General information

Consensus Nominees Limited

Type: NZ Limited Company (Ltd)
9429032163360
New Zealand Business Number
109489
Company Number
Registered
Company Status
K641965 - Trustee Service
Industry classification codes with description

Consensus Nominees Limited (issued an NZ business number of 9429032163360) was started on 25 Sep 1980. 1 address is currently in use by the company: Simpson Grierson, 88 Shortland Street, Auckland (type: registered, physical). 92-96 Albert St, Floors 11-20, Auckland 1 had been their registered address, until 29 Sep 2005. 50 shares are allocated to 2 shareholders who belong to 1 shareholder group. The first group includes 2 entities and holds 50 shares (100% of shares), namely:
Simon Vannini (a director) located at Epsom, Auckland postcode 1023,
Anne Callinan (an individual) located at Epsom, Auckland postcode 1023. "Trustee service" (business classification K641965) is the category the Australian Bureau of Statistics issued to Consensus Nominees Limited. The Businesscheck information was last updated on 04 Aug 2021.

Current address Type Used since
Simpson Grierson, 88 Shortland Street, Auckland Registered & physical 29 Sep 2005
Contact info
64 9 9775356
Phone (Phone)
annual.returns@simpsongrierson.com
Email
No website
Website
Directors
Name and Address Role Period
Simon Roy Vannini
Epsom, Auckland, 1023
Address used since 30 Nov 2012
Director 13 Aug 2009 - current
Anne Maree Callinan
Epsom, Auckland, 1023
Address used since 06 Aug 2018
Director 06 Aug 2018 - current
George Barnaby Cumberland
Devonport, Auckland, 0624
Address used since 06 Mar 2019
Director 06 Mar 2019 - current
Stuart Grant Hutchinson
Parnell, Auckland, 1052
Address used since 07 Aug 1991
Director 07 Aug 1991 - 06 Mar 2019
Kevin Jaffe
88 Shortland Street, Auckland, 1010
Address used since 25 Nov 2015
Director 13 Aug 2009 - 28 Nov 2017
Stephen Patrick Ward
Khandallah, Wellington, 6035
Address used since 22 Dec 1999
Director 22 Dec 1999 - 10 May 2017
Neil Rodney Cameron
Orakei, Auckland, 1071
Address used since 07 Aug 1991
Director 07 Aug 1991 - 13 Aug 2009
Stephen Barrie Flynn
Kelburn, Wellington, 6012
Address used since 04 Aug 2007
Director 21 Jun 2000 - 13 Aug 2009
Robert Anthony Fisher
Epsom, Auckland,
Address used since 22 Dec 1999
Director 22 Dec 1999 - 29 Jun 2009
Paul Graham Hale
Swanson, Auckland,
Address used since 22 Dec 1999
Director 22 Dec 1999 - 23 Apr 2001
Robert Fitzroy Mclean
Remuera, Auckland,
Address used since 22 Dec 1999
Director 22 Dec 1999 - 24 May 2000
Peter Bruce Hinton
Remuera, Auckland,
Address used since 07 Aug 1991
Director 07 Aug 1991 - 23 Dec 1999
Denis Michael Mcnamara
Mission Bay, Auckland,
Address used since 07 Aug 1991
Director 07 Aug 1991 - 23 Dec 1999
Richard Westwood Worth
Remuera, Auckland,
Address used since 20 Sep 1994
Director 20 Sep 1994 - 23 Dec 1999
Donald Rodney Jaine
Campbells Bay, Auckland,
Address used since 20 Sep 1994
Director 20 Sep 1994 - 23 Jan 1995
Geoffrey Wilson Hardy
Orakei, Auckland,
Address used since 07 Aug 1991
Director 07 Aug 1991 - 19 Sep 1994
Peter Francis Clapshaw
St Heliers, Auckland,
Address used since 07 Aug 1991
Director 07 Aug 1991 - 19 Sep 1994
Richard Baillie Nelson
Remuera, Auckland,
Address used since 07 Aug 1991
Director 07 Aug 1991 - 19 Sep 1994
Peter Blanchard
Northcote,
Address used since 07 Aug 1991
Director 07 Aug 1991 - 22 Jun 1992
Addresses
Principal place of activity
Simpson Grierson , 88 Shortland Street , Auckland , 1010
Previous address Type Period
92-96 Albert St, Floors 11-20, Auckland 1 Registered & physical 01 Jul 1997 - 29 Sep 2005
Financial Data
Financial info
50
Total number of Shares
November
Annual return filing month
30 Nov 2020
Annual return last filed
Shares Allocation Number of Shares: 50
Shareholder Name Address Period
Simon Roy Vannini
Director
Epsom
Auckland
1023
10 May 2017 - current
Anne Maree Callinan
Individual
Epsom
Auckland
1023
07 Aug 2018 - current

Historic shareholders

Shareholder Name Address Period
Anthony Robert Fisher
Individual
Remuera
Auckland
25 Sep 1980 - 27 Jun 2010
Patrick Stephen Ward
Individual
Khandallah
Wellington
6035
25 Sep 1980 - 10 May 2017
Kevin Jaffe
Individual
Auckland Central
Auckland
1010
30 Jun 2009 - 29 Nov 2017
Michael Victor Robinson
Individual
88 Shortland Street
Auckland
1010
29 Nov 2017 - 07 Aug 2018
Location
Companies nearby
Vetus-maxwell Apac Limited
Simspon Grierson
Boston Scientific New Zealand Limited
Simpson Grierson
Eip Fund Management Limited
88 Shortland Street
Jane & Jane Limited
88 Shortland Street
Weber-stephen Products New Zealand
88 Shortland Street
Similar companies
Trust (fr) Limited
Level 2, Claymore House
Zmk Trustee Limited
Flat 15d, 16 Gore Street
Rainey Collins Wright Pen4 Trustee Company Limited
2 Princes Street
Ajk Trustee Company Limited
Level 1, Princes Court
Grosvenor Trustee Services Limited
Level 9, Guildford House
Trustee Nominees Ravkin Limited
2 Emily Place