Trust House Limited (issued a New Zealand Business Number of 9429037951955) was started on 11 Dec 1997. 5 addresess are currently in use by the company: P O Box 135, Masterton, Masterton, 5840 (type: postal, office). Trust House, Corner Russell & Chapel Streets, Masterton had been their registered address, up to 08 Nov 2010. 10637000 shares are allotted to 3 shareholders who belong to 3 shareholder groups. The first group contains 1 entity and holds 187999 shares (1.77 per cent of shares), namely:
Flaxmere Licensing (Charitable) Trust (an entity) located at Swansea Road, Flaxmere, Hawkes Bay. As far as the second group is concerned, a total of 1 shareholder holds 94.26 per cent of all shares (10026629 shares); it includes
Masterton Community Trust (an other) - located at Level 1 4 Queen Street, Masterton. Next there is the next group of shareholders, share allocation (422372 shares, 3.97%) belongs to 1 entity, namely:
Flaxmere Licensing Trust, located at Flaxmere, Hastings (an other). "Tavern operation - mainly drinking place" (ANZSIC H452050) is the classification the ABS issued Trust House Limited. The Businesscheck data was last updated on 17 Mar 2024.
Current address | Type | Used since |
---|---|---|
Trust House, Level 1, 4 Queen Street, Masterton, 5840 | Registered & physical & service | 08 Nov 2010 |
P O Box 135, Masterton, Masterton, 5840 | Postal | 14 Oct 2019 |
Level 1, 4 Queen Street, Masterton, Masterton, Masterton, 5840 | Office | 14 Oct 2019 |
Trust House, Level 1, 4 Queen Street, Masterton, 5840 | Delivery | 14 Oct 2019 |
Name and Address | Role | Period |
---|---|---|
Lucy Griffiths
Rd 8, Masterton, 5888
Address used since 17 Apr 2015 |
Director | 29 Oct 2013 - current |
Philomena Antonio
Rd 6, Masterton, 5886
Address used since 22 Feb 2017 |
Director | 22 Feb 2017 - current |
Stuart Campbell
Rd 5, Palmerston North, 4775
Address used since 01 Aug 2019 |
Director | 01 Aug 2019 - current |
Rebecca Louise Johnson
Masterton, Masterton, 5810
Address used since 12 Apr 2022 |
Director | 12 Apr 2022 - current |
Matthew John Reid
Trentham, Upper Hutt, 5018
Address used since 24 Aug 2022 |
Director | 24 Aug 2022 - current |
Corrie Steven James
Lansdowne, Masterton, 5810
Address used since 24 Aug 2022 |
Director | 24 Aug 2022 - current |
Leanne Southey
Masterton, Masterton, 5810
Address used since 14 Feb 2023 |
Director | 14 Feb 2023 - current |
David Brian Henry
Auckland, 2012
Address used since 05 Oct 2011 |
Director | 10 Dec 2004 - 30 Sep 2022 |
John William Kershaw
Rd 11, Masterton, 5871
Address used since 30 Jan 2015 |
Director | 24 Oct 2007 - 06 Apr 2022 |
Toni Kennerley
Clareville, Carterton, 5713
Address used since 02 Nov 2020 |
Director | 02 Nov 2020 - 06 Apr 2022 |
Donald James Baskerville
Rd 1, Carterton, 5791
Address used since 21 Sep 2011 |
Director | 21 Sep 2011 - 30 Sep 2020 |
Kieran Mcanulty
Lansdowne, Masterton, 5810
Address used since 22 Feb 2017 |
Director | 22 Feb 2017 - 08 Nov 2017 |
Raymond Southey
Masterton, 5810
Address used since 29 Oct 2013 |
Director | 29 Oct 2013 - 31 Oct 2016 |
Brian Joseph Bourke
Masterton, New Zealand, 5810
Address used since 11 Dec 1997 |
Director | 11 Dec 1997 - 28 Sep 2016 |
Maxwell Craig Cooper
Solway, Masterton, 5810
Address used since 16 Nov 2010 |
Director | 16 Nov 2010 - 23 Oct 2014 |
Stephen Dennis Blakemore
