General information

Citibank Nominees (new Zealand) Limited

Type: NZ Limited Company (Ltd)
9429039898364
New Zealand Business Number
256875
Company Number
Registered
Company Status
K624040 - Investment - Financial Assets
Industry classification codes with description

Citibank Nominees (New Zealand) Limited (issued an NZBN of 9429039898364) was registered on 25 Jun 1984. 3 addresses are currently in use by the company: Po Box 3429, Shortland Street, Auckland, 1140 (type: postal, registered). 11Th Floor Citibank Centre, 23 Customs Street East, Auckland had been their registered address, up to 19 May 2017. Citibank Nominees (New Zealand) Limited used other aliases, namely: Citibank Limited from 25 Jun 1984 to 22 Sep 1989. 100 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group includes 1 entity and holds 100 shares (100% of shares), namely:
Citibank Overseas Investment Corporation (an other) located at New Castle, Delaware postcode 19720. "Investment - financial assets" (ANZSIC K624040) is the classification the Australian Bureau of Statistics issued to Citibank Nominees (New Zealand) Limited. The Businesscheck data was updated on 04 Apr 2024.

Current address Type Used since
Citgroup Center, Level 11, 23 Customs Street East, Auckland, 1010 Physical & registered & service 19 May 2017
Po Box 3429, Shortland Street, Auckland, 1140 Postal 10 May 2022
Contact info
No website
Website
Directors
Name and Address Role Period
Stefan Karl Boisen
Herne Bay, Auckland, 1011
Address used since 04 Jun 2019
Director 04 Jun 2019 - current
Lauren Olivia Thomas
Mount Eden, Auckland, 1024
Address used since 24 Aug 2022
Director 24 Aug 2022 - current
Nicholas Robert Forster
Remuera, Auckland, 1050
Address used since 31 Dec 2023
Director 31 Dec 2023 - current
Mark Edward Woodruff
Tamarama, Sydney, Nsw, 2026
Address used since 31 Dec 2023
Director 31 Dec 2023 - 28 Mar 2024
Derek John Syme
Remuera, Auckland, 1050
Address used since 12 Oct 2015
Director 01 Feb 2011 - 31 Dec 2023
Andrew John Ayling
Howick, Auckland, 2571
Address used since 12 May 1992
Director 12 May 1992 - 20 May 2022
Christopher Owen Bailey
Mairangi Bay, North Shore City, 0630
Address used since 22 Nov 2010
Director 22 Nov 2010 - 31 May 2019
Mark Alexander Fitz-gerald
Remuera, Auckland, 1050
Address used since 01 Jun 2005
Director 01 Jun 2005 - 26 Nov 2010
Jennifer Catherine Jamieson
Rd 1, Kaukapakapa, 0871
Address used since 03 May 2010
Director 22 Sep 2006 - 26 Nov 2010
James Edward Gerard Foley
St Heliers, Auckland,
Address used since 23 Nov 2006
Director 23 Nov 2006 - 16 Aug 2010
Gary Lee Newman
St Heliers, Auckland,
Address used since 30 Sep 2003
Director 30 Sep 2003 - 07 Jul 2005
Timothy Mcgregor Chilvers
Remuera, Auckland,
Address used since 01 Aug 2002
Director 01 Aug 2002 - 01 Jun 2004
Andrew Au
St Heliers, Auckland,
Address used since 02 Apr 2002
Director 02 Apr 2002 - 31 Jul 2003
Derek John Syme
Devonport, Auckland,
Address used since 04 May 2001
Director 04 May 2001 - 01 Jul 2003
Ross Anthony Hedges
Browns Bay, Auckland,
Address used since 01 May 2000
Director 01 May 2000 - 31 Jul 2002
Kenneth Gilbert Cambie
St Heliers, Auckland,
Address used since 11 Jul 1997
Director 11 Jul 1997 - 04 May 2001
Ivo Michel Distelbrink
St Heliers, Auckland,
Address used since 01 May 2000
Director 01 May 2000 - 31 Dec 2000
Bradden Nowland
St Heliers, Auckland,
Address used since 10 Nov 1995
Director 10 Nov 1995 - 01 May 2000
Peter David Rogers-jenkins
Kohimarama, Auckland,
Address used since 14 Mar 1994
Director 14 Mar 1994 - 16 Feb 1996
Richard Arthur Wilks
Castor Bay, Auckland,
Address used since 12 May 1992
Director 12 May 1992 - 12 Oct 1995
Michael Robert Farland
Northcote, Auckland,
Address used since 12 May 1992
Director 12 May 1992 - 14 Mar 1994
Robert Scott Eichfeld
St Heliers, Auckland,
Address used since 12 May 1992
Director 12 May 1992 - 23 Feb 1993
Addresses
Previous address Type Period
11th Floor Citibank Centre, 23 Customs Street East, Auckland, 1010 Registered 09 Jun 1997 - 19 May 2017
11th Floor Citibank Centre, 23 Customs Street, Auckland, 1010 Physical 19 Feb 1992 - 19 May 2017
-, - Physical 19 Feb 1992 - 19 Feb 1992
Financial Data
Financial info
100
Total number of Shares
May
Annual return filing month
December
Financial report filing month
11 May 2023
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 100
Shareholder Name Address Period
Citibank Overseas Investment Corporation
Other (Other)
New Castle
Delaware
19720
10 May 2018 - current

Historic shareholders

Shareholder Name Address Period
Citicorp Services Limited
Shareholder NZBN: 9429032054651
Company Number: 116320
Entity
Citibank Centre
23 Customs Street East, Auckland
1010
25 Jun 1984 - 10 May 2018
Citicorp New Zealand Limited
Shareholder NZBN: 9429032054965
Company Number: 116321
Entity
25 Jun 1984 - 24 Sep 2010
Citicorp New Zealand Limited
Shareholder NZBN: 9429032054965
Company Number: 116321
Entity
25 Jun 1984 - 24 Sep 2010
Citicorp Services Limited
Shareholder NZBN: 9429032054651
Company Number: 116320
Entity
Citibank Centre
23 Customs Street East, Auckland
1010
25 Jun 1984 - 10 May 2018

Ultimate Holding Company
Name Citigroup Inc.
Type Corporation
Country of origin US
Address 388 Greenwich Street
New York, Ny 10013
Location
Companies nearby
Brilynn Limited
As Per The Registered Office
Mclarens Group (nz) Limited
Level 9
Citibank, N.a.
Citigroup Centre, Level 11
Mana Waka Trust
C/- Burns Mccurrach
Prader-willi Syndrome Association (nz) Incorporated
Level 6a (wynyard Wood)
Gloucester Flats Limited
1st Floor, Dilworth Building
Similar companies
Ng Corporate Trustee Limited
Level 11, Harbour View Building
Nzsf Aotea Limited
Vero Centre, 48 Shortland Street
Den International Co., Limited
Apartment 2206, 26 Albert Street
New Ground Living Gp Limited
6 Vulcan Lane
Brodie Projects Limited
Floor 13, 41 Shortland Street
Mystery Creek Wines Limited
Level 13