Shortcuts

Cairnmuir Buchanan Curry Trustee Limited

Type: NZ Limited Company (Ltd)
9429041847695
NZBN
5745929
Company Number
Registered
Company Status
K641965
Industry classification code
Trustee Service
Industry classification description
Current address
Level 18, Sap Tower
151 Queen Street
Auckland 1010
New Zealand
Registered & physical & service address used since 07 Oct 2022
Level 18, 151 Queen Street
Auckland 1010
New Zealand
Registered address used since 25 May 2023
Level 18, 151 Queen Street
Auckland 1010
New Zealand
Service address used since 31 May 2023

Cairnmuir Buchanan Curry Trustee Limited, a registered company, was incorporated on 13 Jul 2015. 9429041847695 is the business number it was issued. "Trustee service" (ANZSIC K641965) is how the company is classified. The company has been managed by 8 directors: Stephen Kwok Wai Tsang - an active director whose contract began on 03 Nov 2021,
Mark Donald Withers - an active director whose contract began on 03 Nov 2021,
Nickolas Paul Ashford - an active director whose contract began on 03 Nov 2021,
Carole Susan Pedder - an active director whose contract began on 03 Nov 2021,
Philip John Watkins Barlow - an inactive director whose contract began on 13 Jul 2015 and was terminated on 03 Nov 2021.
Updated on 25 Apr 2024, our data contains detailed information about 1 address: Level 18, 151 Queen Street, Auckland, 1010 (category: service, registered).
Cairnmuir Buchanan Curry Trustee Limited had been using 24-26 Pollen Street, Ponsonby, Auckland as their registered address up until 07 Oct 2022.
A total of 168 shares are allocated to 4 shareholders (4 groups). The first group includes 42 shares (25 per cent) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 42 shares (25 per cent). Finally there is the 3rd share allotment (42 shares 25 per cent) made up of 1 entity.

Addresses

Previous addresses

Address #1: 24-26 Pollen Street, Ponsonby, Auckland, 1021 New Zealand

Registered & physical address used from 23 Nov 2021 to 07 Oct 2022

Address #2: Level 1, 5 William Laurie Place, Albany, Auckland, 0632 New Zealand

Registered & physical address used from 21 Apr 2021 to 23 Nov 2021

Address #3: Level 1, 5 William Laurie Place, Albany, Auckland, 0632 New Zealand

Registered & physical address used from 23 Sep 2016 to 21 Apr 2021

Address #4: Level 1, 5 William Laurie Place, Albany, Auckland, 0632 New Zealand

Physical & registered address used from 13 Jul 2015 to 23 Sep 2016

Financial Data

Basic Financial info

Total number of Shares: 168

Annual return filing month: September

Annual return last filed: 04 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 42
Director Ashford, Nickolas Paul Auckland Central
Auckland
1010
New Zealand
Shares Allocation #2 Number of Shares: 42
Director Pedder, Carole Susan Devonport
Auckland
0624
New Zealand
Shares Allocation #3 Number of Shares: 42
Director Tsang, Stephen Kwok Wai Eastern Beach
Auckland
2012
New Zealand
Shares Allocation #4 Number of Shares: 42
Director Withers, Mark Donald Gulf Harbour
Whangaparaoa
0930
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Dean, Joseph Richard Tristan Tindalls Beach
Whangaparaoa
0930
New Zealand
Individual Travis, Scott Dean Manly
Whangaparaoa
0930
New Zealand
Individual Watkins Barlow, Philip John Northcote
Auckland
0627
New Zealand
Individual Cutler, Brendon Paul Forrest Hill
Auckland
0620
New Zealand
Directors

Stephen Kwok Wai Tsang - Director

Appointment date: 03 Nov 2021

Address: Eastern Beach, Auckland, 2012 New Zealand

Address used since 03 Nov 2021


Mark Donald Withers - Director

Appointment date: 03 Nov 2021

Address: Gulf Harbour, Whangaparaoa, 0930 New Zealand

Address used since 01 Jan 2022

Address: Auckland Central, Auckland, 1010 New Zealand

Address used since 03 Nov 2021


Nickolas Paul Ashford - Director

Appointment date: 03 Nov 2021

Address: Auckland Central, Auckland, 1010 New Zealand

Address used since 03 Nov 2021


Carole Susan Pedder - Director

Appointment date: 03 Nov 2021

Address: Devonport, Auckland, 0624 New Zealand

Address used since 03 Nov 2021


Philip John Watkins Barlow - Director (Inactive)

Appointment date: 13 Jul 2015

Termination date: 03 Nov 2021

Address: Northcote, Auckland, 0627 New Zealand

Address used since 13 Jul 2015


Scott Dean Travis - Director (Inactive)

Appointment date: 13 Jul 2015

Termination date: 03 Nov 2021

Address: Manly, Whangaparaoa, 0930 New Zealand

Address used since 13 Jul 2015


Joseph Richard Tristan Dean - Director (Inactive)

Appointment date: 13 Jul 2015

Termination date: 03 Nov 2021

Address: Manly, Whangaparaoa, 0930 New Zealand

Address used since 13 Jul 2015

Address: Tindalls Beach, Whangaparaoa, 0930 New Zealand

Address used since 30 Aug 2017


Brendon Paul Cutler - Director (Inactive)

Appointment date: 13 Jul 2015

Termination date: 26 May 2020

Address: Forrest Hill, Auckland, 0620 New Zealand

Address used since 13 Jul 2015

Nearby companies

Zesty Design Limited
Level 1, G1, 75 Corinthian Drive

Allis Business Trustee Limited
331 Rosedale Road, Building 2, Level 1

Jazz Software Limited
Level 1, 17c Corinthian Drive

Wvft Trustees Limited
Level 1, 17c Corinthian Drive

Wvbt Trustees Limited
Level 1,17c Corinthian Drive

Ploc Properties Limited
Level 1, 17c Corinthian Drive,

Similar companies

Allis Business Trustee Limited
331 Rosedale Road, Building 2, Level 1

Bels Trustee Company Limited
Level 1, 5 William Laurie Place

Dtp Trustee Limited
Level 1, 5 William Laurie Place

Louvretec Trustee Limited
Level 1, 5 William Laurie Place

Siu Dh Trustee Limited
331 Rosedale Road, Building 2, Level 1

Toheroa Trustee Limited
75 Corinthian Drive, Level 1, Unit G1