Vulcan Trustee Co (2013) Limited (issued an NZ business identifier of 9429030404724) was launched on 18 Dec 2012. 2 addresses are currently in use by the company: 18 High Street, Auckland, 1010 (type: physical, registered). The Offices Of Glaister Ennor, 18 High Street, Auckland had been their physical address, up until 03 Sep 2015. 100 shares are allotted to 2 shareholders who belong to 1 shareholder group. The first group consists of 2 entities and holds 100 shares (100% of shares), namely:
Harris, Stephanie Gay (a director) located at Herne Bay, Auckland postcode 1011,
Porus, Jack Lee (a director) located at Remuera, Auckland postcode 1050. The Businesscheck data was last updated on 01 Feb 2024.
Current address | Type | Used since |
---|---|---|
18 High Street, Auckland, 1010 | Physical & registered & service | 03 Sep 2015 |
Name and Address | Role | Period |
---|---|---|
Deirdre Elizabeth Norris
Rd 5, Matakana, 0985
Address used since 13 Jan 2020
Ponsonby, Auckland, 1011
Address used since 18 Dec 2012 |
Director | 18 Dec 2012 - current |
Gaynor Jacqueline Mclean
Mairangi Bay, Auckland, 0630
Address used since 18 Dec 2012 |
Director | 18 Dec 2012 - current |
Stephanie Gay Harris
Herne Bay, Auckland, 1011
Address used since 18 Dec 2012 |
Director | 18 Dec 2012 - current |
Jack Lee Porus
Remuera, Auckland, 1050
Address used since 01 Dec 2021
Remuera, Auckland, 1050
Address used since 18 Dec 2012 |
Director | 18 Dec 2012 - current |
Vicki Jesamine Do Xuan Lan Beaumont
Orakei, Auckland, 1071
Address used since 01 Dec 2014 |
Director | 01 Dec 2014 - current |
Mark Neville Szigetvary
St Heliers, Auckland, 1071
Address used since 17 Aug 2015 |
Director | 17 Aug 2015 - current |
Mark Christian Hopkinson
Remuera, Auckland, 1050
Address used since 01 Dec 2015 |
Director | 01 Dec 2015 - current |
Michael Andrew Roberton
Remuera, Auckland, 1050
Address used since 01 Dec 2017 |
Director | 01 Dec 2017 - current |
Anthea Mary Coombes
Auckland Central, Auckland, 1010
Address used since 03 Dec 2018 |
Director | 03 Dec 2018 - current |
Nicole Judith Warner
Avondale, Auckland, 1026
Address used since 01 Jun 2023
Waterview, Auckland, 1026
Address used since 01 Dec 2022 |
Director | 01 Dec 2022 - current |
Norman John Cahill
Parnell, Auckland, 1052
Address used since 29 Sep 2020
Remuera, Auckland, 1050
Address used since 18 Dec 2012 |
Director | 18 Dec 2012 - 01 Dec 2022 |
Nicola Christina Harrison
Hobsonville, Auckland, 0616
Address used since 03 Dec 2018 |
Director | 03 Dec 2018 - 17 Sep 2019 |
Sarah Gronow Davis Holroyd
Freemans Bay, Auckland, 1011
Address used since 01 Apr 2013 |
Director | 01 Apr 2013 - 19 Feb 2018 |
Timothy Alexander Jones
Grey Lynn, Auckland, 1021
Address used since 29 Apr 2014 |
Director | 18 Dec 2012 - 01 Dec 2017 |
Simon Jeremy Kember
Freemans Bay, Auckland, 1011
Address used since 18 Dec 2012 |
Director | 18 Dec 2012 - 30 Nov 2016 |
Paul Mckendrick
Ellerslie, Auckland, 1051
Address used since 18 Dec 2012 |
Director | 18 Dec 2012 - 04 Dec 2014 |
Timothy David Rea
Onetangi, Waiheke Island, 1081
Address used since 18 Dec 2012 |
Director | 18 Dec 2012 - 04 Dec 2014 |
Brett Andrew Vautier
Mount Eden, Auckland, 1024
Address used since 18 Dec 2012 |
Director | 18 Dec 2012 - 04 Dec 2014 |
Malcolm James Maclean
Epsom, Auckland, 1051
Address used since 18 Dec 2012 |
Director | 18 Dec 2012 - 01 Dec 2014 |
Previous address | Type | Period |
---|---|---|
The Offices Of Glaister Ennor, 18 High Street, Auckland, 1140 | Physical & registered | 18 Dec 2012 - 03 Sep 2015 |
Shareholder Name | Address | Period |
---|---|---|
Harris, Stephanie Gay Director |
Herne Bay Auckland 1011 |
12 Dec 2017 - current |
Porus, Jack Lee Director |
Remuera Auckland 1050 |
18 Dec 2012 - current |
Shareholder Name | Address | Period |
---|---|---|
Jones, Timothy Alexander Individual |
Grey Lynn Auckland 1021 |
18 Dec 2012 - 12 Dec 2017 |
Timothy Alexander Jones Director |
Grey Lynn Auckland 1021 |
18 Dec 2012 - 12 Dec 2017 |
Sts 13 Limited 18 High Street |
|
Sjf Limited Level 1norfolk House |
|
Blong Trustee Services Limited 18 High Street |
|
Mr Trustee Company 2013 Limited Norfolk House, 18 High Street |
|
Ashcroft Trustee Services Limited 18 High Street |
|
Cfs Trustees Limited 18 High Street |