Custody and Investment Nominees Limited (issued an NZ business identifier of 9429038795268) was incorporated on 07 Dec 1993. 9 addresess are in use by the company: Level 9, 42-52 Willis Street, Wellington, 6011 (type: registered, service). Suite 3, Level 5, Spark Central, Boulcott Tower, 68 Boulcott Street, Wellington had been their registered address, up to 23 Feb 2021. Custody and Investment Nominees Limited used other names, namely: Doogie Holdings Limited from 07 Dec 1993 to 21 Feb 1994. 100 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group consists of 1 entity and holds 100 shares (100 per cent of shares), namely:
Trustees Executors Limited (an entity) located at 42-52 Willis Street, Wellington postcode 6011. The Businesscheck data was updated on 16 Mar 2024.
Current address | Type | Used since |
---|---|---|
Po Box 10519, The Terrace, Wellington, 6143 | Postal | 05 May 2020 |
Suite 3, Level 5, Spark Central, Boulcott Tower, 70 Boulcott Street, Wellington, 6011 | Registered | 23 Feb 2021 |
Suite 3, Level 5, Spark Central, Boulcott Tower, 70 Boulcott Street, Wellington, 6011 | Physical & service | 12 May 2021 |
Level 5, 70 Boulcott Street, Wellington, 6011 | Office | 03 Sep 2021 |
Name and Address | Role | Period |
---|---|---|
Geoffrey David Cheeseright
Maungaraki, Lower Hutt, 5010
Address used since 08 Feb 2018 |
Director | 08 Feb 2018 - current |
David Matthew Molony
Wadestown, Wellington, 6012
Address used since 19 Jun 2020
Khandallah, Wellington, 6035
Address used since 30 Nov 2018 |
Director | 30 Nov 2018 - current |
Stuart Mearns Mclaren
Stokes Valley, Lower Hutt, 5019
Address used since 24 Jan 2023 |
Director | 24 Jan 2023 - current |
Ryan Elliott Bessemer
Auckland Central, Auckland, 1010
Address used since 07 Nov 2019
Malvern, Victoria, 3144
Address used since 22 May 2018
Hataitai, Wellington, 6021
Address used since 02 Dec 2018 |
Director | 22 May 2018 - 24 Jan 2023 |
Elaine Lois Mosley
Woburn, Lower Hutt, 5010
Address used since 08 Feb 2018 |
Director | 08 Feb 2018 - 03 Dec 2018 |
Robert Paul Russell
Woburn, Lower Hutt, 5010
Address used since 14 Jan 2015 |
Director | 14 Jan 2015 - 22 May 2018 |
Melanie Lyn Hewitson
Mission Bay, Auckland, 1071
Address used since 24 Dec 2015 |
Director | 24 Dec 2015 - 07 Feb 2018 |
Stuart Mearns Mclaren
Stokes Valley, Lower Hutt, 5019
Address used since 12 Feb 2015 |
Director | 12 Feb 2015 - 30 Jun 2016 |
Thomas Joseph Hoey
Waiatarua, Auckland, 0612
Address used since 10 Jun 2009 |
Director | 10 Jun 2009 - 24 Dec 2015 |
Clynton Neil Hardy
Meadowbank, Auckland, 1072
Address used since 30 Sep 2006 |
Director | 30 Sep 2006 - 27 Feb 2015 |
Yogesh Mody
Woburn, Lower Hutt, 5010
Address used since 04 Nov 2005 |
Director | 04 Nov 2005 - 30 Jan 2015 |
Eva Quarrie
Hataitai, Wellington,
Address used since 06 Dec 2007 |
Director | 06 Dec 2007 - 10 Jun 2009 |
Claudio Sandro Oberto
Silverstream, Upper Hutt,
Address used since 07 Nov 2007 |
Director | 09 Apr 2004 - 06 Dec 2007 |
Eva Lottermoser
Hataitai, Wellington,
Address used since 08 Dec 2004 |
Director | 16 Jan 2004 - 30 Sep 2006 |
Glenn Alexander Clark
Heretaunga, Upper Hutt,
Address used since 21 Jun 2004 |
Director | 07 Apr 2000 - 04 Nov 2005 |
Michael Kevin O'driscoll
Upper Hutt,
Address used since 21 May 1997 |
