Acnl Nominees No.1 Limited, a registered company, was launched on 23 Nov 2016. 9429045352232 is the NZBN it was issued. "Nominee service" (ANZSIC K641935) is how the company has been classified. The company has been supervised by 7 directors: Martin James Kay - an active director whose contract started on 23 Nov 2016,
Ian Samuel Knowles - an active director whose contract started on 23 Nov 2016,
Adrian Edward Januszkiewicz - an active director whose contract started on 04 Jun 2018,
John Dugald Flinders Morrison - an active director whose contract started on 01 Apr 2023,
Susan Mary Hansen - an active director whose contract started on 01 Apr 2023.
Updated on 07 Mar 2024, the BizDb data contains detailed information about 1 address: Po Box 25555, Wellington, Wellington, 6140 (types include: postal, registered).
Acnl Nominees No.1 Limited had been using Level 10, 41-45 Johnston Street, Wellington as their registered address until 04 Sep 2019.
A single entity controls all company shares (exactly 100 shares) - Adminis Custodial Nominees Limited - located at 6140, 125 Featherston Street, Wellington.
Previous address
Address #1: Level 10, 41-45 Johnston Street, Wellington, 6011 New Zealand
Registered & physical address used from 23 Nov 2016 to 04 Sep 2019
Basic Financial info
Total number of Shares: 100
Annual return filing month: September
Annual return last filed: 11 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | Adminis Custodial Nominees Limited Shareholder NZBN: 9429042417989 |
125 Featherston Street Wellington 6011 New Zealand |
23 Nov 2016 - |
Ultimate Holding Company
Martin James Kay - Director
Appointment date: 23 Nov 2016
Address: Khandallah, Wellington, 6035 New Zealand
Address used since 19 Aug 2019
Address: Khandallah, Wellington, 6035 New Zealand
Address used since 23 Nov 2016
Ian Samuel Knowles - Director
Appointment date: 23 Nov 2016
Address: Roseneath, Wellington, 6011 New Zealand
Address used since 23 Feb 2023
Address: Plimmerton, Porirua, 5026 New Zealand
Address used since 23 Nov 2016
Adrian Edward Januszkiewicz - Director
Appointment date: 04 Jun 2018
Address: Queenstown, Queenstown, 9300 New Zealand
Address used since 04 Jun 2018
John Dugald Flinders Morrison - Director
Appointment date: 01 Apr 2023
Address: Karori, Wellington, 6012 New Zealand
Address used since 01 Apr 2023
Susan Mary Hansen - Director
Appointment date: 01 Apr 2023
Address: Mission Bay, Auckland, 1071 New Zealand
Address used since 01 Apr 2023
Hugh Duncan Stevens - Director (Inactive)
Appointment date: 23 Nov 2016
Termination date: 03 Apr 2018
Address: Karori, Wellington, 6012 New Zealand
Address used since 23 Nov 2016
Matthew Vaughan - Director (Inactive)
Appointment date: 23 Nov 2016
Termination date: 08 Mar 2017
Address: Wellington Central, Wellington, 6011 New Zealand
Address used since 23 Nov 2016
Pooja Foods Limited
Level 1, 50 Customhouse Quay
M G Bale Trustees (hill 16) Limited
Level 7, 234 Wakefield Street
Sounds Lifestyle Investments Limited
Level 7, 234 Wakefield Street
Customs Agents Wellington Limited
Level 1, 50 Customhouse Quay
Ppem Nominees Limited
Level 14, 1-3 Willeston Street
Glading Family Trustees Limited
Level 10, Greenock House, 39 The Terrace
Cpl Apartments Limited
Level 4, 150 Featherston Street,
Public Trust Class 10 Nominees Limited
Level 10, 141 Willis Street
Public Trust Class 20 Nominees Limited
Level 10, 141 Willis Street
Public Trust Class 50 Nominees Limited
Level 10, 141 Willis Street
Public Trust Rif Nominees Limited
Level 10, 141 Willis Street
Superlife Nominees Limited
Level 10, 141 Willis Street