Miss Nominees Limited (issued an NZBN of 9429042456889) was registered on 01 Aug 2016. 2 addresses are currently in use by the company: Level 2, 20 Customhouse Quay, Wellington, 6011 (type: physical, registered). Level 8, Pwc Tower, 113-119 The Terrace, Wellington had been their registered address, up to 11 Sep 2018. 1 share is allotted to 1 shareholder who belongs to 1 shareholder group. The first group consists of 1 entity and holds 1 share (100 per cent of shares), namely:
Mason, Brian Leonard (an individual) located at Queenstown postcode 9371. Our data was last updated on 12 May 2025.
| Current address | Type | Used since |
|---|---|---|
| Level 2, 20 Customhouse Quay, Wellington, 6011 | Physical & registered & service | 11 Sep 2018 |
| Name and Address | Role | Period |
|---|---|---|
|
Robin Matthew Mcgowan
Rd 2, Gore, 9772
Address used since 01 Aug 2016 |
Director | 01 Aug 2016 - current |
|
Gary Alan Williams
Havelock North, Havelock North, 4130
Address used since 01 Aug 2016 |
Director | 01 Aug 2016 - current |
|
Brian Leonard Mason
Queenstown, 9371
Address used since 11 Oct 2021
Mangawhai, 0975
Address used since 01 Apr 2021
1/55 Lawrence Road, R D 2, Kaiwaka, 0573
Address used since 01 Sep 2016 |
Director | 01 Sep 2016 - current |
|
Sherryl Amelia Haughie
Parklands, Christchurch, 8083
Address used since 01 Aug 2021 |
Director | 01 Aug 2021 - current |
|
Joel William Gabites
Burnside, Christchurch, 8053
Address used since 08 Dec 2021 |
Director | 08 Dec 2021 - current |
|
Scott Kevin Sunckell
St Albans, Christchurch, 8052
Address used since 02 Apr 2025 |
Director | 02 Apr 2025 - current |
|
Michael Roger Nahu
Rd 3, Te Puke, 3183
Address used since 11 Sep 2023
Te Puke, 3183
Address used since 01 Aug 2016 |
Director | 01 Aug 2016 - 28 Feb 2025 |
|
Warren Richard Mcgown
Glengarry, Invercargill, 9810
Address used since 20 Mar 2017 |
Director | 20 Mar 2017 - 05 Nov 2021 |
|
Steven Lloyd Gray
Fendalton, Christchurch, 8053
Address used since 26 Feb 2018 |
Director | 26 Feb 2018 - 30 Apr 2021 |
|
Tony Gordon Matterson
Rd 3, Palmerston North, 4473
Address used since 18 May 2017 |
Director | 18 May 2017 - 09 Mar 2020 |
|
Nigel Charles Stevens
The Wood, Nelson, 7010
Address used since 01 Aug 2016 |
Director | 01 Aug 2016 - 26 Feb 2018 |
|
Gary Ross Davis
Rd 6, Invercargill, 9876
Address used since 01 Aug 2016 |
Director | 01 Aug 2016 - 18 May 2017 |
|
Jan Margaret Dunne
Rosedale, Invercargill, 9810
Address used since 01 Aug 2016 |
Director | 01 Aug 2016 - 20 Mar 2017 |
| Previous address | Type | Period |
|---|---|---|
| Level 8, Pwc Tower, 113-119 The Terrace, Wellington, 6140 | Registered & physical | 01 Aug 2016 - 11 Sep 2018 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Mason, Brian Leonard Individual |
Queenstown 9371 |
01 Aug 2016 - current |
![]() |
Companybox Limited Level 2, 50 The Terrace |
![]() |
Poyo Corporate Trustee Limited Level 4, 1 Woodward Street |
![]() |
Calavrias Trustee Limited Level 5, 10 Brandon Street |
![]() |
Reliant Services Limited C/-28 Cambridge Tce |
![]() |
Vintan Developments Limited Level 1 50 Customhouse Quay |
![]() |
Emp-fhm Investments No.2 Limited Level 14, 45 Johnston Street |