General information

Ronstan Trustees Limited

Type: NZ Limited Company (Ltd)
9429035021988
New Zealand Business Number
1589048
Company Number
Registered
Company Status

Ronstan Trustees Limited (issued an NZ business number of 9429035021988) was incorporated on 22 Dec 2004. 7 addresess are in use by the company: 9 Bayview Road, Browns Bay, Auckland, 0630 (type: registered, physical). 76 John Street, Ponsonby, Auckland had been their registered address, up to 09 Nov 2020. 2 shares are allotted to 4 shareholders who belong to 2 shareholder groups. The first group contains 3 entities and holds 1 share (50% of shares), namely:
Dennis, Lesley (an individual) located at Browns Bay, Auckland postcode 0630,
Fernley, Angela (an individual) located at Mount Eden, Auckland postcode 1024,
O'loughlin, Michelle (an individual) located at Mairangi Bay, Auckland postcode 0630. When considering the second group, a total of 1 shareholder holds 50% of all shares (1 share); it includes
Dennis, George Ronald (a director) - located at Browns Bay, Auckland. Our information was last updated on 14 Mar 2024.

Current address Type Used since
Sba Small Business Accounting, 105 Clyde Road, Browns Bay, Auckland, 0630 Other (Address For Share Register) 26 Oct 2012
Kendall Sturm & Foote, Swanson House, Level 4, 12-26 Swanson Street, Auckland, 1010 Other (Address for Records) 26 Oct 2012
9 Bayview Road, Browns Bay, Auckland, 0630 Office & delivery & postal 30 Oct 2020
9 Bayview Road, Browns Bay, Auckland, 0630 Registered & physical & service 09 Nov 2020
Contact info
64 21 739 777
Phone (Phone)
64 21 739777
Phone (Phone)
rondennis262@gmail.com
Email (nzbn-reserved-invoice-email-address-purpose)
rondennis262@gmail.com
Email
No website
Website
Directors
Name and Address Role Period
George Ronald Dennis
Browns Bay, Auckland, 0630
Address used since 30 Oct 2020
Ponsonby, Auckland, 1011
Address used since 10 Oct 2014
Director 06 Jul 2012 - current
Lesley Dennis
Browns Bay, Auckland, 0630
Address used since 30 Oct 2020
Ponsonby, Auckland, 1011
Address used since 24 Aug 2016
Director 24 Aug 2016 - current
Michelle O'loughlin
Mairangi Bay, Auckland, 0630
Address used since 24 Aug 2016
Director 24 Aug 2016 - current
Angela Fernley
Mount Eden, Auckland, 1024
Address used since 24 Aug 2016
Director 24 Aug 2016 - current
Roderick Milton Douglas Sturm
Milford, North Shore City, Auckland, 0620
Address used since 22 Dec 2004
Director 22 Dec 2004 - 24 Aug 2016
Fernando Arturo Casas
Gulf Harbour, 0930
Address used since 22 Dec 2004
Director 22 Dec 2004 - 06 Jul 2012
Addresses
Other active addresses
Type Used since
9 Bayview Road, Browns Bay, Auckland, 0630 Registered & physical & service 09 Nov 2020
Principal place of activity
9 Bayview Road , Browns Bay , Auckland , 0630
Previous address Type Period
76 John Street, Ponsonby, Auckland, 1011 Registered & physical 08 Nov 2017 - 09 Nov 2020
Level 4, 12-26 Swanson Street, Auckland, 1010 Registered & physical 05 Nov 2012 - 08 Nov 2017
Kendall Sturm & Foote, Affco House, Level 4, 12-26 Swanson Str, Auckland, City Registered & physical 22 Dec 2004 - 05 Nov 2012
Financial Data
Financial info
2
Total number of Shares
October
Annual return filing month
11 Oct 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 1
Shareholder Name Address Period
Dennis, Lesley
Individual
Browns Bay
Auckland
0630
12 Sep 2016 - current
Fernley, Angela
Individual
Mount Eden
Auckland
1024
12 Sep 2016 - current
O'loughlin, Michelle
Individual
Mairangi Bay
Auckland
0630
12 Sep 2016 - current
Shares Allocation #2 Number of Shares: 1
Shareholder Name Address Period
Dennis, George Ronald
Director
Browns Bay
Auckland
0630
02 Aug 2012 - current

Historic shareholders

Shareholder Name Address Period
Sturm, Roderick Milton Douglas
Individual
Milford
North Shore City, Auckland
22 Dec 2004 - 12 Sep 2016
Casas, Fernando Arturo
Individual
Gulf Harbour
22 Dec 2004 - 02 Aug 2012
Location
Companies nearby
Daisy Cat Limited
78 John Street
Simon Cat Limited
78 John Street
Piped Plumbing Limited
77 John Street
34 Arthur Street Limited
64 John Street
Managed It Services Limited
80 Islington Street
Amix Capital Limited
64 Ardmore Road