Dyet Independent Trustee Company Limited, a registered company, was incorporated on 13 Aug 2013. 9429030105423 is the number it was issued. "Trustee service" (business classification K641965) is how the company has been classified. The company has been supervised by 8 directors: Joanne May Synge - an active director whose contract started on 01 May 2023,
Kirsty Anne Mcdonald - an inactive director whose contract started on 13 Aug 2013 and was terminated on 02 May 2023,
Susan Jane Garmonsway - an inactive director whose contract started on 01 Jun 2019 and was terminated on 02 May 2023,
Bryce Owen Bluett - an inactive director whose contract started on 14 Sep 2021 and was terminated on 02 May 2023,
Shelley Elizabeth Greer - an inactive director whose contract started on 22 Mar 2022 and was terminated on 02 May 2023.
Last updated on 24 Mar 2024, the BizDb data contains detailed information about 1 address: 280 Ava Mae Drive, Te Awamutu, Te Awamutu, 3800 (category: registered, service).
Dyet Independent Trustee Company Limited had been using 53 Mutu Street, Te Awamutu, Te Awamutu as their registered address until 15 Sep 2016.
A single entity controls all company shares (exactly 300 shares) - Synge, Joanne May - located at 3800, Rd 2, Cambridge.
Previous address
Address #1: 53 Mutu Street, Te Awamutu, Te Awamutu, 3800 New Zealand
Registered & physical address used from 13 Aug 2013 to 15 Sep 2016
Basic Financial info
Total number of Shares: 300
Annual return filing month: September
Annual return last filed: 01 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 300 | |||
Director | Synge, Joanne May |
Rd 2 Cambridge 3494 New Zealand |
16 May 2023 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Garmonsway, Susan Jane |
Te Awamutu Te Awamutu 3800 New Zealand |
11 Jun 2019 - 28 Mar 2022 |
Entity | Gallie Miles Trustees Limited Shareholder NZBN: 9429049000290 Company Number: 8159814 |
Te Awamutu Te Awamutu 3800 New Zealand |
28 Mar 2022 - 16 May 2023 |
Individual | Mcdonald, Kirsty Anne |
Rd 3 Hamilton 3283 New Zealand |
13 Aug 2013 - 28 Mar 2022 |
Director | Mcdonald, Kirsty Anne |
Rd 3 Hamilton 3283 New Zealand |
13 Aug 2013 - 28 Mar 2022 |
Individual | Garmonsway, Susan Jane |
Te Awamutu Te Awamutu 3800 New Zealand |
11 Jun 2019 - 28 Mar 2022 |
Director | Mcdonald, Kirsty Anne |
Rd 3 Hamilton 3283 New Zealand |
13 Aug 2013 - 28 Mar 2022 |
Director | Mcdonald, Kirsty Anne |
Rd 3 Hamilton 3283 New Zealand |
13 Aug 2013 - 28 Mar 2022 |
Individual | Mackay, Valerie Jane |
Rd 3 Cambridge 3495 New Zealand |
13 Aug 2013 - 11 Jun 2019 |
Individual | Miles, Linda Maree |
Te Awamutu Te Awamutu 3800 New Zealand |
13 Aug 2013 - 11 Dec 2019 |
Joanne May Synge - Director
Appointment date: 01 May 2023
Address: Rd 2, Cambridge, 3494 New Zealand
Address used since 01 May 2023
Kirsty Anne Mcdonald - Director (Inactive)
Appointment date: 13 Aug 2013
Termination date: 02 May 2023
Address: Rd 3, Hamilton, 3283 New Zealand
Address used since 07 Sep 2016
Susan Jane Garmonsway - Director (Inactive)
Appointment date: 01 Jun 2019
Termination date: 02 May 2023
Address: Pirongia, Pirongia, 3802 New Zealand
Address used since 15 Mar 2023
Address: Te Awamutu, Te Awamutu, 3800 New Zealand
Address used since 01 Jun 2019
Bryce Owen Bluett - Director (Inactive)
Appointment date: 14 Sep 2021
Termination date: 02 May 2023
Address: Forest Lake, Hamilton, 3200 New Zealand
Address used since 14 Sep 2021
Shelley Elizabeth Greer - Director (Inactive)
Appointment date: 22 Mar 2022
Termination date: 02 May 2023
Address: Kihikihi, Te Awamutu, 3800 New Zealand
Address used since 15 Mar 2023
Address: Rd 3, Ohaupo, 3883 New Zealand
Address used since 22 Mar 2022
Alexander Hugh Mcivor - Director (Inactive)
Appointment date: 01 Oct 2022
Termination date: 02 May 2023
Address: Te Awamutu, Te Awamutu, 3800 New Zealand
Address used since 01 Oct 2022
Linda Maree Miles - Director (Inactive)
Appointment date: 13 Aug 2013
Termination date: 01 Dec 2019
Address: Te Awamutu, Te Awamutu, 3800 New Zealand
Address used since 13 Aug 2013
Valerie Jane Mackay - Director (Inactive)
Appointment date: 13 Aug 2013
Termination date: 01 Jun 2019
Address: Rd 3, Cambridge, 3495 New Zealand
Address used since 01 Jan 2014
Bell Independent Trustee Company Limited
380 Alexandra Street
Racheal Matthews Trustee Limited
380 Alexandra Street
Te Awamutu Trustees No 5 Limited
380 Alexandra Street
Gunson Independent Trustee Limited
380 Alexandra Street
The Leon Ramsey Trustee Company Limited
380 Alexandra Street
Te Awamutu Trustees No 4 Limited
380 Alexandra Street
Bell Independent Trustee Company Limited
380 Alexandra Street
Coupland Independent Trustee Company Limited
380 Alexandra Street
Fordham Independent Trustees Limited
380 Alexandra Street
Kge Independent Trustee Company Limited
380 Alexandra Street
Steve And Dana Trustee Company Limited
380 Alexandra Street
Te Awamutu Trustees No 5 Limited
380 Alexandra Street