Shortland Trustees (Gjo) Limited (NZBN 9429030284104) was launched on 02 Apr 2013. 2 addresses are in use by the company: Level 4, 1 Albert Street, Auckland Central, Auckland, 1010 (type: registered, physical). Level 1, 85 Fort Street, Auckland had been their registered address, until 14 Sep 2021. 60 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group is composed of 1 entity and holds 60 shares (100% of shares), namely:
Shortland Trustees Holdings Limited (an entity) located at Auckland Central, Auckland postcode 1010. "Trustee service" (business classification K641965) is the classification the Australian Bureau of Statistics issued to Shortland Trustees (Gjo) Limited. Businesscheck's information was last updated on 20 Feb 2024.
Current address | Type | Used since |
---|---|---|
Level 4, 1 Albert Street, Auckland Central, Auckland, 1010 | Registered & physical & service | 14 Sep 2021 |
Name and Address | Role | Period |
---|---|---|
Bryce Marlowe Town
Mount Albert, Auckland, 1025
Address used since 17 Feb 2020 |
Director | 17 Feb 2020 - current |
Philip William Gerard Ahern
Torbay, Auckland, 0632
Address used since 23 Sep 2020
Rd 2, Coatesville, 0792
Address used since 17 Feb 2020 |
Director | 17 Feb 2020 - current |
Peter John Reid Sargent
Glendowie, Auckland, 1071
Address used since 24 Jul 2015 |
Director | 02 Apr 2013 - 21 Feb 2020 |
Sarah Rachel Paterson
St Heliers, Auckland, 1071
Address used since 25 Sep 2019 |
Director | 25 Sep 2019 - 21 Feb 2020 |
Nicola Christine Thomas
Northcote Point, Auckland, 0627
Address used since 15 Sep 2017
Glendowie, Auckland, 1071
Address used since 24 Jul 2015 |
Director | 24 Jul 2015 - 25 Sep 2019 |
Bryce Marlowe Town
Mount Albert, Auckland, 1025
Address used since 24 Jul 2015 |
Director | 02 Apr 2013 - 17 Dec 2015 |
Jonathan Hallows Wood
Remuera, Auckland, 1050
Address used since 24 Jul 2015 |
Director | 24 Jul 2015 - 17 Dec 2015 |
Ian George Lowish
Herne Bay, Auckland, 1011
Address used since 24 Jul 2015 |
Director | 24 Jul 2015 - 17 Dec 2015 |
Simon Charles David Weil
Auckland, 1140
Address used since 02 Apr 2013 |
Director | 02 Apr 2013 - 31 Jul 2014 |
Previous address | Type | Period |
---|---|---|
Level 1, 85 Fort Street, Auckland, 1010 | Registered & physical | 19 Aug 2019 - 14 Sep 2021 |
Level 11, 51-53 Shortland Street, Auckland, 1140 | Registered & physical | 02 Apr 2013 - 19 Aug 2019 |
Shareholder Name | Address | Period |
---|---|---|
Shortland Trustees Holdings Limited Shareholder NZBN: 9429040993270 Entity (NZ Limited Company) |
Auckland Central Auckland 1010 |
16 May 2014 - current |
Shareholder Name | Address | Period |
---|---|---|
Town, Bryce Marlowe Individual |
Auckland 1140 |
02 Apr 2013 - 16 May 2014 |
Weil, Simon Charles David Individual |
Auckland 1140 |
02 Apr 2013 - 16 May 2014 |
Peter John Reid Sargent Director |
Auckland 1140 |
02 Apr 2013 - 16 May 2014 |
Bryce Marlowe Town Director |
Auckland 1140 |
02 Apr 2013 - 16 May 2014 |
Simon Charles David Weil Director |
Auckland 1140 |
02 Apr 2013 - 16 May 2014 |
Sargent, Peter John Reid Individual |
Auckland 1140 |
02 Apr 2013 - 16 May 2014 |
Maco Pharma Australia Pty Limited Level 4, 4 Graham Street |
|
Japan Vehicles Direct Limited Level 4, 4 Graham Street |
|
Tahi Estate Trustees Limited Level 9, Tower One, 205 Queen Street |
|
Friedman Trust Company Limited Level 8 43 High Street |
|
Halcrow Pacific Pty Ltd Level 4, 4 Graham Street |
|
Brookfields Consultants Limited Level 9, Tower One, 205 Queen Street |
J E Herbison Trust Company Limited Level 8, 43 High Street |
Michael Youngman Trust Company Limited Level 8, 43 High Street |
Gw And Ek Limited Level 4, Zurich House |
Jb Family Trustee Company Limited Level 4, Zurich House |
Amdoce Trustee Limited Level 4, Zurich House |
Mqf Trustee Limited Level 4, Zurich House |