General information

Napier Independent Trustees No. 7 Limited

Type: NZ Limited Company (Ltd)
9429030882089
New Zealand Business Number
3658039
Company Number
Registered
Company Status
K641965 - Trustee Service
Industry classification codes with description

Napier Independent Trustees No. 7 Limited (issued an NZBN of 9429030882089) was started on 17 Nov 2011. 5 addresess are in use by the company: Po Box 446, Napier, Napier, 4140 (type: postal, office). 5 shares are issued to 5 shareholders who belong to 5 shareholder groups. The first group includes 1 entity and holds 1 share (20% of shares), namely:
Conn, Brett Jonathan (a director) located at Hospital Hill, Napier postcode 4110. As far as the second group is concerned, a total of 1 shareholder holds 20% of all shares (exactly 1 share); it includes
Twigg, Peter Despard (a director) - located at Ahuriri, Napier. The 3rd group of shareholders, share allocation (1 share, 20%) belongs to 1 entity, namely:
Mclauchlan, Stuart Allan, located at Napier South, Napier (a director). "Trustee service" (ANZSIC K641965) is the classification the Australian Bureau of Statistics issued to Napier Independent Trustees No. 7 Limited. The Businesscheck data was updated on 17 Mar 2024.

Current address Type Used since
66 West Quay, Ahuriri, Napier, 4110 Physical & registered & service 17 Nov 2011
Po Box 446, Napier, Napier, 4140 Postal 24 May 2019
66 West Quay, Ahuriri, Napier, 4110 Office & delivery 24 May 2019
Contact info
law@langleytwigg.co.nz
Email (nzbn-reserved-invoice-email-address-purpose)
No website
Website
Directors
Name and Address Role Period
Stuart Allan Mclauchlan
Napier South, Napier, 4110
Address used since 12 Jun 2015
Director 17 Nov 2011 - current
Alison Mcewan
Rd 12, Havelock North, 4294
Address used since 17 Nov 2011
Director 17 Nov 2011 - current
Peter Despard Twigg
Ahuriri, Napier, 4110
Address used since 17 Nov 2011
Director 17 Nov 2011 - current
Margaret Anne Wellwood
Havelock North, Havelock North, 4130
Address used since 03 May 2022
Havelock North, Havelock North, 4130
Address used since 10 Jun 2021
Havelock North, Havelock North, 4130
Address used since 05 Feb 2014
Director 05 Feb 2014 - current
Brett Jonathan Conn
Hospital Hill, Napier, 4110
Address used since 25 Jan 2016
Director 25 Jan 2016 - current
Graham John Healey
Greenmeadows, Napier, 4112
Address used since 10 Jun 2021
Tamatea, Napier, 4112
Address used since 29 Mar 2019
Director 29 Mar 2019 - current
Graham Mitchell Cowley
Hospital Hill, Napier, 4110
Address used since 17 Nov 2011
Director 17 Nov 2011 - 25 Oct 2020
John Patrick Matthews
Onekawa, Napier, 4110
Address used since 17 Nov 2011
Director 17 Nov 2011 - 31 Dec 2012
Addresses
Principal place of activity
66 West Quay , Ahuriri , Napier , 4110
Financial Data
Financial info
5
Total number of Shares
May
Annual return filing month
02 May 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 1
Shareholder Name Address Period
Conn, Brett Jonathan
Director
Hospital Hill
Napier
4110
10 Jun 2021 - current
Shares Allocation #2 Number of Shares: 1
Shareholder Name Address Period
Twigg, Peter Despard
Director
Ahuriri
Napier
4110
17 Nov 2011 - current
Shares Allocation #3 Number of Shares: 1
Shareholder Name Address Period
Mclauchlan, Stuart Allan
Director
Napier South
Napier
4110
17 Nov 2011 - current
Shares Allocation #4 Number of Shares: 1
Shareholder Name Address Period
Mcewan, Alison
Director
Rd 12
Havelock North
4294
17 Nov 2011 - current
Shares Allocation #5 Number of Shares: 1
Shareholder Name Address Period
Wellwood, Margaret Anne
Director
Havelock North
Havelock North
4130
12 Jun 2015 - current

Historic shareholders

Shareholder Name Address Period
Cowley, Graham Mitchell
Individual
Hospital Hill
Napier
4110
17 Nov 2011 - 10 Jun 2021
Matthews, John Patrick
Individual
Onekawa
Napier
4110
17 Nov 2011 - 09 Jul 2013
John Patrick Matthews
Director
Onekawa
Napier
4110
17 Nov 2011 - 09 Jul 2013
Location