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 |
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 |
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 |
Shareholder Name | Address | Period |
---|---|---|
Ahern, Philip William Gerard Director |
Torbay Auckland 0632 |
04 Aug 2014 - current |
Shareholder Name | Address | Period |
---|---|---|
Kim, Joseph Jiho Director |
Auckland Central Auckland 1010 |
18 Mar 2021 - current |
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 |
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 |