Courtenay Nominees Limited (issued a business number of 9429040887951) was incorporated on 28 Mar 1969. 2 addresses are in use by the company: Level 15 The Todd Building, 95 Customhouse Quay, Wellington, 6011 (type: physical, service). Level 14 The Todd Building, 95 Customhouse Quay, Wellington had been their physical address, up to 09 Mar 2012. 1000 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group is composed of 1 entity and holds 1000 shares (100 per cent of shares), namely:
Todd Family Office Limited (an entity) located at 95 Customhouse Quay, Wellington postcode 6011. Our database was last updated on 16 Mar 2024.
Current address | Type | Used since |
---|---|---|
Level 15 The Todd Building, 95 Customhouse Quay, Wellington, 6011 | Physical & service & registered | 09 Mar 2012 |
Name and Address | Role | Period |
---|---|---|
Henry Alexander Bryan Tait
Wellington, 6012
Address used since 29 May 2015 |
Director | 30 Sep 2003 - current |
Charles James Brow
Karori, Wellington, 6012
Address used since 02 Sep 2010 |
Director | 02 Sep 2010 - current |
Graham Geoffrey Reeve
Sorrento, Victoria, 3943
Address used since 10 Jul 2018
Park Orchards, Victoria, 3114
Address used since 01 Sep 2014
Melbourne, Victoria, 3000
Address used since 01 Jan 1970
Melbourne, Victoria, 3000
Address used since 01 Jan 1970 |
Director | 01 Sep 2014 - current |
Charles Edward Reid
Saint Albans, Christchurch, 8052
Address used since 01 Sep 2014 |
Director | 01 Sep 2014 - current |
Catherine Mary Mcdowell
Kurrajong, New South Wales, 2758
Address used since 14 Jun 2022
Leura, New South Wales, 2780
Address used since 22 Mar 2017 |
Director | 27 May 2016 - current |
Stephen John Moir
Rd 1, Maraekakaho, 4171
Address used since 16 Aug 2018 |
Director | 16 Aug 2018 - current |
James John Robert Whyte
Thorndon, Wellington, 6011
Address used since 08 Dec 2021 |
Director | 08 Dec 2021 - current |
Malcolm Arthur Charles Whyte
Kelburn, Wellington, 6012
Address used since 04 Apr 2011 |
Director | 28 Mar 1969 - 19 Apr 2023 |
Thomas Robert Malcolm Whyte
Rd 2, Blenheim, 7272
Address used since 01 Sep 2014 |
Director | 01 Sep 2014 - 08 Dec 2021 |
Catherine Maria Savage
Karori, Wellington, 6012
Address used since 01 Sep 2014 |
Director | 01 Sep 2014 - 24 May 2018 |
Paul Edward Alex Baines
Wadestown, Wellington, 6012
Address used since 01 Sep 2014 |
Director | 01 Sep 2014 - 27 May 2016 |
Stephen John Morgan
Churton Park, Wellington,
Address used since 08 Apr 1991
Churton Park, Wellington, 6037
Address used since 08 Apr 1991 |
Director | 08 Apr 1991 - 01 Sep 2014 |
John Desmond Todd
Oriental Bay, Wellington, 6011
Address used since 04 Apr 2011 |
Director | 23 Apr 1991 - 01 Sep 2014 |
David Noel John Todd
Roseneath, Wellington, 6011
Address used since 23 Apr 1991 |
Director | 23 Apr 1991 - 01 Sep 2014 |
Neil Alexander Mckay
Khandallah, Wellington, 6035
Address used since 01 Oct 2003 |
Director | 11 Apr 2002 - 01 Sep 2014 |
Michael John Todd
Mount Victoria, Wellington, 6011
Address used since 04 Apr 2011 |
Director | 30 Sep 2003 - 01 Sep 2014 |
Christopher Robert Banks
Island Bay, Wellington, 6023
Address used since 01 Feb 2007 |
Director | 01 Feb 2007 - 01 Sep 2014 |
John Murray Hunn
Kelburn, Wellington, 6012
Address used since 23 Apr 1991 |
Director | 23 Apr 1991 - 02 Feb 2012 |
Susan Gay Wingham
Lower Hutt, 5011
Address used since 01 Feb 2007 |
Director | 01 Feb 2007 - 25 Feb 2010 |
Brian Ian Duncan
43 Mulgrave Street, Thorndon, Wellington,
Address used since 09 May 1988 |
Director | 09 May 1988 - 31 Jan 2007 |
Trevor Craig Fon-lowe
Pauatahanui, Wellington,
Address used since 30 Jul 1997 |
Director | 30 Jul 1997 - 06 Sep 2002 |
Desmond Richard Gordon Bismark
Paraparaumu,
Address used since 23 Apr 1991 |
Director | 23 Apr 1991 - 31 Mar 2002 |
Alan Gordon Tait
Remuera, Auckland,
Address used since 23 Apr 1991 |
Director | 23 Apr 1991 - 25 Nov 1997 |
James Henderson
Linden, Wellington,
Address used since 14 Dec 1995 |
Director | 14 Dec 1995 - 25 Nov 1997 |
Roger James Gyles
Kelburn, Wellington,
Address used since 23 Apr 1991 |
Director | 23 Apr 1991 - 14 Dec 1995 |
Malcolm Arthur Charles Whyte
Wellington,
Address used since 23 Apr 1991 |
Director | 23 Apr 1991 - 04 Aug 1992 |
Brian Ian Duncan
Whitby, Porirua,
Address used since 23 Apr 1991 |
Director | 23 Apr 1991 - 04 Aug 1992 |
James Henderson
Linden, Porirua,
Address used since 23 Apr 1991 |
Director | 23 Apr 1991 - 04 Aug 1992 |
Previous address | Type | Period |
---|---|---|
Level 14 The Todd Building, 95 Customhouse Quay, Wellington | Physical & registered | 23 Jun 2003 - 09 Mar 2012 |
The Todd Bldg, 12th Floor, Cnr Lambton, Quay & Brandon Str, Wellington | Physical | 05 Jun 1997 - 23 Jun 2003 |
12th Floor, The Todd Bldg, Cnr Lambton, Quay & Brandon Str, Wellington | Registered | 05 Jun 1997 - 23 Jun 2003 |
Shareholder Name | Address | Period |
---|---|---|
Todd Family Office Limited Shareholder NZBN: 9429031510332 Entity (NZ Limited Company) |
95 Customhouse Quay Wellington 6011 |
05 Apr 2011 - current |
Shareholder Name | Address | Period |
---|---|---|
The Todd Corporation Limited Shareholder NZBN: 9429040968667 Company Number: 3491 Entity |
28 Mar 1969 - 05 Apr 2011 | |
Todd, John Desmond Individual |
Wellington |
28 Mar 1969 - 05 Apr 2011 |
The Todd Corporation Limited Shareholder NZBN: 9429040968667 Company Number: 3491 Entity |
28 Mar 1969 - 05 Apr 2011 |
Effective Date | 31 Aug 2017 |
Name | The Todd Corporation Limited |
Type | Ltd |
Ultimate Holding Company Number | 3491 |
Country of origin | NZ |
Todd Sisson (nz) Limited The Todd Building |
|
Marokopa Drilling Limited The Todd Building |
|
Tsl Methanol Limited The Todd Building |
|
Todd Energy International Limited Level 15, The Todd Building |
|
Nova Energy Limited Level 15, The Todd Building |
|
Tio (nz) Limited The Todd Building |