General information

Ellis Gould Solicitors Nominee Company Limited

Type: NZ Limited Company (Ltd)
9429039666567
New Zealand Business Number
326437
Company Number
Registered
Company Status
No ABN Number
Australian Business Number
M693130 - Legal Service
Industry classification codes with description

Ellis Gould Solicitors Nominee Company Limited (issued an NZBN of 9429039666567) was started on 21 Nov 1986. 7 addresess are in use by the company: Level 31, 48 Shortland Street,, Auckland, 1140 (type: office, delivery). Level 17, 48 Shortland Street,, Auckland had been their registered address, up to 01 Jul 2022. 1000 shares are allotted to 4 shareholders who belong to 4 shareholder groups. The first group contains 1 entity and holds 250 shares (25% of shares), namely:
Wong, Keith Jack Harvey (an individual) located at Mount Eden, Auckland postcode 1024. In the second group, a total of 1 shareholder holds 25% of all shares (exactly 250 shares); it includes
Rana, Anil (an individual) - located at Remuera, Auckland. Moving on to the next group of shareholders, share allocation (125 shares, 12.5%) belongs to 1 entity, namely:
Allan, Douglas Andrew, located at Mt Albert, Auckland (an individual). "Legal service" (ANZSIC M693130) is the category the ABS issued to Ellis Gould Solicitors Nominee Company Limited. Businesscheck's data was updated on 17 Mar 2024.

Current address Type Used since
Level 17, 48 Shortland Street,, Auckland, 1140 Office & delivery 24 Jul 2019
Po Box 1509, Shortland Street, Auckland, 1140 Postal 24 Jul 2019
Level 31, Vero Centre, 48 Shortland Street,, Auckland, 1140 Registered & physical & service 01 Jul 2022
Level 31, 48 Shortland Street,, Auckland, 1140 Office & delivery 21 Jul 2023
Contact info
64 9 3072172
Phone
64 21 2626041
Phone (Phone)
gstevenson@ellisgould.co.nz
Email (nzbn-reserved-invoice-email-address-purpose)
nwalker@ellisgould.co.nz
Email (nzbn-reserved-invoice-email-address-purpose)
nwalker@ellisgould.co.nz
Email
www.ellisgould.co.nz
Website
Directors
Name and Address Role Period
Douglas Andrew Allan
Mt Albert, Auckland, 1025
Address used since 21 Jul 2015
Director 01 Dec 1994 - current
Keith Jack Harvey Wong
Mount Eden, Auckland, 1024
Address used since 25 Jul 2012
Director 01 Dec 1994 - current
John Keith Radley
Mission Bay, Auckland, 1071
Address used since 21 Jul 2015
Director 24 Sep 1992 - 28 Jul 2017
Susan Jane Simons
Grey Lynn, Auckland, 1021
Address used since 26 Mar 2003
Director 18 Aug 1999 - 29 Feb 2012
Kenneth Edward Mcewan
Mt Eden, Auckland,
Address used since 01 Jan 1998
Director 01 Jan 1998 - 29 Sep 2007
David Robert Bigio
Epsom, Auckland,
Address used since 01 Sep 1994
Director 01 Sep 1994 - 30 Jul 2003
Micheal Rex Jamieson
Epsom, Auckland,
Address used since 18 Aug 1999
Director 18 Aug 1999 - 31 Dec 2000
Russell Ernest Bartlett
Remuera, Auckland 5,
Address used since 22 Aug 1990
Director 22 Aug 1990 - 31 Mar 2000
Wendy Noelle Brandon
Epsom, Auckland,
Address used since 16 Dec 1996
Director 16 Dec 1996 - 31 Dec 1997
Peter David Ellis
Auckland 5,
Address used since 22 Aug 1990
Director 22 Aug 1990 - 30 Jan 1997
Robert Leonard Brennan
Auckland 5,
Address used since 24 Jun 1994
Director 24 Jun 1994 - 09 Aug 1996
Julie Gaye Goodyer
Auckland 5,
Address used since 30 Jul 1990
Director 30 Jul 1990 - 12 Jul 1996
Bruce Robert Fraser
Auckland 5,
Address used since 30 Jul 1990
Director 30 Jul 1990 - 10 Jun 1994
Trevor Clendon Gould
Auckland 5,
Address used since 22 Aug 1990
Director 22 Aug 1990 - 01 Nov 1993
Robert Ian Parker
Coatesville,
Address used since 01 Aug 1992
Director 01 Aug 1992 - 01 Nov 1993
Addresses
Other active addresses
Type Used since
Level 31, 48 Shortland Street,, Auckland, 1140 Office & delivery 21 Jul 2023
Principal place of activity
Level 17 , 48 Shortland Street, , Auckland , 1140
Previous address Type Period
Level 17, 48 Shortland Street,, Auckland, 1140 Registered & physical 27 Nov 2012 - 01 Jul 2022
Level 31, The Anz Centre, 23-29 Albert Street, Auckland Registered & physical 30 Jul 2002 - 27 Nov 2012
19th Floor, Quay Tower, 29 Customs Street West, Auckland Registered 24 Jul 1992 - 30 Jul 2002
C/- Ellis Gould, Solicitors, Level 31, Coopers Lybrand Tower, 23-29 Albert Street, Auckland Physical 19 Feb 1992 - 30 Jul 2002
- Physical 19 Feb 1992 - 19 Feb 1992
Financial Data
Financial info
1000
Total number of Shares
July
Annual return filing month
21 Jul 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 250
Shareholder Name Address Period
Wong, Keith Jack Harvey
Individual
Mount Eden
Auckland
1024
21 Nov 1986 - current
Shares Allocation #2 Number of Shares: 250
Shareholder Name Address Period
Rana, Anil
Individual
Remuera
Auckland
1050
30 Jul 2008 - current
Shares Allocation #3 Number of Shares: 125
Shareholder Name Address Period
Allan, Douglas Andrew
Individual
Mt Albert
Auckland
1025
21 Nov 1986 - current
Shares Allocation #4 Number of Shares: 375
Shareholder Name Address Period
Allan, Douglas Andrew
Individual
Mt Albert
Auckland
1025
21 Nov 1986 - current

Historic shareholders

Shareholder Name Address Period
Radley, John Keith
Individual
Mission Bay
Auckland
1071
21 Nov 1986 - 31 Aug 2018
Mcewan, Kenneth Edward
Individual
Auckland
21 Nov 1986 - 30 Jul 2008
Location
Companies nearby
Masfen Nominees Limited
Level 37, The Vero Centre
Kaingaroa Investments Limited
Level 22, Vero Centre
Kaingaroa Timberlands Limited
Level 22, Vero Centre
Credit Corp New Zealand Pty Limited
Level 22, Vero Centre
NZ Financial Services Group Limited
Level 22, Vero Centre
Whale Bay Limited
Level 22, Vero Centre
Similar companies