Shortland Trustees (121550) Limited (NZBN 9429041267479) was incorporated on 05 Jun 2014. 2 addresses are in use by the company: Level 4, 1 Albert Street, Auckland Central, Auckland, 1010 (type: physical, service). Level 1, 85 Fort Street, Auckland had been their physical address, up to 14 Sep 2021. 60 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group contains 1 entity and holds 20 shares (33.33% of shares), namely:
Shortland Trustees Holdings Limited (an entity) located at Auckland Central, Auckland postcode 1010. Businesscheck's database was last updated on 09 Mar 2024.
Current address | Type | Used since |
---|---|---|
Level 4, 1 Albert Street, Auckland Central, Auckland, 1010 | Physical & service & registered | 14 Sep 2021 |
Name and Address | Role | Period |
---|---|---|
Bryce Marlowe Town
Mount Albert, Auckland, 1025
Address used since 15 Oct 2019 |
Director | 15 Oct 2019 - current |
Joseph Jiho Kim
Auckland Central, Auckland, 1010
Address used since 06 Sep 2021
Auckland Central, Auckland, 1010
Address used since 15 Oct 2019 |
Director | 15 Oct 2019 - current |
Philip William Gerard Ahern
Torbay, Auckland, 0632
Address used since 08 Sep 2020
Rd 2, Coatesville, 0792
Address used since 17 Feb 2020 |
Director | 17 Feb 2020 - current |
Sarah Rachel Paterson
St Heliers, Auckland, 1071
Address used since 15 Oct 2019 |
Director | 15 Oct 2019 - 08 Sep 2020 |
Peter John Reid Sargent
Glendowie, Auckland, 1071
Address used since 24 Jul 2015 |
Director | 05 Jun 2014 - 16 Oct 2019 |
Nicola Christine Thomas
Northcote Point, Auckland, 0627
Address used since 15 Sep 2017
Glendowie, Auckland, 1071
Address used since 24 Jul 2015 |
Director | 05 Jun 2014 - 16 Oct 2019 |
Bryce Marlowe Town
Mount Albert, Auckland, 1025
Address used since 24 Jul 2015 |
Director | 05 Jun 2014 - 17 Dec 2015 |
Ian George Lowish
Herne Bay, Auckland, 1011
Address used since 24 Jul 2015 |
Director | 24 Jul 2015 - 17 Dec 2015 |
Jonathan Hallows Wood
Remuera, Auckland, 1050
Address used since 24 Jul 2015 |
Director | 24 Jul 2015 - 17 Dec 2015 |
Previous address | Type | Period |
---|---|---|
Level 1, 85 Fort Street, Auckland, 1010 | Physical & registered | 19 Aug 2019 - 14 Sep 2021 |
Level 11, 51 Shortland Street, Auckland, 1010 | Physical & registered | 05 Jun 2014 - 19 Aug 2019 |
Shareholder Name | Address | Period |
---|---|---|
Shortland Trustees Holdings Limited Shareholder NZBN: 9429040993270 Entity (NZ Limited Company) |
Auckland Central Auckland 1010 |
11 Sep 2015 - current |
Shareholder Name | Address | Period |
---|---|---|
Town, Bryce Marlowe Individual |
51 Shortland Street Auckland 1010 |
05 Jun 2014 - 11 Sep 2015 |
Thomas, Nicola Christine Individual |
51 Shortland Street Auckland 1010 |
05 Jun 2014 - 11 Sep 2015 |
Bryce Marlowe Town Director |
51 Shortland Street Auckland 1010 |
05 Jun 2014 - 11 Sep 2015 |
Peter John Reid Sargent Director |
51 Shortland Street Auckland 1010 |
05 Jun 2014 - 11 Sep 2015 |
Nicola Christine Thomas Director |
51 Shortland Street Auckland 1010 |
05 Jun 2014 - 11 Sep 2015 |
Sargent, Peter John Reid Individual |
51 Shortland Street Auckland 1010 |
05 Jun 2014 - 11 Sep 2015 |
The A2 Milk Company (export) Limited Level 10 |
|
Inkle Limited Level 18 |
|
Barney's Retirement Fund Limited 51 Shortland Street |
|
New Zealand China Trade Association (incorporated) Level 13 |
|
The Liability Claims Company Limited Level 13 |
|
New Zealand Agrichemical Education Trust Offices Of Morrison Kent |