Nomad Trustee Limited (issued a business number of 9429031202282) was incorporated on 25 Feb 2011. 5 addresess are in use by the company: 3 Pompallier Terrace, Ponsonby, Auckland, 1011 (type: delivery, registered). 2 Morgan Street, Newmarket, Auckland had been their registered address, up to 03 Oct 2019. 2 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group includes 1 entity and holds 2 shares (100 per cent of shares), namely:
Peez, David (a director) located at Mount Eden, Auckland postcode 1024. "Trustee service" (business classification K641965) is the classification the Australian Bureau of Statistics issued Nomad Trustee Limited. The Businesscheck information was updated on 27 Feb 2024.
Current address | Type | Used since |
---|---|---|
Po Box 47253, Ponsonby, Auckland, 1144 | Postal | 25 Sep 2019 |
3 Pompallier Terrace, Ponsonby, Auckland, 1011 | Office | 25 Sep 2019 |
3 Pompallier Terrace, Ponsonby, Auckland, 1011 | Registered & physical & service | 03 Oct 2019 |
3 Pompallier Terrace, Ponsonby, Auckland, 1011 | Delivery | 02 Sep 2020 |
Name and Address | Role | Period |
---|---|---|
David Peez
Ponsonby, Auckland, 1011
Address used since 25 Sep 2019
Newmarket, Auckland, 1023
Address used since 25 Sep 2017
Mount Eden, Auckland, 1024
Address used since 06 Sep 2016 |
Director | 01 Sep 2012 - current |
Janette Mary Mcnamara
Sandringham, Auckland, 1025
Address used since 25 Feb 2011 |
Director | 25 Feb 2011 - 01 Sep 2012 |
Type | Used since | |
---|---|---|
3 Pompallier Terrace, Ponsonby, Auckland, 1011 | Delivery | 02 Sep 2020 |
3 Pompallier Terrace , Ponsonby , Auckland , 1011 |
Previous address | Type | Period |
---|---|---|
2 Morgan Street, Newmarket, Auckland, 1023 | Registered & physical | 03 Oct 2017 - 03 Oct 2019 |
80 View Road, Mount Eden, Auckland, 1024 | Physical & registered | 14 Sep 2016 - 03 Oct 2017 |
65 Mount Eden Road, Grafton, Auckland, 1023 | Physical & registered | 08 Oct 2012 - 14 Sep 2016 |
Suite 3, 58 Surrey Crescent, Grey Lynn, Auckland, 1021 | Registered & physical | 05 Jul 2012 - 08 Oct 2012 |
201 Hobson Street, Auckland, 1010 | Registered & physical | 18 May 2011 - 05 Jul 2012 |
519 New North Road, Kingsland, Auckland, 1021 | Registered & physical | 25 Feb 2011 - 18 May 2011 |
Shareholder Name | Address | Period |
---|---|---|
Peez, David Director |
Mount Eden Auckland 1024 |
10 Oct 2012 - current |
Shareholder Name | Address | Period |
---|---|---|
Mcnamara, Janette Mary Individual |
Sandringham Auckland 1025 |
25 Feb 2011 - 05 Sep 2013 |
Janette Mary Mcnamara Director |
Sandringham Auckland 1025 |
25 Feb 2011 - 05 Sep 2013 |
New Zealand Wine Export Centre Limited 104 Carlton Gore Road |
|
Wine Cave New Zealand Limited 104 Carlton Gore Road |
|
Aim Altitude NZ Social Club Incorporated 130 Carlton Gore Road |
|
Pengshi Funds Limited 100 Carlton Gore Road |
|
Christian Bay Charitable Trust 100 Carlton Gore Road |
|
The Fred Hollows Foundation (nz) Level 6, Tower B |
Amberley Trustees Limited 109 Carlton Gore Road |
Kolbe Trustee Limited 109 Carlton Gore Road |
Yu Xin Corporate Trustee Company Limited 1a George Street |
Waikaraka Trustees (no 2) Limited 3/5 Short Street |
Charis Trustees One Limited Level 2, Bupa House |
Charis Trustees Two Limited Level 2, Bupa House |