General information

Custody And Investment Nominees Limited

Type: NZ Limited Company (Ltd)
9429038795268
New Zealand Business Number
603955
Company Number
Registered
Company Status

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
Contact info
64 4 4714641
Phone (Phone)
64 4 4950995
Phone (Phone)
governance@trustees.co.nz
Email
Directors
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
Addresses
Other active addresses
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
Principal place of activity
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
Financial Data
Financial info
100
Total number of Shares
May
Annual return filing month
17 May 2023
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 100
Shareholder Name Address Period
Trustees Executors Limited
Shareholder NZBN: 9429040324098
Entity (NZ Limited Company)
42-52 Willis Street
Wellington
6011
07 Dec 1993 - current

Ultimate Holding Company
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
Location
Companies nearby
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