Tbag Trustees (Grft) Limited, a registered company, was launched on 02 May 2014. 9429041216415 is the NZ business number it was issued. "Trustee service" (business classification K641965) is how the company has been categorised. This company has been managed by 11 directors: Martyn Graeme Henderson - an active director whose contract began on 28 Apr 2021,
Sudhir Kant Lala - an active director whose contract began on 28 Apr 2021,
Joseph Jiho Kim - an inactive director whose contract began on 30 Oct 2019 and was terminated on 29 Apr 2021,
Bryce Marlowe Town - an inactive director whose contract began on 17 Feb 2020 and was terminated on 29 Apr 2021,
Philip William Gerard Ahern - an inactive director whose contract began on 17 Feb 2020 and was terminated on 29 Apr 2021.
Last updated on 04 Apr 2024, the BizDb database contains detailed information about 1 address: Level 9, 55 Shortland Street, Auckland, 1010 (type: registered, physical).
Tbag Trustees (Grft) Limited had been using Level 1, 85 Fort Street, Auckland as their physical address up until 07 May 2021.
Past names used by the company, as we established at BizDb, included: from 01 May 2014 to 29 Apr 2021 they were called Shortland Trustees (326075) Limited.
All company shares (60 shares exactly) are owned by a single group consisting of 2 entities, namely:
Henderson, Martyn (an individual) located at Remuera, Auckland postcode 1050,
Lala, Sudhir (an individual) located at St Heliers, Auckland postcode 1071.
Previous addresses
Address: Level 1, 85 Fort Street, Auckland, 1010 New Zealand
Physical & registered address used from 19 Aug 2019 to 07 May 2021
Address: Level 11, 51 Shortland Street, Auckland Central, Auckland, 1010 New Zealand
Physical & registered address used from 02 May 2014 to 19 Aug 2019
Basic Financial info
Total number of Shares: 60
Annual return filing month: September
Annual return last filed: 12 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 60 | |||
Individual | Henderson, Martyn |
Remuera Auckland 1050 New Zealand |
28 Apr 2021 - |
Individual | Lala, Sudhir |
St Heliers Auckland 1071 New Zealand |
28 Apr 2021 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Thomas, Nicola Christine |
Glendowie Auckland 1071 New Zealand |
02 May 2014 - 21 Apr 2015 |
Individual | Town, Bryce Marlowe |
Mount Albert Auckland 1025 New Zealand |
02 May 2014 - 21 Apr 2015 |
Entity | Shortland Trustees Holdings Limited Shareholder NZBN: 9429040993270 Company Number: 4770839 |
Auckland Null 1140 New Zealand |
21 Apr 2015 - 28 Apr 2021 |
Individual | Sargent, Peter John Reid |
Glendowie Auckland 1071 New Zealand |
02 May 2014 - 21 Apr 2015 |
Entity | Shortland Trustees Holdings Limited Shareholder NZBN: 9429040993270 Company Number: 4770839 |
Auckland Central Auckland 1010 New Zealand |
21 Apr 2015 - 28 Apr 2021 |
Director | Peter John Reid Sargent |
Glendowie Auckland 1071 New Zealand |
02 May 2014 - 21 Apr 2015 |
Director | Bryce Marlowe Town |
Mount Albert Auckland 1025 New Zealand |
02 May 2014 - 21 Apr 2015 |
Director | Nicola Christine Thomas |
Glendowie Auckland 1071 New Zealand |
02 May 2014 - 21 Apr 2015 |
Martyn Graeme Henderson - Director
Appointment date: 28 Apr 2021
Address: Remuera, Auckland, 1050 New Zealand
Address used since 28 Apr 2021
Sudhir Kant Lala - Director
Appointment date: 28 Apr 2021
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 28 Apr 2021
Joseph Jiho Kim - Director (Inactive)
Appointment date: 30 Oct 2019
Termination date: 29 Apr 2021
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 30 Oct 2019
Bryce Marlowe Town - Director (Inactive)
Appointment date: 17 Feb 2020
Termination date: 29 Apr 2021
Address: Mount Albert, Auckland, 1025 New Zealand
Address used since 17 Feb 2020
Philip William Gerard Ahern - Director (Inactive)
Appointment date: 17 Feb 2020
Termination date: 29 Apr 2021
Address: Torbay, Auckland, 0632 New Zealand
Address used since 02 Sep 2020
Address: Rd 2, Coatesville, 0792 New Zealand
Address used since 17 Feb 2020
Sarah Rachel Paterson - Director (Inactive)
Appointment date: 23 May 2019
Termination date: 21 Feb 2020
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 23 May 2019
Peter John Reid Sargent - Director (Inactive)
Appointment date: 02 May 2014
Termination date: 30 Oct 2019
Address: Glendowie, Auckland, 1071 New Zealand
Address used since 02 May 2014
Nicola Christine Thomas - Director (Inactive)
Appointment date: 02 May 2014
Termination date: 24 May 2019
Address: Northcote Point, Auckland, 0627 New Zealand
Address used since 15 Sep 2017
Address: Glendowie, Auckland, 1071 New Zealand
Address used since 02 May 2014
Bryce Marlowe Town - Director (Inactive)
Appointment date: 02 May 2014
Termination date: 17 Dec 2015
Address: Mount Albert, Auckland, 1025 New Zealand
Address used since 02 May 2014
Ian George Lowish - Director (Inactive)
Appointment date: 24 Jul 2015
Termination date: 17 Dec 2015
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 24 Jul 2015
Jonathan Hallows Wood - Director (Inactive)
Appointment date: 24 Jul 2015
Termination date: 17 Dec 2015
Address: Remuera, Auckland, 1050 New Zealand
Address used since 24 Jul 2015
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
At Trustee Services Limited
Level 4, 40-42 Eden Crescent
Hatton Trustee Services Limited
Level 4, 21 Queen Street
Kdt Trustee Limited
Level 2, 100 Mayoral Drive
Lzy Trustee Company Limited
Level 1, 2 Princes Street
Prestige Corporate Trustee 8321 Limited
Level 1, 40 Eden Crescent
Rs Trustee Company Limited
Level 5, 50 Anzac Avenue