General information

Thrumble Trustee Company Limited

Type: NZ Limited Company (Ltd)
9429031465076
New Zealand Business Number
3021980
Company Number
Registered
Company Status
K641965 - Trustee Service
Industry classification codes with description

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
Directors
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
Addresses
Previous address Type Period
Level 3, 139 Carlton Gore Road, Newmarket, Auckland, 1023 Physical & registered 13 Jul 2010 - 04 May 2020
Financial Data
Financial info
999
Total number of Shares
September
Annual return filing month
31 Aug 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 499
Shareholder Name Address Period
Gilmour, Jessica Mary
Director
Mount Eden
Auckland
1024
13 Oct 2020 - current
Shares Allocation #2 Number of Shares: 500
Shareholder Name Address Period
Bassett, Samuel Michael William
Director
Parnell
Auckland
1052
13 Oct 2020 - current

Historic shareholders

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
Location
Companies nearby
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
Similar companies
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