Shortcuts

Carrington Trustees

Type: Nz Unlimited Company (Ultd)
9429038431050
NZBN
692825
Company Number
Registered
Company Status
Current address
Level 29, 188 Quay Street
Auckland Central
Auckland 1010
New Zealand
Registered & physical & service address used since 16 Jul 2014
Level 8, 139 Quay Street
Auckland Central
Auckland 1010
New Zealand
Registered & service address used since 18 Dec 2023

Carrington Trustees, a registered company, was started on 24 Aug 1995. 9429038431050 is the New Zealand Business Number it was issued. The company has been run by 6 directors: Anthony Charles Russell Hannon - an active director whose contract started on 01 Oct 2015,
Christina M. - an active director whose contract started on 19 Jan 2021,
Paul K. - an inactive director whose contract started on 05 May 2008 and was terminated on 20 Jan 2020,
Michael David Baisley - an inactive director whose contract started on 29 Oct 1997 and was terminated on 06 May 2008,
Ralph Southey Saul - an inactive director whose contract started on 10 Oct 1995 and was terminated on 29 Oct 1997.
Last updated on 03 May 2024, BizDb's database contains detailed information about 1 address: Level 8, 139 Quay Street, Auckland Central, Auckland, 1010 (types include: registered, service).
Carrington Trustees had been using Level 6, 51 Shortland Street, Auckland as their physical address up to 16 Jul 2014.
More names for the company, as we identified at BizDb, included: from 07 Feb 1996 to 23 Dec 2021 they were called Carrington Trustees Limited, from 24 Aug 1995 to 07 Feb 1996 they were called Nasella Holdings Limited.
One entity controls all company shares (exactly 10448837 shares) - Carrington Capital Llc - located at 1010, Sandy Hook, Ct.

Addresses

Previous addresses

Address #1: Level 6, 51 Shortland Street, Auckland, 1010 New Zealand

Physical & registered address used from 07 Apr 2014 to 16 Jul 2014

Address #2: Maitai Bay Road, Rd 3, Kaitaia 0483 New Zealand

Physical & registered address used from 09 Mar 2010 to 07 Apr 2014

Address #3: Maitai Bay Road, Karikari Peninsula, Rd3, Kaitaia 0500

Registered & physical address used from 26 Nov 2004 to 09 Mar 2010

Address #4: 97-101 Hobson St, Auckland 1

Physical address used from 19 Oct 2001 to 26 Nov 2004

Address #5: 50 Tuitonga Road, Whatawhiwhi, Rd 3, Kaitaia

Registered address used from 19 Oct 2001 to 26 Nov 2004

Address #6: 50 Tuitonga Road, Whatuwhiwhi, Rd 3, Kaitaia

Physical address used from 19 Oct 2001 to 19 Oct 2001

Address #7: 97-101 Hobson Street, Auckland 1

Physical address used from 28 Jul 1997 to 19 Oct 2001

Address #8: 97-101 Hobson Street, Auckland 1

Registered address used from 22 Apr 1997 to 19 Oct 2001

Address #9: Level 12, The Auckland Club Tower, 34 Shortland Street, Auckland

Physical address used from 18 Mar 1997 to 28 Jul 1997

Address #10: Level 12, The Auckland Club Tower, 34 Shortland Street, Auckland

Registered address used from 18 Mar 1997 to 22 Apr 1997

Financial Data

Basic Financial info

Total number of Shares: 10448837

Annual return filing month: March

Financial report filing month: December

Annual return last filed: 01 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 10448837
Other (Other) Carrington Capital Llc Sandy Hook
Ct
06482
United States

Ultimate Holding Company

Ph Ii Inc
Name
Incorporation
Type
US
Country of origin
1013 Centre Road
City Of Wilmington
State Of Delaware United States
Address
Directors

Anthony Charles Russell Hannon - Director

Appointment date: 01 Oct 2015

Address: Torbay, Auckland, 0630 New Zealand

Address used since 01 Oct 2015


Christina M. - Director

Appointment date: 19 Jan 2021


Paul K. - Director (Inactive)

Appointment date: 05 May 2008

Termination date: 20 Jan 2020

Address: Westport, Ct, United States

Address used since 07 Mar 2011


Michael David Baisley - Director (Inactive)

Appointment date: 29 Oct 1997

Termination date: 06 May 2008

Address: New York, Ny 10128-4849, United States Of America,

Address used since 05 Feb 2008


Ralph Southey Saul - Director (Inactive)

Appointment date: 10 Oct 1995

Termination date: 29 Oct 1997

Address: 18th Str And Cherry, Philadelphia, Pa 04192 Usa,

Address used since 10 Oct 1995


Clive Bowie Taylor - Director (Inactive)

Appointment date: 24 Aug 1995

Termination date: 10 Oct 1995

Address: Remuera, Auckland,

Address used since 24 Aug 1995

Nearby companies

Bucklands Beach Investments Limited
Level 6, 59 High Street

Maui Finance Limited
Level 10, 34 Shortland Street

Rosenthal Trustee Company Limited
Level 14, 34 Shortland Street

Lzy Trustee Company Limited
Level 1, 2 Princes Street

New Zealand Academic And Learning Institute Limited
Level 29, 188 Quay Street

Rennie Cox Trustees No.7 Limited
Level 15, 126 Vincent Street