Shortcuts

Northcott Trustees Limited

Type: NZ Limited Company (Ltd)
9429033509754
NZBN
1924678
Company Number
Registered
Company Status
K641965
Industry classification code
Trustee Service
Industry classification description
Current address
639 Glenfield Road
Glenfield
North Shore, Auckland 0629
New Zealand
Physical & service address used since 21 Mar 2011
512 Kerikeri Road
R D 3
Kerikeri, Northland 0293
New Zealand
Registered address used since 29 Mar 2021
512 Kerikeri Road
R D 3
Kerikeri, Northland 0293
New Zealand
Postal & delivery & office address used since 11 Jul 2021

Northcott Trustees Limited, a registered company, was started on 28 Mar 2007. 9429033509754 is the NZ business identifier it was issued. "Trustee service" (ANZSIC K641965) is how the company was categorised. The company has been run by 1 director, named Jacqueline Louise Hale - an active director whose contract started on 28 Mar 2007.
Updated on 27 Apr 2024, BizDb's database contains detailed information about 1 address: 512 Kerikeri Road, R D 3, Kerikeri, Northland, 0293 (type: postal, delivery).
Northcott Trustees Limited had been using 512 Kerikeri Road, Rd 3, Kerikeri as their registered address up to 29 Mar 2021.
One entity controls all company shares (exactly 100 shares) - Hale, Jacqueline Louise - located at 0293, R D 3, Kerikeri, Northland.

Addresses

Principal place of activity

512 Kerikeri Road, R D 3, Kerikeri, Northland, 0293 New Zealand


Previous addresses

Address #1: 512 Kerikeri Road, Rd 3, Kerikeri, 0293 New Zealand

Registered address used from 01 Mar 2021 to 29 Mar 2021

Address #2: 130 Western Springs Road, Western Springs, Auckland, 1022 New Zealand

Registered address used from 14 Feb 2013 to 01 Mar 2021

Address #3: 17 Wilding Avenue, Epsom, Auckland, 1023 New Zealand

Registered address used from 24 Apr 2012 to 14 Feb 2013

Address #4: 52 Marlborough Street, Mount Eden, Auckland, 1024 New Zealand

Registered address used from 03 Mar 2011 to 24 Apr 2012

Address #5: 15 Wilding Avenue, Epsom, Auckland 1023 New Zealand

Registered address used from 01 May 2008 to 03 Mar 2011

Address #6: 639 Glenfield Road, Glenfield, North Shore, Auckland 0629 New Zealand

Physical address used from 01 May 2008 to 21 Mar 2011

Address #7: 15 Wilding Avenue, Epsom, Auckland

Registered & physical address used from 28 Mar 2007 to 01 May 2008

Contact info
64 21 482338
11 Jul 2021 Phone
hale.auck@xtra.co.nz
11 Jul 2021 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: March

Annual return last filed: 29 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Individual Hale, Jacqueline Louise R D 3
Kerikeri, Northland
0293
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Hale, Christopher Eric Epsom
Auckland 1023

New Zealand
Directors

Jacqueline Louise Hale - Director

Appointment date: 28 Mar 2007

Address: R D 3, Kerikeri, Northland, 0293 New Zealand

Address used since 20 Mar 2021

Address: Rd 3, Kerikeri, 0293 New Zealand

Address used since 19 Feb 2021

Address: Western Springs, Auckland, 1022 New Zealand

Address used since 05 Feb 2013

Nearby companies

Hjv Guna Holdings Limited
17 Wilding Avenue

Keshi Enterprises Limited
21 Wilding Avenue

Shan Enterprises Limited
9 Wilding Avenue

Shays Investment Limited
9 Wilding Avenue

Flagship Consultants (nz) Limited
15 Wilding Avenue

Brett And Virginia Trustees Limited
21c Wilding Avenue

Similar companies

Amataga Trustee Limited
Level 1, 19 Auburn Street

Gemini Auckland Corporate Trustee Limited
Level 1, 3 Owens Road

Iswar Sons Limited
Level 3, 6 Kingdon Street

Mrse Trustee Limited
123 Manukau Road, Level 1

Trustee 1110-4560 Limited
Level 4, 128 Broadway

Whanui Whaiao Limited
Level 2, Fidelity House 81 Gore Road