Pokohiwi Road, Homebush, Masterton, 5840
Address used since 05 Oct 2011 |
Director | 25 Sep 2002 - 29 Oct 2013 |
John Moriarty
Khandallah, Wellington, 6035
Address used since 13 Oct 2009 |
Director | 23 Sep 2009 - 22 Jul 2011 |
Frank Richard Long
Masterton, 5810
Address used since 11 Dec 1997 |
Director | 11 Dec 1997 - 22 Sep 2010 |
Robert Stanley Redmond
Howick, Auckland,
Address used since 01 Feb 1998 |
Director | 01 Feb 1998 - 23 Sep 2009 |
Kenneth Henry Kibblewhite
Flaxmere, Hastings, 4120
Address used since 31 May 2006 |
Director | 31 May 2006 - 08 Apr 2009 |
David Ralph Hutton
Wellington,
Address used since 10 Dec 2004 |
Director | 10 Dec 2004 - 03 Oct 2007 |
Hutton David Peacock
Roseneath, Wellington,
Address used since 11 Dec 1997 |
Director | 11 Dec 1997 - 10 Nov 2004 |
Michael John Glover
Richmond, Nelson,
Address used since 01 Apr 2001 |
Director | 01 Apr 2001 - 26 May 2004 |
Kenneth Henry Kibblewhite
Hastings,
Address used since 11 Dec 1997 |
Director | 11 Dec 1997 - 26 Sep 2002 |
Denis John Griffin
Acacia Bay, Taupo,
Address used since 11 Dec 1997 |
Director | 11 Dec 1997 - 31 Mar 2001 |
Type | Used since | |
---|---|---|
Trust House, Level 1, 4 Queen Street, Masterton, 5840 | Delivery | 14 Oct 2019 |
Level 1, 4 Queen Street, Masterton , Masterton , Masterton , 5840 |
Previous address | Type | Period |
---|---|---|
Trust House, Corner Russell & Chapel Streets, Masterton | Registered | 13 Apr 2000 - 08 Nov 2010 |
Trust House, Corner Russell & Chapel Streets, Masterton | Registered | 12 Apr 2000 - 13 Apr 2000 |
Trust House, Corner Russell & Chapel Streets, Masterton | Physical | 16 Dec 1997 - 08 Nov 2010 |
Shareholder Name | Address | Period |
---|---|---|
Flaxmere Licensing (charitable) Trust Entity |
Swansea Road Flaxmere, Hawkes Bay |
11 Dec 1997 - current |
Shareholder Name | Address | Period |
---|---|---|
Masterton Community Trust Other (Other) |
Level 1 4 Queen Street Masterton 5840 |
11 Dec 1997 - current |
Shareholder Name | Address | Period |
---|---|---|
Flaxmere Licensing Trust Other (Other) |
Flaxmere Hastings 4120 |
31 Oct 2007 - current |
Shareholder Name | Address | Period |
---|---|---|
Masterton Licensing (charitable) Trust Company Number: 863969 Entity |
11 Dec 1997 - 19 Feb 2016 | |
Tararua Foundation Incorporated Company Number: 286858 Entity |
11 Dec 1997 - 31 Oct 2007 | |
Tararua Foundation Incorporated Company Number: 286858 Entity |
11 Dec 1997 - 31 Oct 2007 | |
Masterton Licensing (charitable) Trust Company Number: 863969 Entity |
11 Dec 1997 - 19 Feb 2016 |
Effective Date | 23 Jun 2016 |
Name | Masterton Community Trust |
Type | Community Trust |
Country of origin | NZ |
Address |
4 Queen Street Masterton Masterton 5810 |
Wairarapa Farmers Market Incorporated 4 Queen Street |
|
Conart Gallery & Studios Incorporated Corner Of Bruce And Queen Streets |
|
King Street Artworks Incorporated 16 Queen Street |
|
Langlands Motorcycles Limited 11 Chapel Street |
|
Master Bowl Limited 12-18 Queen Street North |
|
Valiant Building Limited 11 Chapel Street |
Fireballs Imports Limited 3 Waltons Avenue |
Promo It Limited 4th Floor, 44 Queens Drive |
Horse & Hound (2013) Limited 193 Katherine Mansfield Drive |
13.33 Limited 324-326 Jackson Street |
Kadco Limited 70 Woodburn Drive |
Hairydog Hospitality Limited 8 Stafford Street |