Angel Investors Marlborough Nominee Limited (issued a business number of 9429037521578) was registered on 30 Jul 1999. 8 addresess are currently in use by the company: 187 Port Underwood Road, Rd 1, Picton, 7281 (type: postal, delivery). 242 Dods Road, Rd 1, Rotorua had been their physical address, up to 25 Jul 2016. Angel Investors Marlborough Nominee Limited used more aliases, namely: No 8 Ventures - 3 Limited from 30 Jul 1999 to 25 Feb 2019. 200000 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group consists of 1 entity and holds 200000 shares (100 per cent of shares), namely:
Angel Investors Marlborough Inc (an other) located at Rd 1, Picton postcode 7281. "Nominee service" (ANZSIC K641935) is the category the ABS issued Angel Investors Marlborough Nominee Limited. Our database was updated on 31 Mar 2024.
Current address | Type | Used since |
---|---|---|
187 Port Underwood Road, Rd 1, Picton, 7281 | Other (Address For Share Register) & records & shareregister (Address For Share Register) | 17 Jul 2016 |
187 Port Underwood Road, Rd 1, Picton, 7281 | Physical & service & registered | 25 Jul 2016 |
187 Port Underwood Road, Rd 1, Picton, 7281 | Postal & delivery & office | 10 Jun 2019 |
Name and Address | Role | Period |
---|---|---|
Richard Adrian Coon
Rd 1, Picton, 7281
Address used since 17 Jul 2016 |
Director | 19 Sep 2003 - current |
Brian George Dawson
Witherlea, Blenheim, 7201
Address used since 26 Feb 2019 |
Director | 26 Feb 2019 - current |
Warren Boyce Mcnabb
Springlands, Blenheim, 7201
Address used since 08 May 2023 |
Director | 08 May 2023 - current |
Stephen Peter Bruce Waters
Rd 1, Havelock, 7178
Address used since 08 May 2023 |
Director | 08 May 2023 - current |
Taylor Leigh Von Der Decken
Witherlea, Blenheim, 7201
Address used since 26 Feb 2019 |
Director | 26 Feb 2019 - 08 May 2023 |
Peter Charles Allport
Lower Hutt,
Address used since 30 Jul 1999 |
Director | 30 Jul 1999 - 19 Sep 2003 |
Jennifer Ann Morel
Wellington,
Address used since 30 Jul 1999 |
Director | 30 Jul 1999 - 19 Sep 2003 |
187 Port Underwood Road , Rd 1 , Picton , 7281 |
Previous address | Type | Period |
---|---|---|
242 Dods Road, Rd 1, Rotorua, 3077 | Physical & registered | 12 Jun 2012 - 25 Jul 2016 |
8 Twin Wharf Road, Herald Island, Auckland | Registered | 16 Mar 2007 - 12 Jun 2012 |
8 Twin Wharf Road, Herald Island, Auckland | Physical | 16 Mar 2007 - 16 Mar 2007 |
Herald Island, Auckland | Physical | 16 Mar 2007 - 16 Mar 2007 |
Level 2, The Bond Store, Queens Wharf, Wellington | Registered & physical | 03 Jun 2002 - 16 Mar 2007 |
Level 9, Wool House, 10 Brandon Street, Wellington | Registered | 12 Apr 2000 - 03 Jun 2002 |
Level 9, Wool House, 10 Brandon Street, Wellington | Physical | 30 Jul 1999 - 03 Jun 2002 |
Shareholder Name | Address | Period |
---|---|---|
Angel Investors Marlborough Inc Other (Other) |
Rd 1 Picton 7281 |
26 Feb 2019 - current |
Shareholder Name | Address | Period |
---|---|---|
Coon, Richard Adrian Individual |
Rd 1 Picton 7281 |
30 Jul 1999 - 26 Feb 2019 |
Oxygen Therapies Limited 187 Port Underwood Road |
|
Picton Sculpture Symposium Charitable Trust Board 234 Port Underwood Road |
|
Lancaster Trustees Limited 4 Cooks Ridge |
|
D C Panel Limited 8 Marina View Estate |
|
Dcs Trading Limited 8 Marina View Estate |
|
Boatsmart Limited 6 Marina View Estate |
Phortys Syndicate Limited 158 Wadestown Road |
Lawson Nominees Limited Level 18, Fujitsu Tower |
Lt Mcguinness Nominee Limited Level 1, 50 Customhouse Quay |
Heriot Nominees Limited Level 15 |
Duncan Cotterill (bil Trustee) Limited 50 Customhouse Quay |
Interglobal Holdings Limited 60 Tinakori Road |