General information

Royal New Zealand Yacht Squadron Nominees Limited

Type: NZ Limited Company (Ltd)
9429039219640
New Zealand Business Number
470177
Company Number
Registered
Company Status
No ABN Number
Australian Business Number

Royal New Zealand Yacht Squadron Nominees Limited (NZBN 9429039219640) was started on 30 Jul 1990. 5 addresess are currently in use by the company: 181 Westhaven Drive, Westhaven, Auckland, 1011 (type: registered, physical). 101 Curran Street, Herne Bay, Auckland had been their registered address, up to 13 Aug 2019. 3 shares are issued to 3 shareholders who belong to 3 shareholder groups. The first group contains 1 entity and holds 1 share (33.33% of shares), namely:
Hay, Peter Baird (an individual) located at Devonport, Auckland postcode 0624. As far as the second group is concerned, a total of 1 shareholder holds 33.33% of all shares (exactly 1 share); it includes
Kensingston, Bryan Norreys (an individual) - located at St Heliers, Auckland. Moving on to the third group of shareholders, share allotment (1 share, 33.33%) belongs to 1 entity, namely:
Bennett, Graeme Carlyle, located at St Heliers, Auckland (an individual). The Businesscheck data was updated on 22 Apr 2024.

Current address Type Used since
Po Box 46182, Herne Bay, Auckland, 1147 Postal 05 Aug 2019
181 Westhaven Drive, Westhaven, Auckland, 1011 Office & delivery 05 Aug 2019
181 Westhaven Drive, Westhaven, Auckland, 1011 Registered & physical & service 13 Aug 2019
Contact info
64 9 3606800
Phone (Phone)
admin@rnzys.org.nz
Email
sweenink@rnzys.org.nz
Email (nzbn-reserved-invoice-email-address-purpose)
No website
Website
Directors
Name and Address Role Period
Graeme Carlyle Bennett
St Heliers, Auckland, 1071
Address used since 16 Jul 2014
Director 13 Jun 1994 - current
Bryan Norreys Kensington
St Heliers, Auckland, 1071
Address used since 11 Jul 2007
Director 17 Feb 2000 - 07 Sep 2022
Peter Baird Hay
Devonport, Auckland, 0624
Address used since 05 Aug 2019
Torbay, North Shore City, 0630
Address used since 11 Jul 2007
Director 17 Feb 2000 - 08 Jul 2021
Graham Davies Speight
Remuera, Auckland,
Address used since 30 Jul 1990
Director 30 Jul 1990 - 17 Feb 2000
Wilfred Gibbs Beckett
Takapuna, Auckland,
Address used since 30 Jul 1990
Director 30 Jul 1990 - 17 Feb 2000
Edwin James Mitchelson
Remuera, Auckland,
Address used since 30 Jul 1990
Director 30 Jul 1990 - 28 Jan 1994
Addresses
Principal place of activity
181 Westhaven Drive , Westhaven , Auckland , 1011
Previous address Type Period
101 Curran Street, Herne Bay, Auckland, 1011 Registered & physical 18 Jul 2007 - 13 Aug 2019
Westhaven Reclamation, Westhaven, Auckland Registered & physical 01 Jul 1997 - 18 Jul 2007
Financial Data
Financial info
3
Total number of Shares
May
Annual return filing month
31 May 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 1
Shareholder Name Address Period
Hay, Peter Baird
Individual
Devonport
Auckland
0624
30 Jul 1990 - current
Shares Allocation #2 Number of Shares: 1
Shareholder Name Address Period
Kensingston, Bryan Norreys
Individual
St Heliers
Auckland
1071
30 Jul 1990 - current
Shares Allocation #3 Number of Shares: 1
Shareholder Name Address Period
Bennett, Graeme Carlyle
Individual
St Heliers
Auckland
1071
30 Jul 1990 - current
Location