General information

Shortland Trustees Holdings Limited

Type: NZ Limited Company (Ltd)
9429040993270
New Zealand Business Number
4770839
Company Number
Registered
Company Status

Shortland Trustees Holdings Limited (issued an NZBN of 9429040993270) was incorporated on 12 Nov 2013. 2 addresses are currently 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 registered address, up until 18 Mar 2021. 60 shares are allocated to 2 shareholders who belong to 2 shareholder groups. The first group consists of 1 entity and holds 30 shares (50% of shares), namely:
Ahern, Philip William Gerard (a director) located at Torbay, Auckland postcode 0632. In the second group, a total of 1 shareholder holds 50% of all shares (exactly 30 shares); it includes
Kim, Joseph Jiho (a director) - located at Auckland Central, Auckland. Businesscheck's information was updated on 05 Apr 2024.

Current address Type Used since
Level 4, 1 Albert Street, Auckland Central, Auckland, 1010 Registered & physical & service 18 Mar 2021
Directors
Name and Address Role Period
Philip William Gerard Ahern
Torbay, Auckland, 0632
Address used since 28 Sep 2022
Rd 2, Coatesville, 0792
Address used since 06 Oct 2020
Oteha, Auckland, 0632
Address used since 20 Jul 2015
Director 04 Aug 2014 - current
Jonathan Hallows Wood
Remuera, Auckland, 1050
Address used since 03 Aug 2015
Director 03 Aug 2015 - current
Joseph Jiho Kim
Auckland Central, Auckland, 1010
Address used since 14 Oct 2021
Auckland Central, Auckland, 1010
Address used since 10 Feb 2020
Director 10 Feb 2020 - current
Bryce Marlowe Town
Mt Albert, Auckland, 1140
Address used since 12 Nov 2013
Director 12 Nov 2013 - 18 Mar 2021
Nicola Christine Thomas
Glendowie, Auckland, 1071
Address used since 04 Aug 2014
Northcote Point, Auckland, 0627
Address used since 15 Sep 2017
Director 04 Aug 2014 - 29 Jan 2019
Ian George Lowish
Herne Bay, Auckland, 1011
Address used since 04 Aug 2014
Director 04 Aug 2014 - 18 Oct 2017
Peter John Reid Sargent
Glendowie, Auckland, 1140
Address used since 12 Nov 2013
Director 12 Nov 2013 - 11 Oct 2017
Simon Charles David Weil
Remuera, Auckland, 1140
Address used since 12 Nov 2013
Director 12 Nov 2013 - 31 Jul 2014
Addresses
Previous address Type Period
Level 1, 85 Fort Street, Auckland, 1010 Registered & physical 01 Oct 2019 - 18 Mar 2021
Level 11, 51-53 Shortland Street, Auckland, 1140 Registered & physical 12 Nov 2013 - 01 Oct 2019
Financial Data
Financial info
60
Total number of Shares
September
Annual return filing month
04 Sep 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 30
Shareholder Name Address Period
Ahern, Philip William Gerard
Director
Torbay
Auckland
0632
04 Aug 2014 - current
Shares Allocation #2 Number of Shares: 30
Shareholder Name Address Period
Kim, Joseph Jiho
Director
Auckland Central
Auckland
1010
18 Mar 2021 - current

Historic shareholders

Shareholder Name Address Period
Thomas, Nicola Christine
Individual
Glendowie
Auckland
1071
04 Aug 2014 - 29 Jan 2019
Town, Bryce Marlowe
Individual
Mt Albert
Auckland
1140
12 Nov 2013 - 18 Mar 2021
Weil, Simon Charles David
Individual
Remuera
Auckland
1140
12 Nov 2013 - 04 Aug 2014
Lowish, Ian George
Individual
Herne Bay
Auckland
1011
04 Aug 2014 - 26 Oct 2017
Sargent, Peter John Reid
Individual
Glendowie
Auckland
1140
12 Nov 2013 - 26 Oct 2017
Simon Charles David Weil
Director
Remuera
Auckland
1140
12 Nov 2013 - 04 Aug 2014
Ian George Lowish
Director
Herne Bay
Auckland
1011
04 Aug 2014 - 26 Oct 2017
Peter John Reid Sargent
Director
Glendowie
Auckland
1140
12 Nov 2013 - 26 Oct 2017
Location
Companies nearby
Maco Pharma Australia Pty Limited
Level 4, 4 Graham Street
Japan Vehicles Direct Limited
Level 4, 4 Graham Street
Tahi Estate Trustees Limited
Level 9, Tower One, 205 Queen Street
Friedman Trust Company Limited
Level 8 43 High Street
Halcrow Pacific Pty Ltd
Level 4, 4 Graham Street
Brookfields Consultants Limited
Level 9, Tower One, 205 Queen Street