General information

Masterportfolio Nominees Limited

Type: NZ Limited Company (Ltd)
9429038137884
New Zealand Business Number
847011
Company Number
Registered
Company Status

Masterportfolio Nominees Limited (NZBN 9429038137884) was registered on 01 Apr 1997. 2 addresses are currently in use by the company: Level 16, Sap Tower, 151 Queen Street, Auckland, 1010 (type: registered, physical). Level 9, 34 Shortland Street, Auckland had been their registered address, up until 01 Dec 2021. 1 share is allocated to 1 shareholder who belongs to 1 shareholder group. The first group includes 1 entity and holds 1 share (100 per cent of shares), namely:
Public Trust (an other) located at Auckland postcode 1010. The Businesscheck data was last updated on 18 Mar 2024.

Current address Type Used since
Level 16, Sap Tower, 151 Queen Street, Auckland, 1010 Registered & physical & service 01 Dec 2021
Directors
Name and Address Role Period
Glynis Shayne Talivai
Mount Eden, Auckland, 1041
Address used since 22 Jul 2019
Director 22 Jul 2019 - current
David Charles Callanan
Birkenhead, Auckland, 0626
Address used since 10 Aug 2022
Grey Lynn, Auckland, 1021
Address used since 01 Apr 2021
Birkenhead, Auckland, 0626
Address used since 01 Jun 2020
Director 01 Jun 2020 - current
Bradford Anthony Edley
Belmont, Auckland, 0622
Address used since 11 Apr 2023
Director 11 Apr 2023 - current
Amy-louise Eileen Cavanaugh
Mount Wellington, Auckland, 1072
Address used since 13 Nov 2023
Director 13 Nov 2023 - current
Peter Andrew Aish
Mount Eden, Auckland, 1024
Address used since 01 Jun 2021
Director 01 Jun 2021 - 04 Apr 2023
Andrew Robert Hughes
Auckland Central, Auckland, 1010
Address used since 16 Aug 2019
Director 16 Aug 2019 - 01 Jul 2022
Angela Marie Dixon
Grey Lynn, Auckland, 1021
Address used since 10 Jan 2018
Director 10 Jan 2018 - 29 May 2020
John Edmund Ross
Karori, Wellington, 6012
Address used since 01 Feb 2017
Director 01 Feb 2017 - 16 Aug 2019
Robert Leslie Smith
St Heliers, Auckland, 1071
Address used since 07 Feb 2014
Director 07 Feb 2014 - 22 Dec 2018
Simeon John Wright
Devonport, Auckland, 0624
Address used since 14 Apr 2015
Director 14 Apr 2015 - 07 Apr 2017
Dennis Raymond Church
Herne Bay, Auckland, 1011
Address used since 17 Oct 2012
Director 04 Jun 2010 - 06 Mar 2017
Martin Hampton Jones
Nikau Valley, Paraparaumu, 5032
Address used since 05 Jul 2013
Director 05 Jul 2013 - 27 Mar 2015
Graeme Percival Hansen
Remuera, Auckland, 1050
Address used since 03 Sep 2012
Director 03 Sep 2012 - 18 Dec 2013
Kenneth Francis Reilly
Epuni, Lower Hutt, 5011
Address used since 04 Jun 2010
Director 04 Jun 2010 - 02 May 2013
Ann Veronica Brennan
Kelburn, Wellington, 6012
Address used since 10 Sep 2010
Director 10 Sep 2010 - 12 Apr 2013
Grenville Barron Gaskell
Karori, Wellington, 6012
Address used since 02 Apr 2007
Director 02 Apr 2007 - 31 Aug 2012
Grant Peter Brenton
Churton Park, Wellington, 6037
Address used since 10 Dec 2008
Director 10 Dec 2008 - 14 Aug 2012
Susan Brown
Wadestown, Wellington, 6012
Address used since 03 Jul 2009
Director 03 Jul 2009 - 04 Jun 2010
Gary Roger Delbridge
Khandallah, Wellington, 6035
Address used since 01 May 2006
Director 01 May 2006 - 10 Feb 2010
Ann Veronica Brennan
Kelburn, Wellington,
Address used since 11 May 2007
Director 11 May 2007 - 03 Jul 2009
Donald James Mather
Plimmerton, Porirua,
Address used since 01 May 2006
Director 01 May 2006 - 10 Dec 2008
Patrick David Waite
Tawa, Wellington,
Address used since 01 May 2006
Director 01 May 2006 - 31 Mar 2007
Graeme Thomas Edwards
Khandallah, Wellington,
Address used since 01 May 2006
Director 01 May 2006 - 02 Feb 2007
Philippa Clare Ellis
Kohimarama, Auckland,
Address used since 25 Feb 2006
Director 10 Dec 2004 - 01 May 2006
Anthony James Hildyard
Woburn, Lower Hutt, Wellington, New Zealand,
Address used since 10 Aug 2005
Director 10 Aug 2005 - 01 May 2006
Wilhelmus Leonardus Giesbers
Island Bay,
Address used since 15 Oct 2004
Director 15 Oct 2004 - 31 Jan 2006
Kerry John Mcnae
Devonport, Auckland,
Address used since 15 Oct 2004
Director 15 Oct 2004 - 04 Aug 2005
Paul Steven Bevin
Seatoun,
Address used since 15 Oct 2004
Director 15 Oct 2004 - 17 Dec 2004
Paul Rodney Hunt
Devonport, Auckland,
Address used since 15 Oct 2004
Director 15 Oct 2004 - 19 Nov 2004
Glenn Alexander Clark
Heretaunga, Upper Hutt,
Address used since 21 Jun 2004
Director 07 Apr 2000 - 15 Oct 2004
Eva Lottermoser
Berhampore, Wellington,
Address used since 16 Jan 2004
Director 16 Jan 2004 - 15 Oct 2004
Claudio Sandro Oberto
Heretaunga, Upper Hutt,
Address used since 09 Apr 2004
Director 09 Apr 2004 - 15 Oct 2004
Michael Kevin O'driscoll
Upper Hutt,
Address used since 01 Apr 1997
Director 01 Apr 1997 - 09 Apr 2004
John Foote
Khandallah, Wellington,
Address used since 07 Apr 2000
Director 07 Apr 2000 - 16 Jan 2004
James Raymond Minto
St Heliers, Auckland,
Address used since 01 Apr 1997
Director 01 Apr 1997 - 11 Aug 2000
Thomas Joseph Hoey
Waiatarua, Auckland,
Address used since 14 Nov 1997
Director 14 Nov 1997 - 02 May 2000
Marcus Geoffrey Paterson
Khandallah, Wellington,
Address used since 01 Apr 1997
Director 01 Apr 1997 - 15 Feb 2000
Addresses
Previous address Type Period
Level 9, 34 Shortland Street, Auckland, 1010 Registered & physical 16 Mar 2016 - 01 Dec 2021
Ground Floor, New Zealand Rugby House, 100 Molesworth Street, Wellington, 6145 Physical & registered 22 Oct 2014 - 16 Mar 2016
Ground Floor, 40-42 Queens Drive, Lower Hutt, 6315 Physical 03 Mar 2014 - 22 Oct 2014
Level, 40-42 Queens Drive, Lower Hutt, 6315 Physical 07 Feb 2014 - 03 Mar 2014
Level, 40-42 Queens Drive, Lower Hutt, 6315 Registered 07 Feb 2014 - 22 Oct 2014
Level 10, 141 Willis Street, Wellington Physical & registered 09 May 2006 - 07 Feb 2014
Level 11, Tower Centre, 22 Fanshawe Street, Auckland Central Physical & registered 23 Mar 2006 - 09 May 2006
C/-tower Limited, Level 5, 50-64 Customhouse Quay, Wellington Registered 06 Dec 2004 - 23 Mar 2006
C/-tower Limited, Level 5, 50-64 Customhouse Quay Physical 06 Dec 2004 - 23 Mar 2006
C/-tower Limited, Level 5, 50-64 Customhouse Quay, Wellington Physical & registered 28 Oct 2004 - 06 Dec 2004
Level 1, 50-64 Customhouse Quay, Wellington Physical & registered 27 Aug 2003 - 28 Oct 2004
Tower Trust Limited, Level 1 - Tower Building, 50-64 Customhouse Quay, Wellington Registered & physical 03 Jan 2003 - 27 Aug 2003
Level 12, 45 Queen St, Auckland Physical 22 Nov 2000 - 22 Nov 2000
Tower Trust House, 169 The Terrace, Wellington Physical 22 Nov 2000 - 03 Jan 2003
7th Floor, Stock Exchange Building, 191 Queens Street, Auckland Physical 22 Nov 2000 - 22 Nov 2000
169 The Terrace, Wellington Registered 11 Apr 2000 - 03 Jan 2003
Financial Data
Financial info
1
Total number of Shares
April
Annual return filing month
14 Apr 2023
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 1
Shareholder Name Address Period
Public Trust
Other (Other)
Auckland
1010
01 May 2006 - current

