General information

George St Nominees Limited

Type: NZ Limited Company (Ltd)
9429032104479
New Zealand Business Number
2288219
Company Number
Registered
Company Status
K641935 - Nominee Service
Industry classification codes with description

George St Nominees Limited (issued an NZBN of 9429032104479) was launched on 23 Jul 2009. 2 addresses are currently in use by the company: 39 George Street, Timaru, 7910 (type: registered, physical). 39 George Street, Timaru had been their registered address, up until 29 Jun 2011. 60 shares are issued to 5 shareholders who belong to 5 shareholder groups. The first group consists of 1 entity and holds 12 shares (20% of shares), namely:
Singh, Jasveen (an individual) located at Gleniti, Timaru postcode 7910. In the second group, a total of 1 shareholder holds 20% of all shares (exactly 12 shares); it includes
Evans, Mark Lindsay (a director) - located at Rd 4, Timaru. Moving on to the third group of shareholders, share allotment (12 shares, 20%) belongs to 1 entity, namely:
Wolffenbuttel, Paul, located at Gleniti, Timaru (an individual). "Nominee service" (business classification K641935) is the classification the ABS issued to George St Nominees Limited. Businesscheck's database was updated on 29 Mar 2024.

Current address Type Used since
39 George Street, Timaru, 7910 Service & physical 07 Oct 2010
39 George Street, Timaru, 7910 Registered 29 Jun 2011
Directors
Name and Address Role Period
Paul Wolffenbuttel
Gleniti, Timaru, 7910
Address used since 23 Jun 2015
Director 23 Jul 2009 - current
Nicholas Mark Krivan
Highfield, Timaru, 7910
Address used since 01 Apr 2015
Director 01 Apr 2015 - current
Kalpesh Ramanlal Hari
Highfield, Timaru, 7910
Address used since 01 Apr 2018
Director 01 Apr 2018 - current
Mark Lindsay Evans
Rd 4, Timaru, 7974
Address used since 01 Apr 2021
Director 01 Apr 2021 - current
Jasveen Singh
Gleniti, Timaru, 7910
Address used since 15 Jun 2023
Director 15 Jun 2023 - current
Craig Douglas Copland
Gleniti, Timaru, 7910
Address used since 01 Sep 2021
Highfield, Timaru, 7910
Address used since 01 Apr 2018
Gleniti, Timaru, 7910
Address used since 24 Mar 2016
Gleniti, Timaru, 7910
Address used since 11 Sep 2017
Highfield, Timaru, 7910
Address used since 01 Apr 2018
Director 23 Jul 2009 - 15 Jun 2023
Duncan Clement Brand
Rd 4, Timaru, 7974
Address used since 15 Jan 2019
Director 15 Jan 2019 - 01 Apr 2021
Belinda Jane Kelly
Rd 13, Pleasant Point, 7983
Address used since 02 Sep 2012
Director 23 Jul 2009 - 01 Apr 2016
Duncan Clement Brand
Rd 4, Timaru, 7974
Address used since 06 Sep 2011
Director 23 Jul 2009 - 28 Jul 2015
Christopher John Stark
Maori Hill, Timaru, 7910
Address used since 23 Jun 2015
Director 23 Jul 2009 - 22 Jul 2015
Nigel James Gormack
Highfield, Timaru, 7910
Address used since 06 Sep 2011
Director 23 Jul 2009 - 18 Mar 2012
Addresses
Previous address Type Period
39 George Street, Timaru, 7910 Registered 07 Oct 2010 - 29 Jun 2011
Hubbard Churcher & Co, Chartered Accountants, 39 George Street, Timaru Registered & physical 23 Jul 2009 - 07 Oct 2010
Financial Data
Financial info
60
Total number of Shares
September
Annual return filing month
06 Sep 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 12
Shareholder Name Address Period
Singh, Jasveen
Individual
Gleniti
Timaru
7910
16 Jun 2023 - current
Shares Allocation #2 Number of Shares: 12
Shareholder Name Address Period
Evans, Mark Lindsay
Director
Rd 4
Timaru
7974
26 May 2021 - current
Shares Allocation #3 Number of Shares: 12
Shareholder Name Address Period
Wolffenbuttel, Paul
Individual
Gleniti
Timaru
7910
23 Jul 2009 - current
Shares Allocation #4 Number of Shares: 12
Shareholder Name Address Period
Hari, Kalpesh Ramanlal
Director
Highfield
Timaru
7910
04 May 2018 - current
Shares Allocation #5 Number of Shares: 12
Shareholder Name Address Period
Krivan, Nicholas Mark
Director
Highfield
Timaru
7910
22 Jun 2015 - current

Historic shareholders

Shareholder Name Address Period
Copland, Craig Douglas
Individual
Gleniti
Timaru
7910
23 Jul 2009 - 16 Jun 2023
Copland, Craig Douglas
Individual
Gleniti
Timaru
7910
23 Jul 2009 - 16 Jun 2023
Brand, Duncan Clement
Individual
Rd 4
Timaru
7974
23 Jul 2009 - 26 May 2021
Brand, Duncan Clement
Individual
Rd 4
Timaru
7974
23 Jul 2009 - 26 May 2021
Gormack, Nigel James
Individual
Highfield
Timaru
7910
23 Jul 2009 - 17 Jun 2013
Kelly, Belinda Jane
Individual
Rd 13
Pleasant Point
7983
23 Jul 2009 - 22 Jun 2015
Stark, Christopher John
Individual
Maori Hill
Timaru
7910
23 Jul 2009 - 02 May 2017
Location
Companies nearby
Piccolo Bambino Limited
39 George Street
Wurmitzer Surgical Limited
39 George Street
Heigold Motors Limited
39 George Street
Silver Star Designs Limited
39 George Street
Gladstone Bar Limited
39 George Street
Mcintosh Catering Limited
39 George Street
Similar companies
Kona Investments Limited
144 Tancred Street
Grasslands Nominee Limited
1982 Rakaia Terrace Road
Ssas 4 Trustee Limited
19 Cunneen Place
Gad Nominees Limited
5 Tripp Place
Leslie Hills Trustees Limited
Unit 8, 31 Tyne Street
Canterbury Angel Investors Nominee Limited
148 Victoria Street