Crs Nominees Limited (New Zealand Business Number 9429039137180) was launched on 27 Feb 1991. 8 addresess are currently in use by the company: Level 2, 159 Hurstmere Road, Takapuna, Auckland, 0622 (type: postal, office). Level 2, 159 Hurstmere Road, Takapuna, North Shore City had been their physical address, up until 06 Dec 2017. Crs Nominees Limited used other names, namely: Registry Managers Nominees (Nz) Limited from 27 Feb 1991 to 19 Jan 1998. 1000 shares are allotted 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:
Computershare Investor Services Limited (an entity) located at Takapuna, Auckland, Null postcode 0622. Our database was last updated on 22 May 2025.
| Current address | Type | Used since |
|---|---|---|
| Level 2, 159 Hurstmere Road, Takapuna, North Shore City | Other (Address For Share Register) | 15 Nov 2002 |
| Level 2, 159 Hurstmere Road, Takapuna, North Shore City, 0622 | Other (Address For Share Register) & shareregister (Address For Share Register) | 28 Nov 2017 |
| Level 2, 159 Hurstmere Road, Takapuna, North Shore City, 0622 | Registered & physical & service | 06 Dec 2017 |
| Level 2, 159 Hurstmere Road, Takapuna, Auckland, 0622 | Postal & office & delivery | 29 Nov 2024 |
| Name and Address | Role | Period |
|---|---|---|
|
Hilton Marc Galgut
Ormond, Victoria, 3204
Address used since 20 Jul 2015
Abbotsford, Victoria, 3067
Address used since 01 Jan 1970 |
Director | 25 Oct 2011 - current |
|
Dominic Matthew Horsley
Mentone, Victoria, 3194
Address used since 04 Apr 2024
Abbotsford, Victoria, 3067
Address used since 01 Jan 1970
Oakleigh South, Victoria, 3167
Address used since 09 Aug 2019 |
Director | 09 Aug 2019 - current |
|
Scott Andrew Cameron
Brighton, Victoria, 3184
Address used since 13 Feb 2017
Abbotsford, Victoria, 3067
Address used since 01 Jan 1970 |
Director | 17 Nov 2008 - 12 Aug 2019 |
|
Mark Benjamin Davis
Caulfield North, Vic 3161, Australia,
Address used since 01 Jun 2006 |
Director | 01 Jun 2006 - 25 Oct 2011 |
|
Timothy Martin Bond
6 Marine Terrace, Bayswater, North Shore City, 0622
Address used since 13 Nov 2009 |
Director | 01 Jan 2007 - 17 Jan 2011 |
|
Michael Jean Smith
Milford, Auckland, 0620
Address used since 01 Oct 2001 |
Director | 01 Oct 2001 - 31 Dec 2009 |
|
Tony Ristevski
Abbotsford, Victoria 3067, Australia,
Address used since 03 Sep 2007 |
Director | 03 Sep 2007 - 17 Oct 2008 |
|
Paul Tobin
452 Johnston Street, Abbotsford Vic. 3067, Australia,
Address used since 04 Feb 2005 |
Director | 04 Feb 2005 - 10 Oct 2006 |
|
William Stuart Crosby
452 Johnston Street, Abbotsford Vic 3067, Australia,
Address used since 04 Feb 2005 |
Director | 04 Feb 2005 - 01 Jun 2006 |
|
Christopher Morris
Albert Park, Victoria 3206, Australia,
Address used since 01 Oct 2004 |
Director | 05 May 1997 - 04 Feb 2005 |
|
Anthony Wales
Cremorne, Nsw 2090, Australia,
Address used since 05 May 1997 |
Director | 05 May 1997 - 04 Feb 2005 |
|
Penelope Maclagan
Middle Park, Victoria 3206, Australia,
Address used since 01 Oct 2004 |
Director | 05 May 1997 - 04 Feb 2005 |
|
Paul Graham Sargison
Auckland 5,
Address used since 27 Feb 1991 |
Director | 27 Feb 1991 - 05 May 1997 |
|
Geoffrey Lowe
Auckland 4,
Address used since 27 Feb 1991 |
Director | 27 Feb 1991 - 05 May 1997 |
|
Michael Jean Smith
Forrest Hill, Auckland 10,
Address used since 27 Feb 1991 |
Director | 27 Feb 1991 - 05 May 1997 |
|
Peter William Young
Christchurch,
Address used since 01 Apr 1996 |
Director | 01 Apr 1996 - 05 May 1997 |
|
Spencer William Bullen
Christchurch,
Address used since 27 Feb 1991 |
Director | 27 Feb 1991 - 15 Mar 1996 |
| Type | Used since | |
|---|---|---|
| Level 2, 159 Hurstmere Road, Takapuna, Auckland, 0622 | Postal & office & delivery | 29 Nov 2024 |
| Previous address | Type | Period |
|---|---|---|
| Level 2, 159 Hurstmere Road, Takapuna, North Shore City | Physical | 20 Nov 2001 - 06 Dec 2017 |
| Level 3, 277 Broadway, Newmarket, Auckland | Physical | 20 Nov 2001 - 20 Nov 2001 |
| Level 2, 159 Hurstmere Road, Takapuna, North Shore City | Registered | 18 Nov 2001 - 06 Dec 2017 |
| 2/159 Hurstmere Road, Takapuna, North Shore City | Registered | 18 Nov 2001 - 18 Nov 2001 |
| Level 3, 277 Broadway, Newmarket, Auckland | Registered | 18 May 2001 - 18 Nov 2001 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Computershare Investor Services Limited Shareholder NZBN: 9429039441737 Entity (NZ Limited Company) |
Takapuna Auckland Null 0622 |
31 Jul 2014 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Computershare Investor Services Limited Shareholder NZBN: 9429039309280 Company Number: 438949 Entity |
14 Nov 2003 - 31 Jul 2014 | |
|
Null - Computershare Registry Services Ltd Other |
14 Nov 2003 - 27 Jun 2010 | |
|
Computershare Registry Services Ltd Other |
14 Nov 2003 - 27 Jun 2010 | |
|
Morris, Christopher Individual |
Abbotsford Victoria, Australia |
27 Feb 1991 - 31 Jul 2014 |
|
Computershare Investor Services Limited Shareholder NZBN: 9429039309280 Company Number: 438949 Entity |
14 Nov 2003 - 31 Jul 2014 |
| Name | Computershare Limited |
| Type | Company |
| Country of origin | AU |
| Address |
452 Johnston Street Abbotsford Victoria 3067 |
![]() |
Cbca Trustees (arty Trust) Limited Level 1, 507 Lake Road |
![]() |
Cbca Trustees (r & C Wylie) Limited Level 1, 507 Lake Road |
![]() |
Rlandka Holdings Limited Level 3, 12 Huron Street |
![]() |
Building4u Limited Ground Floor, 9 Anzac Street |
![]() |
Min Family Limited 56 Hurstmere Road |
![]() |
Rubix Limited Level 1, 111 Hurstmere Road |