Shortcuts

Maurice Scown Trustee Company Limited

Type: NZ Limited Company (Ltd)
9429032546422
NZBN
2175801
Company Number
Registered
Company Status
Current address
79 Patiki Road
Avondale
Auckland 1026
New Zealand
Physical & registered & service address used since 25 Feb 2015

Maurice Scown Trustee Company Limited, a registered company, was started on 24 Sep 2008. 9429032546422 is the New Zealand Business Number it was issued. The company has been run by 7 directors: Robert Jeffrey Davidson - an active director whose contract began on 17 Feb 2015,
Scott Dean Travis - an inactive director whose contract began on 23 Mar 2009 and was terminated on 23 Feb 2015,
Joseph Richard Tristan Dean - an inactive director whose contract began on 23 Mar 2009 and was terminated on 23 Feb 2015,
Philip John Watkins Barlow - an inactive director whose contract began on 01 Oct 2012 and was terminated on 23 Feb 2015,
Brendon Paul Cutler - an inactive director whose contract began on 11 Oct 2013 and was terminated on 23 Feb 2015.
Updated on 21 Apr 2024, BizDb's database contains detailed information about 1 address: 79 Patiki Road, Avondale, Auckland, 1026 (category: physical, registered).
Maurice Scown Trustee Company Limited had been using Level 1, 5 William Laurie Place, Albany, Auckland as their physical address up to 25 Feb 2015.
One entity controls all company shares (exactly 100 shares) - Davidson, Robert Jeffrey - located at 1026, Remuera, Auckland.

Addresses

Previous addresses

Address: Level 1, 5 William Laurie Place, Albany, Auckland, 0632 New Zealand

Physical & registered address used from 25 Oct 2012 to 25 Feb 2015

Address: C/o Hayes Knight Nz Limited, Chartered Accountants, 5 William Laurie Place, Albany, Auckland New Zealand

Registered & physical address used from 14 Apr 2009 to 25 Oct 2012

Address: 23 The Concourse, Henderson, Waitakere 0652, Auckland

Physical & registered address used from 24 Sep 2008 to 14 Apr 2009

Contact info
allandria@acil.co.nz
26 Oct 2018 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: October

Annual return last filed: 30 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Director Davidson, Robert Jeffrey Remuera
Auckland
1050
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Scown, Maurice Arthur Charles Henderson
Waitakere 0652, Auckland
Individual Bellingham, Matthew Graeme Rd3
Albany 0793

New Zealand
Individual Dean, Joseph Richard Tristan Manly
Whangaparaoa
0930
New Zealand
Director Scott Dean Travis Manly
Whangaparaoa
0930
New Zealand
Individual Travis, Scott Dean Manly
Whangaparaoa
0930
New Zealand
Directors

Robert Jeffrey Davidson - Director

Appointment date: 17 Feb 2015

Address: Remuera, Auckland, 1050 New Zealand

Address used since 17 Feb 2015


Scott Dean Travis - Director (Inactive)

Appointment date: 23 Mar 2009

Termination date: 23 Feb 2015

Address: Manly, Whangaparaoa, 0930 New Zealand

Address used since 02 Nov 2009


Joseph Richard Tristan Dean - Director (Inactive)

Appointment date: 23 Mar 2009

Termination date: 23 Feb 2015

Address: Manly, Whangaparaoa, 0930 New Zealand

Address used since 30 Jun 2014


Philip John Watkins Barlow - Director (Inactive)

Appointment date: 01 Oct 2012

Termination date: 23 Feb 2015

Address: Northcote, Auckland, 0627 New Zealand

Address used since 01 Oct 2012


Brendon Paul Cutler - Director (Inactive)

Appointment date: 11 Oct 2013

Termination date: 23 Feb 2015

Address: Forrest Hill, Auckland, 0620 New Zealand

Address used since 11 Oct 2013


Matthew Graeme Bellingham - Director (Inactive)

Appointment date: 23 Mar 2009

Termination date: 01 Oct 2012

Address: Rd3, Albany 0793,

Address used since 24 May 2010


Maurice Arthur Charles Scown - Director (Inactive)

Appointment date: 24 Sep 2008

Termination date: 23 Mar 2009

Address: Henderson, Waitakere 0652, Auckland, New Zealand

Address used since 24 Sep 2008