Arotahi Trust Limited was started on 24 Aug 2010 and issued an NZBN of 9429031412414. This registered LTD company has been run by 7 directors: John Mckay Mason - an active director whose contract started on 20 Jun 2013,
Maurice Allen Hall - an active director whose contract started on 21 Jun 2013,
Jeffrey Paul Prestidge - an active director whose contract started on 16 Mar 2020,
Kevin Cedric Sorensen - an inactive director whose contract started on 02 May 2016 and was terminated on 11 Sep 2020,
Barry Giles Pinker - an inactive director whose contract started on 24 Aug 2010 and was terminated on 15 Jan 2016.
As stated in our information (updated on 12 Apr 2024), this company uses 1 address: 5 Noel Rogers Place, Milson, Palmerston North, 4414 (type: registered, physical).
Until 05 Sep 2013, Arotahi Trust Limited had been using 160 Bush Road, Albany, Auckland as their physical address.
A total of 99 shares are allotted to 3 groups (3 shareholders in total). In the first group, 33 shares are held by 1 entity, namely:
Prestidge, Jeffrey Paul (a director) located at Hawera, Hawera postcode 4610.
Another group consists of 1 shareholder, holds 33.33 per cent shares (exactly 33 shares) and includes
Hall, Maurice Allen - located at Rd 1, Palmerston North.
The 3rd share allotment (33 shares, 33.33%) belongs to 1 entity, namely:
Mason, John Mckay, located at Springvale, Wanganui (an individual).
Previous addresses
Address: 160 Bush Road, Albany, Auckland, 0632 New Zealand
Physical & registered address used from 06 Jul 2012 to 05 Sep 2013
Address: 160 Bush Road, Albany, Auckland, 0629 New Zealand
Registered & physical address used from 24 Aug 2010 to 06 Jul 2012
Basic Financial info
Total number of Shares: 99
Annual return filing month: May
Financial report filing month: March
Annual return last filed: 01 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 33 | |||
Director | Prestidge, Jeffrey Paul |
Hawera Hawera 4610 New Zealand |
14 Sep 2020 - |
Shares Allocation #2 Number of Shares: 33 | |||
Individual | Hall, Maurice Allen |
Rd 1 Palmerston North 4471 New Zealand |
18 Jul 2013 - |
Shares Allocation #3 Number of Shares: 33 | |||
Individual | Mason, John Mckay |
Springvale Wanganui 4501 New Zealand |
18 Jul 2013 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Taylor, Stanley William |
Mahora Hastings 4120 New Zealand |
24 Aug 2010 - 18 Jul 2013 |
Individual | Sorensen, Kevin Cedric |
Pahurehure Papakura 2113 New Zealand |
27 May 2016 - 14 Sep 2020 |
Director | Barry Giles Pinker |
Rd 1 Warkworth 0981 New Zealand |
24 Aug 2010 - 27 May 2016 |
Director | Ernest Walter Simmons |
Levin 5510 New Zealand |
24 Aug 2010 - 18 Jul 2013 |
Director | Stanley William Taylor |
Mahora Hastings 4120 New Zealand |
24 Aug 2010 - 18 Jul 2013 |
Individual | Pinker, Barry Giles |
Rd 1 Warkworth 0981 New Zealand |
24 Aug 2010 - 27 May 2016 |
Individual | Simmons, Ernest Walter |
Levin 5510 New Zealand |
24 Aug 2010 - 18 Jul 2013 |
John Mckay Mason - Director
Appointment date: 20 Jun 2013
Address: Springvale, Wanganui, 4501 New Zealand
Address used since 20 Jun 2013
Maurice Allen Hall - Director
Appointment date: 21 Jun 2013
Address: Rd 1, Palmerston North, 4471 New Zealand
Address used since 02 May 2023
Address: Rd 1, Palmerston North, 4471 New Zealand
Address used since 04 Nov 2022
Address: Rd 1, Palmerston North, 4471 New Zealand
Address used since 30 Nov 2021
Address: Terrace End, Palmerston North, 4410 New Zealand
Address used since 21 Jun 2013
Jeffrey Paul Prestidge - Director
Appointment date: 16 Mar 2020
Address: Hawera, Hawera, 4610 New Zealand
Address used since 16 Mar 2020
Kevin Cedric Sorensen - Director (Inactive)
Appointment date: 02 May 2016
Termination date: 11 Sep 2020
Address: Pahurehure, Papakura, 2113 New Zealand
Address used since 05 May 2020
Address: Takanini, Takanini, 2112 New Zealand
Address used since 02 May 2016
Address: Pahurehure, Papakura, 2113 New Zealand
Address used since 22 Nov 2018
Barry Giles Pinker - Director (Inactive)
Appointment date: 24 Aug 2010
Termination date: 15 Jan 2016
Address: Rd 1, Warkworth, 0981 New Zealand
Address used since 21 Nov 2012
Stanley William Taylor - Director (Inactive)
Appointment date: 24 Aug 2010
Termination date: 10 Jul 2013
Address: Mahora, Hastings, 4120 New Zealand
Address used since 21 Nov 2012
Ernest Walter Simmons - Director (Inactive)
Appointment date: 24 Aug 2010
Termination date: 09 Jul 2013
Address: Levin, 5510 New Zealand
Address used since 24 Aug 2010
The New Zealand Ice Company Limited
5 Noel Rodgers Place
Nz Ice Co Limited
5 Noel Rodgers Place
More 4 Less Group Limited
5 Noel Rodgers Place
Emma-janes Fine Foods Limited
5 Noel Rodgers Place
Emma Janes Foods Limited
5 Noel Rodgers Place
Ubt Holdings Limited
5 Noel Rodgers Place