Thrumble Trustee Company Limited (NZBN 9429031465076) was registered on 13 Jul 2010. 2 addresses are currently in use by the company: Floor 1, 103 Carlton Gore Road, Newmarket, Auckland, 1023 (type: registered, physical). Level 3, 139 Carlton Gore Road, Newmarket, Auckland had been their physical address, up until 04 May 2020. 999 shares are allocated to 2 shareholders who belong to 2 shareholder groups. The first group includes 1 entity and holds 499 shares (49.95 per cent of shares), namely:
Gilmour, Jessica Mary (a director) located at Mount Eden, Auckland postcode 1024. In the second group, a total of 1 shareholder holds 50.05 per cent of all shares (500 shares); it includes
Bassett, Samuel Michael William (a director) - located at Parnell, Auckland. "Trustee service" (business classification K641965) is the classification the Australian Bureau of Statistics issued Thrumble Trustee Company Limited. Businesscheck's database was last updated on 01 Apr 2024.
Current address | Type | Used since |
---|---|---|
Floor 1, 103 Carlton Gore Road, Newmarket, Auckland, 1023 | Registered & physical & service | 04 May 2020 |
Name and Address | Role | Period |
---|---|---|
Jessica Mary Gilmour
Mount Eden, Auckland, 1024
Address used since 30 Sep 2020 |
Director | 30 Sep 2020 - current |
Samuel Michael William Bassett
Parnell, Auckland, 1052
Address used since 30 Sep 2020 |
Director | 30 Sep 2020 - current |
Craig Paull Hemphill
Milford, Auckland, 0620
Address used since 01 Apr 2021 |
Director | 01 Apr 2021 - current |
Kevin Neil Wilson
Albany, Auckland, 0630
Address used since 28 Jan 2020
Albany, North Shore City, 0632
Address used since 13 Jul 2010
Albany, Auckland, 0632
Address used since 05 Oct 2018 |
Director | 13 Jul 2010 - 30 Sep 2020 |
Callan Paul Albert Rogers
Epsom, Auckland, 1023
Address used since 13 Jul 2010 |
Director | 13 Jul 2010 - 30 Sep 2020 |
Christine Joy Henderson
Titirangi, Waitakere, 0604
Address used since 16 Sep 2010 |
Director | 13 Jul 2010 - 30 Sep 2020 |
Previous address | Type | Period |
---|---|---|
Level 3, 139 Carlton Gore Road, Newmarket, Auckland, 1023 | Physical & registered | 13 Jul 2010 - 04 May 2020 |
Shareholder Name | Address | Period |
---|---|---|
Gilmour, Jessica Mary Director |
Mount Eden Auckland 1024 |
13 Oct 2020 - current |
Shareholder Name | Address | Period |
---|---|---|
Bassett, Samuel Michael William Director |
Parnell Auckland 1052 |
13 Oct 2020 - current |
Shareholder Name | Address | Period |
---|---|---|
Wilson, Kevin Neil Individual |
Albany Auckland 0630 |
13 Jul 2010 - 13 Oct 2020 |
Henderson, Christine Joy Individual |
Titirangi Waitakere 0604 |
13 Jul 2010 - 13 Oct 2020 |
Rogers, Callan Paul Albert Individual |
Epsom Auckland 1023 |
13 Jul 2010 - 13 Oct 2020 |
Arnott's New Zealand Limited Level 1, 61-73 Davis Crescent |
|
Cornwall Trustees 73 Limited Level 6, 135 Broadway |
|
Cornwall Trustees 72 Limited Level 6, 135 Broadway |
|
Auckland Plumbers Group Limited Level 4, 19 Morgan Street |
|
Your Property Services Limited Level 4, 19 Morgan Street |
|
Grovers Investments Limited Level 6, 135 Broadway |
Dmg Trustees (zagalsky) Limited Level 3, 12 Kent Street |
Seajay Trustees Limited Level 1, 109 Carlton Gore Road |
Lk Trustee (no. 200) Limited Level 1, 8 Manukau Road |
Lk Trustee (no. 202) Limited Level 1, 8 Manukau Road |
Lk Trustee (no. 197) Limited Level 1, 8 Manukau Road |
Trustee 1308-105022 Limited Level 4, 128 Broadway |