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 |
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 |
Type | Used since | |
---|---|---|
9 Bayview Road, Browns Bay, Auckland, 0630 | Registered & physical & service | 09 Nov 2020 |
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 |
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 |
Shareholder Name | Address | Period |
---|---|---|
Dennis, George Ronald Director |
Browns Bay Auckland 0630 |
02 Aug 2012 - current |
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 |
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 |