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 |
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 |
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 |
Shareholder Name | Address | Period |
---|---|---|
Treadwell, Mical Shane Jervis Individual |
Hataitai Wellington |
03 Nov 1969 - current |
Shareholder Name | Address | Period |
---|---|---|
Davie, Andrew Robert Individual |
Hataitai Wellington |
08 Oct 2009 - current |
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 |
Smalda Investements Limited Level 14 |
|
Treadwells Trustee Services Limited Level 14 |
|
Treadwells Trustees 13 Limited Level 14 |
|
Treadwells Trustees 11 Limited Level 14 |
|
Treadwells Trustees 12 Limited Level 14 |
|
Treadwells Trustees Limited Level 14 |