Director | 21 May 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 14 Feb 1994 |
Director | 14 Feb 1994 - 11 Aug 2000 |
Zsuzsanna Judith Bognar
Hataitai, Wellington,
Address used since 30 Sep 1994 |
Director | 30 Sep 1994 - 07 Apr 2000 |
Marcus Geoffery Paterson
Khandallah, Wellington,
Address used since 30 Sep 1994 |
Director | 30 Sep 1994 - 15 Feb 2000 |
Jacobus Christian Boonzaier
Kelburn, Wellington,
Address used since 14 Feb 1994 |
Director | 14 Feb 1994 - 30 Sep 1994 |
Ormond Alexander Hutchinson
Riccarton, Christchurch,
Address used since 16 Feb 1994 |
Director | 16 Feb 1994 - 30 Sep 1994 |
Robert William Stannard
Crofton Downs, Wellington,
Address used since 16 Feb 1994 |
Director | 16 Feb 1994 - 30 Sep 1994 |
Brian Arthur Bray
Lower Hutt,
Address used since 07 Dec 1993 |
Director | 07 Dec 1993 - 14 Feb 1994 |
Anthony John Schumacher
Karori,
Address used since 07 Dec 1993 |
Director | 07 Dec 1993 - 14 Feb 1994 |
Type | Used since | |
---|---|---|
Level 5, 70 Boulcott Street, Wellington, 6011 | Office | 03 Sep 2021 |
Level 5, 70 Boulcott Street, 70 Boulcott Street, Wellington, 6011 | Delivery | 03 Sep 2021 |
Level 9, 42-52 Willis Street, Wellington, 6011 | Office & delivery | 18 May 2023 |
Level 9, 42-52 Willis Street, Wellington, 6011 | Registered & service | 26 May 2023 |
Level 5 , 70 Boulcott Street , Wellington , 6011 |
Previous address | Type | Period |
---|---|---|
Suite 3, Level 5, Spark Central, Boulcott Tower, 68 Boulcott Street, Wellington, 6011 | Registered | 09 Feb 2021 - 23 Feb 2021 |
Suite 3, Level 5, Spark Central, Boulcott Tower, 68 Boulcott Street, Wellington, 6011 | Physical | 09 Feb 2021 - 12 May 2021 |
Level 6, 10 Customhouse Quay, Wellington, 6011 | Registered & physical | 13 May 2020 - 09 Feb 2021 |
Level 5, 10 Customhouse Quay, Wellington, 6011 | Registered | 26 Feb 2020 - 13 May 2020 |
Level 5, 10 Customhouse Quay, Wellington, 6011 | Physical | 25 Feb 2020 - 13 May 2020 |
Level 6, 10 Customhouse Quay, Wellington, 6011 | Registered | 25 Feb 2020 - 26 Feb 2020 |
Level 5, 10 Customhouse Quay, Wellington | Physical & registered | 18 Dec 2007 - 25 Feb 2020 |
Level 1, 50-64 Customhouse Quay, Wellington | Physical & registered | 26 Aug 2003 - 18 Dec 2007 |
Tower Trust Limited, Level 1 - Tower Building, 50-64 Customhouse Quay, Wellington | Physical & registered | 06 Jan 2003 - 26 Aug 2003 |
Same As Registered Office | Physical | 10 Jun 1997 - 10 Jun 1997 |
Ground Floor, Trustees Executors House, 169 The Terrace, Wellington | Physical | 10 Jun 1997 - 06 Jan 2003 |
7th Floor,, 50-64 Customhouse Quay, Wellington | Registered | 21 Feb 1994 - 06 Jan 2003 |
Shareholder Name | Address | Period |
---|---|---|
Trustees Executors Limited Shareholder NZBN: 9429040324098 Entity (NZ Limited Company) |
42-52 Willis Street Wellington 6011 |
07 Dec 1993 - current |
Effective Date | 21 Jul 1991 |
Name | Sterling Grace (nz) Limited |
Type | Ltd |
Ultimate Holding Company Number | 1363421 |
Country of origin | NZ |
Address |
Level 5 10 Customhouse Quay Wellington |
Letin International Trading Limited 10 Customhouse Quay |
|
Upg NZ Limited 10 Customhouse Quay |
|
Pj Queenstown Limited 2-10 Customhouse Quay |
|
Hikunui Trustees Limited 10 Customhouse Quay |
|
Pj Newmarket Limited 2-10 Customhouse Quay |
|
Atkins New Zealand Limited 10 Customhouse Quay |