General information

Treadwells Solicitors Nominee Company Limited

Type: NZ Limited Company (Ltd)
9429040882659
New Zealand Business Number
22866
Company Number
Registered
Company Status

Treadwells Solicitors Nominee Company Limited (issued a business number of 9429040882659) was started on 03 Nov 1969. 2 addresses are currently in use by the company: Level 14, Midland Chambers, 45 Johnston Street, Wellington, 6011 (type: registered, physical). Level 14, Resimac House, 45 Johnston Street, Wellington had been their registered address, up to 05 Mar 2019. Treadwells Solicitors Nominee Company Limited used more names, namely: Treadwell Stacey Smith Solicitors Nominee Company Limited from 16 Feb 1990 to 17 May 2006, Stacey Smith & Gibson Nominees Limited (03 Nov 1969 to 16 Feb 1990). 200 shares are allocated to 2 shareholders who belong to 2 shareholder groups. The first group includes 1 entity and holds 100 shares (50% of shares), namely:
Treadwell, Mical Shane Jervis (an individual) located at Hataitai, Wellington. In the second group, a total of 1 shareholder holds 50% of all shares (100 shares); it includes
Davie, Andrew Robert (an individual) - located at Hataitai, Wellington. Businesscheck's database was last updated on 06 Apr 2024.

Current address Type Used since
Level 14, Midland Chambers, 45 Johnston Street, Wellington, 6011 Registered & physical & service 05 Mar 2019
Directors
Name and Address Role Period
Mical Shane Jervis Treadwell
Wellington, Wellington, 6021
Address used since 01 Jan 2002
Director 01 Apr 1994 - current
Andrew Robert Davie
Hataitai, Wellington, 6021
Address used since 24 Mar 2010
Director 01 May 2006 - current
Andrew Kinley Ormond Henderson
Paremata, Porirua, 5024
Address used since 10 Feb 2014
Director 10 Feb 2014 - current
Malcolm Stuart Mcleod Galloway
Silverstream, Upper Hutt, 5019
Address used since 07 Jun 2017
Director 05 Oct 2009 - 30 Sep 2020
Philip Harvey Bremer
Hataitai, Wellington,
Address used since 06 Mar 2008
Director 04 Jun 2004 - 23 Jun 2009
Graeme Richard Holmes
Wellington,
Address used since 30 Apr 1990
Director 30 Apr 1990 - 04 Jun 2004
Spencer Gannon Smith
Wellington,
Address used since 30 Apr 1990
Director 30 Apr 1990 - 26 Jul 1997
Shane Jervis Treadwell
Waikanae,
Address used since 30 Apr 1990
Director 30 Apr 1990 - 01 Jun 1996
Addresses
Previous address Type Period
Level 14, Resimac House, 45 Johnston Street, Wellington, 6011 Registered 06 Mar 2017 - 05 Mar 2019
Level 14, Forsyth Barr House, 45 Johnston Street, Wellington Physical 24 May 2006 - 05 Mar 2019
Level 14, Forsyth Barr House, 45 Johnston Street, Wellington Registered 24 May 2006 - 06 Mar 2017
6 Panama Street, Wellington Physical 01 Jul 1997 - 24 May 2006
3rd Floor, Royal Exchange House, 111-115 Custom House Quay, Wellington Registered 30 Jun 1997 - 24 May 2006
Financial Data
Financial info
200
Total number of Shares
February
Annual return filing month
06 Feb 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 100
Shareholder Name Address Period
Treadwell, Mical Shane Jervis
Individual
Hataitai
Wellington
03 Nov 1969 - current
Shares Allocation #2 Number of Shares: 100
Shareholder Name Address Period
Davie, Andrew Robert
Individual
Hataitai
Wellington
08 Oct 2009 - current

Historic shareholders

Shareholder Name Address Period
Holmes, Graeme Richard
Individual
Wellington
11 Jun 2004 - 11 Jun 2004
Bremer, Philip Harvey
Individual
Hataitai
Wellington
11 Jun 2004 - 27 Jun 2010
Location