Ajas Nominees Limited (NZBN 9429037236038) was launched on 19 Jun 2000. 5 addresess are in use by the company: Po Box 83, Renwick, Renwick, 7243 (type: postal, office). 12 Howard Road, Point Howard, Eastbourne, Wellington had been their physical address, until 15 Jul 2000. 100 shares are issued to 2 shareholders who belong to 1 shareholder group. The first group consists of 2 entities and holds 100 shares (100% of shares), namely:
Laurenson, Michael Jeremy (an individual) located at Blenheim, Marlborough postcode 7276,
Perham, William John (an individual) located at Rd6, Blenheim postcode 7276. Businesscheck's database was updated on 07 Jun 2025.
| Current address | Type | Used since |
|---|---|---|
| 686 Waihopai Valley Road, Rd 6, Blenheim, 7276 | Registered & physical & service | 04 Jun 2004 |
| 686 Waihopai Valley Road, Rd 6, Blenheim, 7276 | Office & delivery | 05 Jun 2019 |
| Po Box 83, Renwick, Renwick, 7243 | Postal | 04 Jun 2020 |
| Name and Address | Role | Period |
|---|---|---|
|
Michael Jeremy Laurenson
Rd 6, Blenheim, 7276
Address used since 12 May 2010 |
Director | 19 Jun 2000 - current |
|
Rosemary Jane Laurenson
Rd 6, Blenheim, 7276
Address used since 12 May 2010 |
Director | 19 Jun 2000 - current |
| 686 Waihopai Valley Road , Rd 6 , Blenheim , 7276 |
| Previous address | Type | Period |
|---|---|---|
| 12 Howard Road, Point Howard, Eastbourne, Wellington | Physical | 15 Jul 2000 - 15 Jul 2000 |
| 12 Howard Road, Point Howard, Eastbourne, Wellington | Registered | 15 Jul 2000 - 04 Jun 2004 |
| C/-harkness & Peterson, Level 9, 48-54 Mulgrave Street, Wellington | Physical | 15 Jul 2000 - 04 Jun 2004 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Laurenson, Michael Jeremy Individual |
Blenheim Marlborough 7276 |
19 Jun 2000 - current |
|
Perham, William John Individual |
Rd6 Blenheim 7276 |
19 Jun 2000 - current |
![]() |
Landfall Estate Limited 686 Waihopai Valley Road |
![]() |
Two Terrace Farm Limited Tyntesfield Road |
![]() |
Waihopai Terraces Vineyard Limited 71 Shandon Road |
![]() |
Interim Taskforce Limited 212 Tyntesfield Road |
![]() |
Amanda Scott Consulting Limited 212 Tyntesfield Road |
![]() |
Eaves Hill Company Limited 225 Tyntesfield Road |