Cardboard Trustee Limited, a registered company, was registered on 21 Apr 2016. 9429042300342 is the NZ business identifier it was issued. The company has been run by 5 directors: Jason Geoffrey Edwards - an active director whose contract began on 25 Nov 2020,
Michael John Jaques - an active director whose contract began on 25 Nov 2020,
David Peter Hoy - an active director whose contract began on 25 Nov 2020,
Dylan Sebastian D'costa - an active director whose contract began on 24 Apr 2023,
Philip Vincent Judge - an inactive director whose contract began on 21 Apr 2016 and was terminated on 13 Apr 2022.
Updated on 07 Apr 2024, our database contains detailed information about 1 address: Level 8, 57 Symonds Street, Grafton, Auckland, 1010 (type: physical, service).
Cardboard Trustee Limited had been using Floor 8, 57 Symonds Street, Grafton, Auckland as their registered address up to 29 Sep 2021.
One entity controls all company shares (exactly 100 shares) - Wylie Mcdonald Trustee Holdings Limited - located at 1010, Grafton, Auckland.
Previous addresses
Address #1: Floor 8, 57 Symonds Street, Grafton, Auckland, 1010 New Zealand
Registered address used from 17 Aug 2021 to 29 Sep 2021
Address #2: Floor 8, 57 Symonds Street, Grafton, Auckland, 1010 New Zealand
Physical address used from 17 Aug 2021 to 18 Oct 2021
Address #3: Floor 6, 57 Symonds Street, Grafton, Auckland, 1010 New Zealand
Registered & physical address used from 03 Jun 2020 to 17 Aug 2021
Address #4: Level 6, 57 Symonds Street, Grafton, Auckland, 1010 New Zealand
Physical & registered address used from 21 Apr 2016 to 03 Jun 2020
Basic Financial info
Total number of Shares: 100
Annual return filing month: May
Annual return last filed: 20 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | Wylie Mcdonald Trustee Holdings Limited Shareholder NZBN: 9429047614246 |
Grafton Auckland 1010 New Zealand |
27 Nov 2020 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Judge, Philip Vincent |
Rothesay Bay Auckland 0630 New Zealand |
21 Apr 2016 - 27 Nov 2020 |
Director | Philip Vincent Judge |
Rothesay Bay Auckland 0630 New Zealand |
21 Apr 2016 - 27 Nov 2020 |
Jason Geoffrey Edwards - Director
Appointment date: 25 Nov 2020
Address: Forrest Hill, Auckland, 0620 New Zealand
Address used since 25 Nov 2020
Michael John Jaques - Director
Appointment date: 25 Nov 2020
Address: Titirangi, Auckland, 0604 New Zealand
Address used since 14 Apr 2023
Address: Point Chevalier, Auckland, 1022 New Zealand
Address used since 18 Jan 2021
Address: Herne Bay, Auckland, 1022 New Zealand
Address used since 25 Nov 2020
David Peter Hoy - Director
Appointment date: 25 Nov 2020
Address: Rd 2, Helensville, 0875 New Zealand
Address used since 25 Nov 2020
Dylan Sebastian D'costa - Director
Appointment date: 24 Apr 2023
Address: Epsom, Auckland, 1023 New Zealand
Address used since 24 Apr 2023
Philip Vincent Judge - Director (Inactive)
Appointment date: 21 Apr 2016
Termination date: 13 Apr 2022
Address: Rothesay Bay, Auckland, 0630 New Zealand
Address used since 21 Apr 2016
J A Davey Limited
Level 5, 64 Khyber Pass Road
Aquaknight Industries Limited
Level 7, 57 Symonds Street
Mr White Limited
Level 2, 60 Grafton Road
Mjic Limited
Level 2, 60 Grafton Road
Cj Cafe Limited
Level 5, 64 Khyber Pass Rd
Country Treasures Limited
Level 2, 3 Arawa Street