Chenery Dalley Trustee No 1 Limited (issued an NZBN of 9429045861567) was incorporated on 07 Dec 2016. 2 addresses are in use by the company: 187 Mt Eden Road, Mt Eden, Auckland, 1024 (type: physical, registered). 10 shares are issued to 5 shareholders who belong to 1 shareholder group. The first group consists of 5 entities and holds 10 shares (100 per cent of shares), namely:
Deal, Pamela Dawn (an individual) located at Hillcrest, Auckland postcode 0627,
Meadowcroft, John Clarke (a director) located at Freemans Bay, Auckland postcode 1011,
Leyland, Warwick Bryan (a director) located at Remuera, Auckland postcode 1050. "Trustee service" (business classification K641965) is the classification the ABS issued Chenery Dalley Trustee No 1 Limited. The Businesscheck data was last updated on 14 Mar 2024.
Current address | Type | Used since |
---|---|---|
187 Mt Eden Road, Mt Eden, Auckland, 1024 | Physical & registered & service | 07 Dec 2016 |
Name and Address | Role | Period |
---|---|---|
John Clarke Meadowcroft
Epsom, Auckland, 1023
Address used since 07 Dec 2016
Remuera, Auckland, 1050
Address used since 01 Nov 2018
Freemans Bay, Auckland, 1011
Address used since 07 Nov 2019 |
Director | 07 Dec 2016 - current |
Richard Paul St Clair Buchanan
Orakei, Auckland, 1071
Address used since 07 Dec 2016 |
Director | 07 Dec 2016 - current |
Warwick Bryan Leyland
Remuera, Auckland, 1050
Address used since 07 Dec 2016 |
Director | 07 Dec 2016 - current |
Peter Drummond Ross
Remuera, Auckland, 1050
Address used since 07 Dec 2016 |
Director | 07 Dec 2016 - current |
Pamela Dawn Deal
Hillcrest, Auckland, 0627
Address used since 23 Nov 2019 |
Director | 23 Nov 2019 - current |
Russell Martin Toplis
Remuera, Auckland, 1050
Address used since 07 Dec 2016 |
Director | 07 Dec 2016 - 23 Aug 2023 |
Martin Jerome Mcgahan
St Heliers, Auckland, 1071
Address used since 07 Dec 2016 |
Director | 07 Dec 2016 - 07 Dec 2021 |
David Fredrick Charles Rose
Flat Bush, Auckland, 2019
Address used since 07 Dec 2016
Beachlands, Auckland, 2018
Address used since 01 Nov 2018 |
Director | 07 Dec 2016 - 07 Sep 2018 |
Michael Kent Quinn
Rd 1, Oxford, 7495
Address used since 07 Dec 2016 |
Director | 07 Dec 2016 - 07 Mar 2017 |
Shareholder Name | Address | Period |
---|---|---|
Deal, Pamela Dawn Individual |
Hillcrest Auckland 0627 |
13 Dec 2019 - current |
Meadowcroft, John Clarke Director |
Freemans Bay Auckland 1011 |
07 Dec 2016 - current |
Leyland, Warwick Bryan Director |
Remuera Auckland 1050 |
07 Dec 2016 - current |
Ross, Peter Drummond Director |
Remuera Auckland 1050 |
07 Dec 2016 - current |
Buchanan, Richard Paul St Clair Director |
Orakei Auckland 1071 |
07 Dec 2016 - current |
Shareholder Name | Address | Period |
---|---|---|
Toplis, Russell Martin Individual |
Remuera Auckland 1050 |
07 Dec 2016 - 26 Sep 2023 |
Mcgahan, Martin Jerome Individual |
St Heliers Auckland 1071 |
07 Dec 2016 - 02 Nov 2022 |
Rose, David Fredrick Charles Individual |
Flat Bush Auckland 2019 |
07 Dec 2016 - 30 Nov 2018 |
Quinn, Michael Kent Individual |
Rd 1 Oxford 7495 |
07 Dec 2016 - 06 Oct 2017 |
Michael Kent Quinn Director |
Rd 1 Oxford 7495 |
07 Dec 2016 - 06 Oct 2017 |
Jackson Hospitality Limited 187 Mt Eden Road |
|
Waugh Trustee Limited 187 Mt Eden Road |
|
G K M Investments Limited 187 Mt Eden Road |
|
Corporate Collections Limited 187 Mt Eden Road |
|
Anaman Holdings Limited 187 Mt Eden Road |
|
Chenery Dalley Trustee No 2 Limited 187 Mt Eden Road |
Chenery Dalley Trustee No 2 Limited 187 Mt Eden Road |
Brill Trustees Limited Unit G12, 23 Edwin Street |
Wlk Trustees Limited 40 Mount Eden Road |
Wlk Investment Trust Company Limited 40 Mount Eden Road |
Sue Holding Trust Limited 40 Mount Eden Road |
Lumine Trustees Limited 40 Mt Eden Road |