4 shareholders (3 groups). The first group includes 3 shares (30%) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 3 shares (30%). Finally we have the third share allotment (4 shares 40%) made up of 2 entities.
Principal place of activity
6/163 Victoria Avenue, Remuera, Auckland, 1050 New Zealand
Previous address
Address #1: 47 Wairiki Road, Mount Eden, Auckland, 1024 New Zealand
Registered & physical address used from 02 Sep 2016 to 12 Aug 2020
Basic Financial info
Total number of Shares: 10
Annual return filing month: August
Annual return last filed: 28 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 3 | |||
Director | Smith, Karen Elizabeth |
Remuera Auckland 1050 New Zealand |
02 Sep 2016 - |
Shares Allocation #2 Number of Shares: 3 | |||
Director | Smith, Grant Ian |
Remuera Auckland 1050 New Zealand |
02 Sep 2016 - |
Shares Allocation #3 Number of Shares: 4 | |||
Director | Smith, Karen Elizabeth |
Remuera Auckland 1050 New Zealand |
02 Sep 2016 - |
Director | Smith, Grant Ian |
Remuera Auckland 1050 New Zealand |
02 Sep 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Wallace, Amy Elizabeth |
Manhattan New York 10025 United States |
22 Dec 2016 - 19 Jul 2018 |
Individual | Wallace, Lachlan Andrew |
Mount Eden Auckland 1024 New Zealand |
02 Sep 2016 - 22 Dec 2016 |
Director | Lachlan Andrew Wallace |
Mount Eden Auckland 1024 New Zealand |
02 Sep 2016 - 22 Dec 2016 |
Karen Elizabeth Smith - Director
Appointment date: 02 Sep 2016
Address: Remuera, Auckland, 1050 New Zealand
Address used since 03 Aug 2020
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 02 Sep 2016
Grant Ian Smith - Director
Appointment date: 02 Sep 2016
Address: Remuera, Auckland, 1050 New Zealand
Address used since 03 Aug 2020
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 02 Sep 2016
Amy W. - Director (Inactive)
Appointment date: 22 Dec 2016
Termination date: 17 Jul 2018
Address: Manhattan, New York, 10025 United States
Address used since 22 Dec 2016
Lachlan Andrew Wallace - Director (Inactive)
Appointment date: 02 Sep 2016
Termination date: 07 Sep 2016
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 02 Sep 2016
Gpx Medical Services Limited
41 Wairiki Road
Bpm Property Limited
68 Wairiki Road
Cooper2up Limited
55a Wairiki Road
Crisp Beauty And Home Decor Limited
72 Wairiki Road
Rfperfect Roofing Limited
12 Douglas Road
Mt Eden Accounting Services Limited
33a Wairiki Road
Align It Limited
41 Kensington Avenue
Hmt&hpz Trustee Limited
5 Tenterden Avenue
Jesse Trustee Limited
13 Westminster Rd
Maida Vale Trustee Services Limited
14 Kensington Avenue
Smartline Investment Limited
30a Wairiki Road
Timesfour Trustees Limited
76 Wairiki Road