Jnz Trustee Services (2011) Limited was incorporated on 08 Mar 2011 and issued an NZ business number of 9429031192095. The registered LTD company has been run by 7 directors: Kevin Stuart Jones - an active director whose contract began on 08 Mar 2011,
Timothy Brian Mcsweeney - an active director whose contract began on 15 Nov 2021,
James Rupert Murden - an active director whose contract began on 28 Apr 2023,
Angeline Louise Webb - an inactive director whose contract began on 27 Oct 2011 and was terminated on 30 Sep 2022,
John Stirling - an inactive director whose contract began on 19 Dec 2019 and was terminated on 01 Jun 2021.
According to our database (last updated on 19 Mar 2024), the company registered 1 address: Oceanview Towers, Level 3, 51 Hurstmere Road, Takapuna, Auckland, 0622 (type: physical, registered).
Up until 28 Jan 2022, Jnz Trustee Services (2011) Limited had been using Level 1, 433 Lake Road, Takapuna, Auckland as their registered address.
BizDb identified old names for the company: from 07 Mar 2011 to 09 Jul 2019 they were called Jones Law Trustee Services (2011) Limited.
A total of 100 shares are allocated to 1 group (1 sole shareholder). In the first group, 100 shares are held by 1 entity, namely:
Murden, James Rupert (a director) located at Takapuna, Auckland postcode 0622.
Previous addresses
Address: Level 1, 433 Lake Road, Takapuna, Auckland, 0622 New Zealand
Registered & physical address used from 25 May 2021 to 28 Jan 2022
Address: 400 Lake Road, Takapuna, Auckland, 0622 New Zealand
Registered & physical address used from 14 Aug 2013 to 25 May 2021
Address: 437 Lake Road, Takapuna, North Shore City, 0622 New Zealand
Physical & registered address used from 08 Mar 2011 to 14 Aug 2013
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 08 Mar 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Director | Murden, James Rupert |
Takapuna Auckland 0622 New Zealand |
16 Aug 2023 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Director | Jones, Kevin Stuart |
Devonport Auckland 0624 New Zealand |
08 Mar 2011 - 16 Aug 2023 |
Individual | Nell, Amber Jane |
Glenfield North Shore City 0629 New Zealand |
08 Mar 2011 - 28 Mar 2014 |
Director | Amber Jane Nell |
Glenfield North Shore City 0629 New Zealand |
08 Mar 2011 - 28 Mar 2014 |
Kevin Stuart Jones - Director
Appointment date: 08 Mar 2011
Address: Devonport, Auckland, 0624 New Zealand
Address used since 28 Nov 2022
Address: Belmont, Auckland, 0622 New Zealand
Address used since 21 Sep 2011
Address: Bayswater, Auckland, 0622 New Zealand
Address used since 25 Oct 2018
Timothy Brian Mcsweeney - Director
Appointment date: 15 Nov 2021
Address: Bayswater, Auckland, 0622 New Zealand
Address used since 15 Nov 2021
James Rupert Murden - Director
Appointment date: 28 Apr 2023
Address: Takapuna, Auckland, 0622 New Zealand
Address used since 13 Jul 2023
Address: Devonport, Auckland, 0624 New Zealand
Address used since 28 Apr 2023
Angeline Louise Webb - Director (Inactive)
Appointment date: 27 Oct 2011
Termination date: 30 Sep 2022
Address: Murrays Bay, Auckland, 0630 New Zealand
Address used since 27 Oct 2011
John Stirling - Director (Inactive)
Appointment date: 19 Dec 2019
Termination date: 01 Jun 2021
Address: Campbells Bay, Auckland, 0630 New Zealand
Address used since 19 Dec 2019
Denise Schmidt - Director (Inactive)
Appointment date: 08 Dec 2014
Termination date: 06 Nov 2015
Address: Greenhithe, Auckland, 0632 New Zealand
Address used since 08 Dec 2014
Amber Jane Nell - Director (Inactive)
Appointment date: 08 Mar 2011
Termination date: 25 Mar 2014
Address: Glenfield, North Shore City, 0629 New Zealand
Address used since 08 Mar 2011
Endow Nominees Limited
400 Lake Road
Endow Limited
400 Lake Road
Nh Trustees No.8 Limited
400 Lake Road
Nh Trustees No.7 Limited
400 Lake Road
Nh Trustees No.6 Limited
400 Lake Road
Nh Trustees No.5 Limited
400 Lake Road