Historic shareholders

Shareholder Name Address Period
Trustees Executors Limited
Shareholder NZBN: 9429040324098
Company Number: 142877
Entity
01 Apr 1997 - 27 Jun 2010
Portfolio Administration Services Limited
Shareholder NZBN: 9429035902867
Company Number: 1340967
Entity
20 Oct 2004 - 27 Jun 2010
Portfolio Administration Services Limited
Shareholder NZBN: 9429035902867
Company Number: 1340967
Entity
20 Oct 2004 - 27 Jun 2010
Trustees Executors Limited
Shareholder NZBN: 9429040324098
Company Number: 142877
Entity
01 Apr 1997 - 27 Jun 2010

Ultimate Holding Company
Effective Date 30 Nov 2021
Name Public Trust
Type Other
Ultimate Holding Company Number 1985831
Country of origin NZ
Address Level 9, 34 Shortland Street
Auckland 1010
Location
Companies nearby
Eclairs Childcare (henderson) Limited
Level 10, The Dorchester Build
Te Tiaki Trust Limited
Level 10, The Dorchester Build
Pynenburg Trustees Limited
Level 14
Markgraaff Trustee Limited
Level 10, The Dorchester Build
Private Estates NZ Limited
Level 10, The Dorchester Build
Eclairs Childcare Limited
Level 10, The Dorchester Build