Independent Trustee Services (Whakatane) Limited was incorporated on 07 Jun 2012 and issued a business number of 9429030633667. The registered LTD company has been managed by 5 directors: Jason Paul Lougher - an active director whose contract began on 27 Feb 2013,
Emma Nicole Hall - an active director whose contract began on 01 Apr 2022,
Barry John Morgan - an inactive director whose contract began on 07 Jun 2012 and was terminated on 01 Apr 2022,
Barry John Morgan - an inactive director whose contract began on 07 Jun 2012 and was terminated on 01 Apr 2022,
Jolene Sheryl Hannah - an inactive director whose contract began on 27 Feb 2013 and was terminated on 01 Apr 2019.
As stated in our information (last updated on 24 Apr 2024), the company filed 1 address: 10 Domain Road, Whakatane, 3120 (category: registered, physical).
Up to 11 Apr 2016, Independent Trustee Services (Whakatane) Limited had been using 261 The Strand, Whakatane as their physical address.
A total of 120 shares are issued to 2 groups (2 shareholders in total). As far as the first group is concerned, 60 shares are held by 1 entity, namely:
Hall, Emma Nicole (an individual) located at Coastlands, Whakatane postcode 3191.
The second group consists of 1 shareholder, holds 50% shares (exactly 60 shares) and includes
Lougher, Jason Paul - located at Whakatane.
Previous addresses
Address: 261 The Strand, Whakatane, 3120 New Zealand
Physical & registered address used from 12 Sep 2013 to 11 Apr 2016
Address: 13 Louvain Street, Whakatane, 3120 New Zealand
Physical & registered address used from 07 Mar 2013 to 12 Sep 2013
Address: 257 Harbour Road, Ohope, Ohope, 3121 New Zealand
Physical & registered address used from 07 Jun 2012 to 07 Mar 2013
Basic Financial info
Total number of Shares: 120
Annual return filing month: February
Annual return last filed: 12 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 60 | |||
Individual | Hall, Emma Nicole |
Coastlands Whakatane 3191 New Zealand |
13 Apr 2022 - |
Shares Allocation #2 Number of Shares: 60 | |||
Individual | Lougher, Jason Paul |
Whakatane 3120 New Zealand |
27 Feb 2013 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Morgan, Barry John |
Rd 1 Whakatane 3191 New Zealand |
07 Jun 2012 - 13 Apr 2022 |
Individual | Hannah, Jolene Sheryl |
Otumoetai Tauranga 3110 New Zealand |
27 Feb 2013 - 04 Apr 2019 |
Jason Paul Lougher - Director
Appointment date: 27 Feb 2013
Address: Whakatane, 3120 New Zealand
Address used since 18 Aug 2023
Address: Whakatane, 3120 New Zealand
Address used since 28 Aug 2015
Address: Rd 4, Matata, 3194 New Zealand
Address used since 25 Aug 2019
Emma Nicole Hall - Director
Appointment date: 01 Apr 2022
Address: Coastlands, Whakatane, 3191 New Zealand
Address used since 01 Apr 2022
Barry John Morgan - Director (Inactive)
Appointment date: 07 Jun 2012
Termination date: 01 Apr 2022
Address: Rd 1, Whakatane, 3191 New Zealand
Address used since 10 Nov 2021
Barry John Morgan - Director (Inactive)
Appointment date: 07 Jun 2012
Termination date: 01 Apr 2022
Address: Rd 1, Whakatane, 3191 New Zealand
Address used since 10 Nov 2021
Address: Whakatane, 3191 New Zealand
Address used since 16 May 2017
Address: Ohope, Ohope, 3121 New Zealand
Address used since 07 Jun 2012
Jolene Sheryl Hannah - Director (Inactive)
Appointment date: 27 Feb 2013
Termination date: 01 Apr 2019
Address: Otumoetai, Tauranga, 3110 New Zealand
Address used since 29 Oct 2014
Crowley Excavators Limited
10 Domain Road
Handyman & Gardening Services Limited
10 Domain Road
Mac Paint Limited
10 Domain Road
Inglelands Limited
10 Domain Road
Coastline Drycleaners Limited
10 Domain Road
Rowan James Limited
10 Domain Road