General information

Ross Dowling Marquet Griffin Lawyers Nominee Company Limited

Type: NZ Limited Company (Ltd)
9429040305776
New Zealand Business Number
147731
Company Number
Registered
Company Status

Ross Dowling Marquet Griffin Lawyers Nominee Company Limited (NZBN 9429040305776) was started on 13 Jun 1969. 2 addresses are currently in use by the company: 2Nd Floor, Savoy Building, 50 Princes Street, Dunedin (type: registered, physical). Ross Dowling Marquet Griffin Lawyers Nominee Company Limited used other names, namely: Ross & Dowling Securities Limited from 13 Jun 1969 to 02 Mar 2009. 4 shares are allotted to 6 shareholders who belong to 4 shareholder groups. The first group consists of 3 entities and holds 1 share (25% of shares), namely:
Toomey, Clare Frances Marie (a director) located at Kaikorai, Dunedin postcode 9010,
Laws, Nathan Mackay (an individual) located at Rd 2, Waitati postcode 9085,
Anderson, Simon James (an individual) located at Maori Hill, Dunedin postcode 9010. As far as the second group is concerned, a total of 1 shareholder holds 25% of all shares (1 share); it includes
Toomey, Clare Frances Marie (a director) - located at Kaikorai, Dunedin. The 3rd group of shareholders, share allocation (1 share, 25%) belongs to 1 entity, namely:
Anderson, Simon James, located at Maori Hill, Dunedin (an individual). The Businesscheck information was last updated on 07 Apr 2024.

Current address Type Used since
2nd Floor, Savoy Building, 50 Princes Street, Dunedin Service & physical 18 Jun 1997
2nd Floor, Savoy Building, 50 Princes Street, Dunedin Registered 23 Jun 1997
Directors
Name and Address Role Period
Simon James Anderson
Maori Hill, Dunedin, 9010
Address used since 12 Nov 2012
Director 21 Nov 2002 - current
Nathan Mackay Laws
Rd 2, Waitati, 9085
Address used since 21 Oct 2014
Director 21 Oct 2014 - current
Clare Frances Marie Toomey
Kaikorai, Dunedin, 9010
Address used since 01 Mar 2021
Kaikorai, Dunedin, 9010
Address used since 04 Dec 2020
Director 04 Dec 2020 - current
Alastair John Logan
Roslyn, Dunedin, 9010
Address used since 21 Oct 2014
Director 08 Dec 1988 - 31 Mar 2023
Susan Mary Mcleod
Wakari, Dunedin, 9010
Address used since 15 Nov 2013
Director 21 Feb 2003 - 24 Aug 2016
Leslie Zetland Griffin
Musselburgh, Dunedin, 9013
Address used since 24 Nov 2009
Director 08 Dec 1988 - 14 Oct 2011
Neville Stanley Marquet
Dunedin,
Address used since 08 Dec 1988
Director 08 Dec 1988 - 21 Feb 2003
Catherine Anne Walker
Osborne Township, Dunedin,
Address used since 08 Dec 1988
Director 08 Dec 1988 - 01 Apr 2000
John Anthony Dowling
Dunedin,
Address used since 08 Dec 1988
Director 08 Dec 1988 - 01 Apr 2000
Susannah Adair Staley
Dunedin,
Address used since 01 Apr 1993
Director 01 Apr 1993 - 31 May 1998
Hugh James Ross
Dunedin,
Address used since 08 Dec 1988
Director 08 Dec 1988 - 14 Dec 1994
Financial Data
Financial info
4
Total number of Shares
November
Annual return filing month
27 Nov 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 1
Shareholder Name Address Period
Toomey, Clare Frances Marie
Director
Kaikorai
Dunedin
9010
26 Jan 2021 - current
Laws, Nathan Mackay
Individual
Rd 2
Waitati
9085
21 Oct 2014 - current
Anderson, Simon James
Individual
Maori Hill
Dunedin
9010
24 Oct 2008 - current
Shares Allocation #2 Number of Shares: 1
Shareholder Name Address Period
Toomey, Clare Frances Marie
Director
Kaikorai
Dunedin
9010
26 Jan 2021 - current
Shares Allocation #3 Number of Shares: 1
Shareholder Name Address Period
Anderson, Simon James
Individual
Maori Hill
Dunedin
9010
24 Oct 2008 - current
Shares Allocation #4 Number of Shares: 1
Shareholder Name Address Period
Laws, Nathan Mackay
Individual
Rd 2
Waitati
9085
21 Oct 2014 - current

Historic shareholders

Shareholder Name Address Period
Logan, Alastair John
Individual
Roslyn
Dunedin
9010
08 Nov 2004 - 14 Apr 2023
Logan, Alastair John
Individual
Roslyn
Dunedin
9010
08 Nov 2004 - 14 Apr 2023
Griffin, Leslie Zetland
Individual
Belmont
Dunedin
13 Jun 1969 - 18 Oct 2011
Mcleod, Susan Mary
Individual
Wakari
Dunedin
02 Dec 2003 - 25 Aug 2016
Logan, Alastair John
Individual
Dunedin
13 Jun 1969 - 08 Nov 2004
Anderson, Simon James
Individual
Broad Bay
Dunedin
13 Jun 1969 - 08 Nov 2004
Anderson, Simon James
Individual
Portobello
Dunedin
10 Nov 2005 - 27 Jun 2010
Marquet, Neville Stanley
Individual
Dunedin
02 Dec 2003 - 02 Dec 2003
Location
Companies nearby
Martin Road Trustees Limited
C/- Ross Dowling Marquet Griffin
Westgate Property Developments Limited
Savoy Building
St Clair Park Residential Centre Limited
Savoy Building
Pryde Engineering Limited
2nd Floor, Savoy Building
P M Yelavich Anaesthetics Limited
Savoy Building
Otago Amateur Rugby Charitable Trust
Ross Dowling Marquet Griffin