Shortland Trustees (267988) Limited (issued an NZBN of 9429030480865) was registered on 23 Oct 2012. 2 addresses are in use by the company: Morrison Kent, Level 4, 1 Albert Street, Auckland Central, 1010 (type: physical, service). Morrison Kent, Level 1, 85 Fort Street, Auckland had been their registered address, up until 14 Sep 2021. 60 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group contains 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" (ANZSIC K641965) is the classification the ABS issued to Shortland Trustees (267988) Limited. The Businesscheck information was last updated on 17 Apr 2024.
Current address | Type | Used since |
---|---|---|
Morrison Kent, Level 4, 1 Albert Street, Auckland Central, 1010 | Physical & service & registered | 14 Sep 2021 |
Name and Address | Role | Period |
---|---|---|
Bryce Marlowe Town
Mount Albert, Auckland, 1025
Address used since 24 Jul 2015 |
Director | 23 Oct 2012 - current |
Philip William Gerard Ahern
Torbay, Auckland, 0632
Address used since 08 Sep 2020
Rd 2, Coatesville, 0792
Address used since 17 Feb 2020 |
Director | 17 Feb 2020 - current |
Sarah Rachel Paterson
St Heliers, Auckland, 1071
Address used since 23 May 2019 |
Director | 23 May 2019 - 21 Feb 2020 |
Ian George Lowish
Herne Bay, Auckland, 1011
Address used since 24 Jul 2015 |
Director | 24 Jul 2015 - 24 May 2019 |
Peter John Reid Sargent
Glendowie, Auckland, 1071
Address used since 24 Jul 2015 |
Director | 23 Oct 2012 - 21 Dec 2015 |
Jonathan Hallows Wood
Remuera, Auckland, 1050
Address used since 24 Jul 2015 |
Director | 24 Jul 2015 - 21 Dec 2015 |
Nicola Christine Thomas
Glendowie, Auckland, 1071
Address used since 24 Jul 2015 |
Director | 24 Jul 2015 - 21 Dec 2015 |
Simon Charles David Weil
51-53 Shortland Street, Auckland, 1140
Address used since 23 Oct 2012 |
Director | 23 Oct 2012 - 31 Jul 2014 |
Previous address | Type | Period |
---|---|---|
Morrison Kent, Level 1, 85 Fort Street, Auckland, 1010 | Registered & physical | 19 Aug 2019 - 14 Sep 2021 |
Morrison Kent, Level 11, 51-53 Shortland Street, Auckland, 1140 | Registered & physical | 23 Oct 2012 - 19 Aug 2019 |
Shareholder Name | Address | Period |
---|---|---|
Shortland Trustees Holdings Limited Shareholder NZBN: 9429040993270 Entity (NZ Limited Company) |
Auckland Central Auckland 1010 |
13 Dec 2013 - current |
Shareholder Name | Address | Period |
---|---|---|
Weil, Simon Charles David Individual |
51-53 Shortland Street Auckland 1140 |
23 Oct 2012 - 13 Dec 2013 |
Town, Bryce Marlowe Director |
51-53 Shortland Street Auckland 1140 |
23 Oct 2012 - 13 Dec 2013 |
Peter John Reid Sargent Director |
51-53 Shortland Street Auckland 1140 |
23 Oct 2012 - 13 Dec 2013 |
Simon Charles David Weil Director |
51-53 Shortland Street Auckland 1140 |
23 Oct 2012 - 13 Dec 2013 |
Sargent, Peter John Reid Individual |
51-53 Shortland Street Auckland 1140 |
23 Oct 2012 - 13 Dec 2013 |
New Zealand Agrichemical Education Trust Offices Of Morrison Kent |
|
Wainui Estate Residents Society Incorporated C/-morrison Kent |
|
The A2 Milk Company (export) Limited Level 10 |
|
Inkle Limited Level 18 |
|
Barney's Retirement Fund Limited 51 Shortland Street |
|
New Zealand China Trade Association (incorporated) Level 13 |
Hmsa (nz) Limited Level 8 Aig Building |
Fairwind Trustee Limited Level 13 |
Hinehou Trustees Limited Level 8, Aig Building |
L M Trust Limited Level 8 Aig Building |
Bentleys NZ Trustee Limited Level 8 Aig Building |
Eggsoga Trustee Limited Level 13 |