Shortland Trustees (Garden Inn) Limited (NZBN 9429030648722) was incorporated on 25 May 2012. 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 physical address, until 14 Sep 2021. 60 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group contains 1 entity and holds 60 shares (100 per cent of shares), namely:
Shortland Trustees Holdings Limited (an entity) located at Auckland Central, Auckland postcode 1010. "Trustee service" (business classification K641965) is the category the ABS issued Shortland Trustees (Garden Inn) Limited. The Businesscheck data was last updated on 11 Mar 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 | 25 May 2012 - 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 | 25 May 2012 - 17 Dec 2015 |
Ian George Lowish
Herne Bay, Auckland, 1011
Address used since 24 Jul 2015 |
Director | 24 Jul 2015 - 17 Dec 2015 |
Jonathan Hallows Wood
Remuera, Auckland, 1050
Address used since 24 Jul 2015 |
Director | 24 Jul 2015 - 17 Dec 2015 |
Simon Charles David Weil
Level 11, 51-53 Shortland Street, Auckland, 1010
Address used since 25 May 2012 |
Director | 25 May 2012 - 31 Jul 2014 |
Previous address | Type | Period |
---|---|---|
Level 1, 85 Fort Street, Auckland, 1010 | Physical & registered | 19 Aug 2019 - 14 Sep 2021 |
Level 11, 51-53 Shortland Street, Auckland, 1140 | Physical & registered | 25 May 2012 - 19 Aug 2019 |
Shareholder Name | Address | Period |
---|---|---|
Shortland Trustees Holdings Limited Shareholder NZBN: 9429040993270 Entity (NZ Limited Company) |
Auckland Central Auckland 1010 |
23 Jul 2014 - current |
Shareholder Name | Address | Period |
---|---|---|
Sargent, Peter John Reid Individual |
Level 11, 51-53 Shortland Street Auckland 1010 |
25 May 2012 - 23 Jul 2014 |
Weil, Simon Charles David Individual |
Level 11, 51-53 Shortland Street Auckland 1010 |
25 May 2012 - 23 Jul 2014 |
Town, Bryce Marlowe Individual |
Level 11, 51-53 Shortland Street Auckland 1010 |
25 May 2012 - 23 Jul 2014 |
Simon Charles David Weil Director |
Level 11, 51-53 Shortland Street Auckland 1010 |
25 May 2012 - 23 Jul 2014 |
Bryce Marlowe Town Director |
Level 11, 51-53 Shortland Street Auckland 1010 |
25 May 2012 - 23 Jul 2014 |
Peter John Reid Sargent Director |
Level 11, 51-53 Shortland Street Auckland 1010 |
25 May 2012 - 23 Jul 2014 |
Back 2 Wood Limited Level 3, 16 College Hill |
|
Jomark Properties Limited Level 5, 110 Symonds Street |
|
Kt Retirement Holdings Limited Level 5, 110 Symonds Street |
|
Jcorp Limited Level 5, 110 Symonds Street |
|
Landplan Growth Estates Limited Level 4, 4 Graham Street |
|
Insight Furniture Co Ltd Level 5, 110 Symonds Street |
Wangsun Family Trustee Limited Unit 29a, 88 Cook Street |
Sql Trust Limited Unit 9, 88 Cook Street |
Liang Rong Trustee Limited Unit 9, 88 Cook Street |
Fernwood Trustees Limited 2e Pratt Street |
Delong Limited Apartment 3e, 205 Hobson Street |
Heng Yue Corporate Trustee Limited Apartment 11b, 205 Hobson Street |