Erj Trustee Limited, a registered company, was launched on 05 Sep 2003. 9429035785545 is the New Zealand Business Number it was issued. This company has been supervised by 2 directors: Evan Ross Jeffs - an active director whose contract started on 05 Sep 2003,
Bronwyn Jeffs - an active director whose contract started on 22 Jun 2018.
Last updated on 19 Apr 2024, our database contains detailed information about 2 addresses the company registered, specifically: Unit 8, 847 Springs Road, Rd 6, Prebbleton, 7676 (registered address),
Unit 8, 847 Springs Road, Rd 6, Prebbleton, 7676 (service address),
321 Trices Road, Prebbleton, Prebbleton, 7604 (physical address).
Erj Trustee Limited had been using 321 Trices Road, Prebbleton, Prebbleton as their registered address until 15 Mar 2024.
All shares (1 share exactly) are owned by a single group consisting of 2 entities, namely:
Jeffs, Evan Ross (an individual) located at Rd 6, Prebbleton postcode 7676,
Jeffs, Bronwyn (an individual) located at Rd 6, Prebbleton postcode 7676.
Previous addresses
Address #1: 321 Trices Road, Prebbleton, Prebbleton, 7604 New Zealand
Registered & service address used from 20 May 2020 to 15 Mar 2024
Address #2: Level 6, Forsyth Barr House, Cnr Octagon & Stuart Street, Dunedin, 9016 New Zealand
Registered & physical address used from 24 Apr 2017 to 20 May 2020
Address #3: 248 Cumberland Street, Dunedin Central, Dunedin, 9016 New Zealand
Physical & registered address used from 19 May 2015 to 24 Apr 2017
Address #4: Keogh Mccormack Ltd, Radio Otago House, 7/248 Cumberland Street, Dunedin New Zealand
Registered address used from 17 Sep 2009 to 19 May 2015
Address #5: Keogh Mccormack Ltd, Radio Otago House, Level 7, 248 Cumberland Street, Dunedin New Zealand
Physical address used from 17 Sep 2009 to 19 May 2015
Address #6: Grant Thornton Otago Ltd, Radio Otago House, Level 7, 248 Cumberland Street, Dunedin
Registered & physical address used from 26 May 2006 to 17 Sep 2009
Address #7: C/- Keogh Mccormack, 248 Cumberland Street, Dunedin
Registered & physical address used from 05 Sep 2003 to 26 May 2006
Basic Financial info
Total number of Shares: 1
Annual return filing month: March
Annual return last filed: 07 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1 | |||
Individual | Jeffs, Evan Ross |
Rd 6 Prebbleton 7676 New Zealand |
05 Sep 2003 - |
Individual | Jeffs, Bronwyn |
Rd 6 Prebbleton 7676 New Zealand |
05 Jul 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Bronwyn, Jeffs |
Prebbleton Prebbleton 7604 New Zealand |
05 Jul 2018 - 05 Jul 2018 |
Evan Ross Jeffs - Director
Appointment date: 05 Sep 2003
Address: Rd 6, Prebbleton, 7676 New Zealand
Address used since 07 Mar 2024
Address: Prebbleton, Christchurch, 7604 New Zealand
Address used since 05 Sep 2003
Bronwyn Jeffs - Director
Appointment date: 22 Jun 2018
Address: Rd 6, Prebbleton, 7676 New Zealand
Address used since 07 Mar 2024
Address: Prebbleton, Prebbleton, 7604 New Zealand
Address used since 22 Jun 2018
Jpd Custodian Limited
Level 6, Forsyth Barr House
A 1 Auto Wreckers Limited
Level 6, Forsyth Barr House
Bruhns Trustee 2012 Limited
10 The Octagon
Pekapeka Limited
Level 7, Forsyth Barr House
Lucas & Lucas Trustees Limited
Moran Building, 8 The Octagon
Outreach Software Limited
Level 3