Shand Corporate Trustee Limited was registered on 12 Jul 2006 and issued a number of 9429033993867. This registered LTD company has been managed by 2 directors: Jacqueline Emelda Shand - an active director whose contract began on 24 Aug 2012,
Ann Marie Cooper-Smith - an inactive director whose contract began on 12 Jul 2006 and was terminated on 24 Aug 2012.
According to BizDb's database (updated on 24 Apr 2024), the company filed 1 address: 203 Kyle Road, Greenhithe, Auckland, 0632 (category: office, registered).
Up to 19 Sep 2018, Shand Corporate Trustee Limited had been using Level 6, 135 Broadway, Newmarket, Auckland as their registered address.
A total of 100 shares are issued to 1 group (1 sole shareholder). As far as the first group is concerned, 100 shares are held by 1 entity, namely:
Shand, Jacqueline Emelda (a director) located at Greenhithe, Auckland postcode 0632. Shand Corporate Trustee Limited was classified as "Investment - residential property" (ANZSIC L671150).
Principal place of activity
203 Kyle Road, Greenhithe, Auckland, 0632 New Zealand
Previous addresses
Address #1: Level 6, 135 Broadway, Newmarket, Auckland, 1023 New Zealand
Registered & physical address used from 10 Feb 2017 to 19 Sep 2018
Address #2: 203 Kyle Road, Greenhithe, Auckland, 0632 New Zealand
Registered & physical address used from 25 Sep 2012 to 10 Feb 2017
Address #3: Streetsmart Accountants Ltd, Building B, 4 Pacific Rise, Mt Wellington, Auckland, 1060 New Zealand
Registered & physical address used from 12 Aug 2011 to 25 Sep 2012
Address #4: Streetsmart Accountants Ltd, Level 4 James & Wells Tower, 56 Cawley Str, Ellerslie, Auckland, 1051 New Zealand
Physical & registered address used from 06 Sep 2010 to 12 Aug 2011
Address #5: Streetsmart Group Ltd, Level 4 James & Wells Tower, 56 Cawley Str, Ellerslie, Auckland 1051 New Zealand
Registered & physical address used from 04 Sep 2009 to 06 Sep 2010
Address #6: Streetsmart Accountants Ltd, Level 4, James & Wells Tower, 56 Cawley Street, Ellerslie, Auckland
Registered & physical address used from 12 Jul 2006 to 04 Sep 2009
Basic Financial info
Total number of Shares: 100
Annual return filing month: August
Annual return last filed: 09 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Director | Shand, Jacqueline Emelda |
Greenhithe Auckland 0632 New Zealand |
14 Sep 2012 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Cooper-smith, Ann Marie |
Grey Lynn Auckland 1021 New Zealand |
12 Jul 2006 - 14 Sep 2012 |
Jacqueline Emelda Shand - Director
Appointment date: 24 Aug 2012
Address: Greenhithe, Auckland, 0632 New Zealand
Address used since 24 Aug 2012
Ann Marie Cooper-smith - Director (Inactive)
Appointment date: 12 Jul 2006
Termination date: 24 Aug 2012
Address: Grey Lynn, Auckland, 1021 New Zealand
Address used since 17 Nov 2011
Arnott's New Zealand Limited
Level 1, 61-73 Davis Crescent
Cornwall Trustees 73 Limited
Level 6, 135 Broadway
Cornwall Trustees 72 Limited
Level 6, 135 Broadway
Auckland Plumbers Group Limited
Level 4, 19 Morgan Street
Your Property Services Limited
Level 4, 19 Morgan Street
Grovers Investments Limited
Level 6, 135 Broadway
Ariana Investments Limited
Level 6, 135 Broadway
Fp Investment Trustees Limited
Level 6, 135 Broadway
Investments Bw Limited
Level 6/135 Broadway
Jc Investment Trustee 2013 Limited
Level 6, 135 Broadway
Karepo Investments Limited
Level 6, 135 Broadway
West Nz Property Limited
Level 6/135 Broadway