Club Nominees Limited (NZBN 9429040850542) was started on 11 Oct 1973. 3 addresses are in use by the company: Po Box 909, Wellington, Wellington, 6140 (type: postal, physical). 1 Walter Road, Lowry Bay, Lower Hutt had been their registered address, until 11 Dec 2019. 400 shares are issued to 3 shareholders who belong to 3 shareholder groups. The first group is composed of 1 entity and holds 134 shares (33.5% of shares), namely:
Gough, Alistair Bruce (an individual) located at Lowry Bay, Lower Hutt postcode 5013. When considering the second group, a total of 1 shareholder holds 33.25% of all shares (exactly 133 shares); it includes
Martin, Peter Wall (a director) - located at Heretaunga, Upper Hutt. The 3rd group of shareholders, share allocation (133 shares, 33.25%) belongs to 1 entity, namely:
Fletcher, John Antony, located at Roseneath, Wellington (a director). "Investment - financial assets" (business classification K624040) is the classification the Australian Bureau of Statistics issued to Club Nominees Limited. Our information was updated on 29 Mar 2024.
Current address | Type | Used since |
---|---|---|
65 Maida Vale Road, Roseneath, Wellington, 6011 | Registered & physical & service | 11 Dec 2019 |
Po Box 909, Wellington, Wellington, 6140 | Postal | 07 Jun 2022 |
Name and Address | Role | Period |
---|---|---|
David Taylor
Lowry Bay, Lower Hutt, 5013
Address used since 11 Jul 2018 |
Director | 11 Jul 2018 - current |
John Antony Fletcher
Roseneath, Wellington, 6011
Address used since 17 Jul 2019 |
Director | 17 Jul 2019 - current |
Peter Wall Martin
Heretaunga, Upper Hutt, 5018
Address used since 17 Jul 2019 |
Director | 17 Jul 2019 - current |
Alistair Bruce Gough
Lowry Bay, Lower Hutt, 5013
Address used since 14 May 2008 |
Director | 17 Feb 1992 - 17 Jul 2019 |
Mathew Charles Bird
Highbury, Wellington, 6012
Address used since 30 Jul 2014 |
Director | 30 Jul 2014 - 17 Jul 2019 |
Warren Richard Thessman
Lowry Bay, Lower Hutt, 5013
Address used since 20 Feb 2004 |
Director | 20 Feb 2004 - 18 Jul 2018 |
Peter John Harden Jenkin
Boulcott, Lower Hutt, 5010
Address used since 13 Jun 2011 |
Director | 13 Jun 2011 - 01 Apr 2014 |
Noel Vernon Lough
York Bay, Lower Hutt, 5013
Address used since 14 May 2008 |
Director | 25 Feb 1992 - 05 Feb 2011 |
Peter S Allport
Lower Hutt,
Address used since 14 Apr 1997 |
Director | 14 Apr 1997 - 20 Feb 2004 |
Kevin F O'sullivan
Lower Hutt,
Address used since 19 Apr 1993 |
Director | 19 Apr 1993 - 14 May 1999 |
Austin R Wilkinson
Lower Hutt,
Address used since 25 Feb 1992 |
Director | 25 Feb 1992 - 21 Apr 1999 |
John Maurice Robertson
Lower Hutt,
Address used since 25 Feb 1992 |
Director | 25 Feb 1992 - 19 Apr 1993 |
Kenneth Hugh Macdonland
Lower Hutt,
Address used since 25 Feb 1992 |
Director | 25 Feb 1992 - 19 Apr 1993 |
Previous address | Type | Period |
---|---|---|
1 Walter Road, Lowry Bay, Lower Hutt, 5013 | Registered & physical | 21 May 2008 - 11 Dec 2019 |
C/- A B Gough, 1 Walter Road, Lowry Bay, Wellington | Registered | 11 May 2002 - 21 May 2008 |
C/- A B Gough, 1 Walter Road, Lowry Bay, Wellington | Physical | 10 Jul 2001 - 21 May 2008 |
C/- B K Knowles, 7/9 Wilkinson Street, Wellington | Registered | 10 Jul 2001 - 11 May 2002 |
C/- B K Knowles, 7/9 Wilkinson Street, Wellington | Physical | 10 Jul 2001 - 10 Jul 2001 |
C/-mr A R Wilkinson, 18b Military Road, Lower Hutt | Registered | 10 Jun 1997 - 10 Jul 2001 |
52 Rama Crescent, Khandallah, Wellington 4 | Registered | 27 Apr 1993 - 27 Apr 1993 |
C/-mr A R Wilkinson, 18b Military Road, Lower Hutt 4 | Registered | 27 Apr 1993 - 10 Jun 1997 |
Shareholder Name | Address | Period |
---|---|---|
Gough, Alistair Bruce Individual |
Lowry Bay Lower Hutt 5013 |
11 Oct 1973 - current |
Shareholder Name | Address | Period |
---|---|---|
Martin, Peter Wall Director |
Heretaunga Upper Hutt 5018 |
19 Jul 2019 - current |
Shareholder Name | Address | Period |
---|---|---|
Fletcher, John Antony Director |
Roseneath Wellington 6011 |
19 Jul 2019 - current |
Shareholder Name | Address | Period |
---|---|---|
Sinclair, Grant Individual |
Lowry Bay Lower Hutt |
11 Oct 1973 - 19 Jul 2019 |
Allport, Peter S Individual |
Lower Hutt |
30 Jun 2004 - 30 Jun 2004 |
Thessman, Warren Richard Individual |
Lowry Bay Lower Hutt |
11 Oct 1973 - 19 Jul 2019 |
Waterloo Probus Club Incorporated C/o Treasurer |
|
Camrant Holdings Limited 24 Cheviot Road |
|
Witsend Limited 20 Cheviot Rd |
|
Positive Events Plus Limited 32 Cheviot Road |
|
Zig Zag Farm Limited 42 Cheviot Road |
|
Smartmatix Limited 23 Walter Road |
Point Six Limited 6 Westhill Road |
Maghera Trustee Company Limited 16 Korimako Road |
Bejak Holdings Limited 12b Moana Road |
Moonshine Properties Limited 34 Rona Street |
Emj Holdings Limited 34 Rona Street |
Moonshine Holdings Limited 34 Rona Street |