Schurr and Ireland Nominees Limited (NZBN 9429042488071) was started on 28 Jul 2016. 2 addresses are currently in use by the company: 11 Stanners Street, Eltham, Eltham, 4322 (type: registered, physical). Schurr and Ireland Nominees Limited used other names, namely: Schurr and Nominees Limited from 28 Jul 2016 to 28 Jul 2016. 120 shares are allotted to 3 shareholders who belong to 3 shareholder groups. The first group consists of 1 entity and holds 40 shares (33.33% of shares), namely:
Vazey, Ken Bruce (a director) located at New Plymouth, New Plymouth postcode 4310. As far as the second group is concerned, a total of 1 shareholder holds 33.33% of all shares (exactly 40 shares); it includes
Wicksteed, Floyd Harrison (a director) - located at New Plymouth, New Plymouth. Next there is the third group of shareholders, share allotment (40 shares, 33.33%) belongs to 1 entity, namely:
Ireland, Scott Peter, located at Merrilands, New Plymouth (a director). "Nominee service" (business classification K641935) is the classification the ABS issued to Schurr and Ireland Nominees Limited. The Businesscheck data was updated on 04 May 2024.
Current address | Type | Used since |
---|---|---|
11 Stanners Street, Eltham, Eltham, 4322 | Registered & physical & service | 28 Jul 2016 |
Name and Address | Role | Period |
---|---|---|
Scott Peter Ireland
Merrilands, New Plymouth, 4312
Address used since 01 Nov 2017
New Plymouth, New Plymouth, 4310
Address used since 28 Jul 2016 |
Director | 28 Jul 2016 - current |
Floyd Harrison Wicksteed
New Plymouth, New Plymouth, 4312
Address used since 20 Oct 2020 |
Director | 20 Oct 2020 - current |
Ken Bruce Vazey
New Plymouth, New Plymouth, 4310
Address used since 20 Oct 2020 |
Director | 20 Oct 2020 - current |
Nicholas John Lawn
Oakura, Oakura, 4314
Address used since 18 Oct 2023 |
Director | 18 Oct 2023 - current |
Tom Bradley Schurr
New Plymouth, New Plymouth, 4310
Address used since 28 Jul 2016 |
Director | 28 Jul 2016 - 23 Mar 2021 |
Shareholder Name | Address | Period |
---|---|---|
Vazey, Ken Bruce Director |
New Plymouth New Plymouth 4310 |
15 Apr 2021 - current |
Shareholder Name | Address | Period |
---|---|---|
Wicksteed, Floyd Harrison Director |
New Plymouth New Plymouth 4312 |
15 Apr 2021 - current |
Shareholder Name | Address | Period |
---|---|---|
Ireland, Scott Peter Director |
Merrilands New Plymouth 4312 |
28 Jul 2016 - current |
Shareholder Name | Address | Period |
---|---|---|
Schurr, Tom Bradley Individual |
New Plymouth New Plymouth 4310 |
28 Jul 2016 - 15 Apr 2021 |
Tern And Teal Trustee Company Limited 11 Stanners Street |
|
Bushline Trustees Limited 11 Stanners Street |
|
Metal Pink Limited 11 Stanners Street |
|
Agt Milk Co Limited 11 Stanners Street |
|
Eltham Dental Centre (2013) Limited 11 Stanners Street |
|
G D & W G Pitman Trustee Limited 11 Stanners Street |
Tern And Teal Trustee Company Limited 11 Stanners Street |
Bushline Trustees Limited 11 Stanners Street |
T-bone Trustees Limited 11 Stanners Street |
D & D Coupe Trustee Limited 11 Stanners Street |
Price Family Trust Nominees Limited 11 Stanners Street |
Active Development Nominees Limited 11 Stanners Street |