Ah Trustee Holdings Limited (issued a New Zealand Business Number of 9429041401040) was registered on 08 Sep 2014. 4 addresses are currently in use by the company: Level 34, Anz Centre, 23-29 Albert Street, Auckland, 1010 (type: registered, service). Level 8, 66 Wyndham Street, Auckland had been their registered address, until 21 Apr 2017. 4 shares are issued to 5 shareholders who belong to 4 shareholder groups. The first group is composed of 1 entity and holds 1 share (25 per cent of shares), namely:
Weil, Simon Charles David (a director) located at Meadowbank, Auckland postcode 1072. As far as the second group is concerned, a total of 1 shareholder holds 25 per cent of all shares (exactly 1 share); it includes
Hurley, Malcolm Frederick (a director) - located at Devonport, Auckland. Next there is the third group of shareholders, share allotment (1 share, 25%) belongs to 2 entities, namely:
French, Daniel Trevor, located at Burnside, Christchurch (an individual),
Daniel French, located at Burnside, Christchurch (a director). "Trustee service" (business classification K641965) is the category the Australian Bureau of Statistics issued Ah Trustee Holdings Limited. The Businesscheck database was updated on 22 Apr 2024.
Current address | Type | Used since |
---|---|---|
Level 6, 66 Wyndham Street, Auckland, 1010 | Physical & registered & service | 21 Apr 2017 |
Level 34, Anz Centre, 23-29 Albert Street, Auckland, 1010 | Registered & service | 21 Aug 2023 |
Name and Address | Role | Period |
---|---|---|
Simon Charles David Weil
Meadowbank, Auckland, 1072
Address used since 29 Nov 2017
Auckland, 1010
Address used since 08 Sep 2014 |
Director | 08 Sep 2014 - current |
Malcolm Frederick Hurley
Devonport, Auckland, 0624
Address used since 29 Nov 2017
Christchurch, 8140
Address used since 08 Sep 2014 |
Director | 08 Sep 2014 - current |
Edward Matthew Thomas Dunphy
Saint Marys Bay, Auckland, 1011
Address used since 29 Nov 2017 |
Director | 29 Nov 2017 - current |
Daniel Trevor French
Burnside, Christchurch, 8053
Address used since 13 Nov 2020
Christchurch, 8140
Address used since 08 Sep 2014 |
Director | 08 Sep 2014 - 15 Nov 2021 |
Ewe Leong Lim
Auckland, 1010
Address used since 08 Sep 2014 |
Director | 08 Sep 2014 - 09 May 2016 |
Previous address | Type | Period |
---|---|---|
Level 8, 66 Wyndham Street, Auckland, 1010 | Registered & physical | 08 Sep 2014 - 21 Apr 2017 |
Shareholder Name | Address | Period |
---|---|---|
Weil, Simon Charles David Director |
Meadowbank Auckland 1072 |
08 Sep 2014 - current |
Shareholder Name | Address | Period |
---|---|---|
Hurley, Malcolm Frederick Director |
Devonport Auckland 0624 |
08 Sep 2014 - current |
Shareholder Name | Address | Period |
---|---|---|
French, Daniel Trevor Individual |
Burnside Christchurch 8053 |
08 Sep 2014 - current |
Daniel Trevor French Director |
Burnside Christchurch 8053 |
08 Sep 2014 - current |
Shareholder Name | Address | Period |
---|---|---|
Dunphy, Edward Matthew Thomas Individual |
Saint Marys Bay Auckland 1011 |
29 Nov 2017 - current |
Shareholder Name | Address | Period |
---|---|---|
Lim, Ewe Leong Individual |
Auckland 1010 |
08 Sep 2014 - 29 Nov 2017 |
Ewe Leong Lim Director |
Auckland 1010 |
08 Sep 2014 - 29 Nov 2017 |
S.c. Johnson & Son Proprietary Limited Level 8, 79 Queen St |
|
Nicholls & Maher (nz) Limited Level 4, Bdo Centre, 4 Graham Street |
|
D M Dunningham Limited Level 29, 188 Quay Street |
|
Mj Wyborn Ventures Limited Level 5, 16 Viaduct Harbour Avenue |
|
Corvus Oteha Valley Joint Venture Limited Level 4, 52 Symonds Street |
|
Corvus New Zealand Limited Level 4, 52 Symonds Street |
Serenity Family Trustee Limited Level 10, 34 Shortland Street |
College Hill Trustee Company Limited Level 24, 151 Queen Street |
Pushpay Ip Limited Level 6, 167 Victoria Street West |
Armitage Trustee Company Limited Level 24, 151 Queen Street |
Kirby Trustees Limited Level 4, Bdo Centre, 4 Graham Street |
Armitello Trustee Company Limited Level 24, 151 Queen Street |