General information

Naf Trustee Limited

Type: NZ Limited Company (Ltd)
9429042432579
New Zealand Business Number
6036851
Company Number
Registered
Company Status

Naf Trustee Limited (NZBN 9429042432579) was started on 29 Jun 2016. 1 address is currently in use by the company: Level 1, 2 Daniel Place, Te Rapa, Hamilton, 3200 (type: registered, physical). 46 Church Road, Pukete, Hamilton had been their physical address, up to 12 Apr 2021. 140 shares are allotted to 7 shareholders who belong to 7 shareholder groups. The first group consists of 1 entity and holds 20 shares (14.29 per cent of shares), namely:
Jeffrey Wearmouth (an individual) located at Maungaturoto, Maungaturoto postcode 0520. When considering the second group, a total of 1 shareholder holds 14.29 per cent of all shares (20 shares); it includes
Maurice Hall (a director) - located at Terrace End, Palmerston North. Moving on to the 3rd group of shareholders, share allotment (20 shares, 14.29%) belongs to 1 entity, namely:
Peter Bishop, located at Royal Oak, Auckland (an individual). Our data was last updated on 30 Oct 2022.

Current address Type Used since
Level 1, 2 Daniel Place, Te Rapa, Hamilton, 3200 Registered & physical 12 Apr 2021
Directors
Name and Address Role Period
Maurice Allen Hall
Terrace End, Palmerston North, 4410
Address used since 29 Jun 2016
Director 29 Jun 2016 - current
Ross Douglas Boon
Kamo, Whangarei, 0112
Address used since 29 Jun 2016
Director 29 Jun 2016 - current
Peter Graham Bisset Suckling
Harewood, Christchurch, 8051
Address used since 29 Jun 2016
Director 29 Jun 2016 - current
Allan Anders Davis
Gonville, Whanganui, 4501
Address used since 13 Feb 2017
Director 13 Feb 2017 - current
Jeffrey Kelvin Wearmouth
Maungaturoto, Maungaturoto, 0520
Address used since 13 Feb 2017
Director 13 Feb 2017 - current
Peter John Bishop
Royal Oak, Auckland, 1023
Address used since 13 Feb 2017
Director 13 Feb 2017 - current
Bevan Stewart Abercrombie
Kamo, Whangarei, 0112
Address used since 13 Feb 2017
Director 13 Feb 2017 - current
Richard John Judd
Thames, Thames, 3500
Address used since 29 Jun 2016
Director 29 Jun 2016 - 13 Feb 2017
Stanley Bevan Malcolm
Gore, Gore, 9710
Address used since 29 Jun 2016
Director 29 Jun 2016 - 13 Feb 2017
Addresses
Previous address Type Period
46 Church Road, Pukete, Hamilton, 3200 Physical & registered 29 Jun 2016 - 12 Apr 2021
Financial Data
Financial info
140
Total number of Shares
June
Annual return filing month
03 Jun 2022
Annual return last filed
Shares Allocation #1 Number of Shares: 20
Shareholder Name Address Period
Jeffrey Kelvin Wearmouth
Individual
Maungaturoto
Maungaturoto
0520
16 Feb 2017 - current
Shares Allocation #2 Number of Shares: 20
Shareholder Name Address Period
Maurice Allen Hall
Director
Terrace End
Palmerston North
4410
29 Jun 2016 - current
Shares Allocation #3 Number of Shares: 20
Shareholder Name Address Period
Peter John Bishop
Individual
Royal Oak
Auckland
1023
16 Feb 2017 - current
Shares Allocation #4 Number of Shares: 20
Shareholder Name Address Period
Peter Graham Bisset Suckling
Director
Harewood
Christchurch
8051
29 Jun 2016 - current
Shares Allocation #5 Number of Shares: 20
Shareholder Name Address Period
Ross Douglas Boon
Director
Kamo
Whangarei
0112
29 Jun 2016 - current
Shares Allocation #6 Number of Shares: 20
Shareholder Name Address Period
Allan Anders Davis
Individual
Gonville
Whanganui
4501
16 Feb 2017 - current
Shares Allocation #7 Number of Shares: 20
Shareholder Name Address Period
Bevan Stewart Abercrombie
Individual
Kamo
Whangarei
0112
16 Feb 2017 - current

Historic shareholders

Shareholder Name Address Period
Stanley Bevan Malcolm
Director
Gore
Gore
9710
29 Jun 2016 - 16 Feb 2017
Richard John Judd
Director
Thames
Thames
3500
29 Jun 2016 - 16 Feb 2017
Richard John Judd
Individual
Thames
Thames
3500
29 Jun 2016 - 16 Feb 2017
Stanley Bevan Malcolm
Individual
Gore
Gore
9710
29 Jun 2016 - 16 Feb 2017
Location