Shortland Trustees (Phillimore) Limited was registered on 30 Apr 2013 and issued an NZBN of 9429030240919. The registered LTD company has been managed by 8 directors: Joseph Jiho Kim - an active director whose contract began on 14 Apr 2020,
Philip William Gerard Ahern - an active director whose contract began on 14 Apr 2020,
Bryce Marlowe Town - an active director whose contract began on 14 Apr 2020,
Peter John Reid Sargent - an inactive director whose contract began on 30 Apr 2013 and was terminated on 14 Apr 2020,
Nicola Christine Thomas - an inactive director whose contract began on 30 Apr 2013 and was terminated on 29 Jan 2019.
As stated in BizDb's information (last updated on 12 May 2025), this company uses 1 address: Level 4, 1 Albert Street, Auckland Central, Auckland, 1010 (types include: registered, service).
Up to 14 Sep 2021, Shortland Trustees (Phillimore) Limited had been using Level 1, 85 Fort Street, Auckland as their registered address.
A total of 60 shares are allotted to 1 group (1 sole shareholder). When considering the first group, 60 shares are held by 1 entity, namely:
Shortland Trustees Holdings Limited (an entity) located at Auckland Central, Auckland postcode 1010.
Previous addresses
Address #1: Level 1, 85 Fort Street, Auckland, 1010 New Zealand
Registered & physical address used from 19 Aug 2019 to 14 Sep 2021
Address #2: Level 11, 51-53 Shortland Street, Auckland, 1140 New Zealand
Physical & registered address used from 30 Apr 2013 to 19 Aug 2019
Basic Financial info
Total number of Shares: 60
Annual return filing month: September
Annual return last filed: 26 Sep 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 60 | |||
| Entity (NZ Limited Company) | Shortland Trustees Holdings Limited Shareholder NZBN: 9429040993270 |
Auckland Central Auckland 1010 New Zealand |
16 May 2014 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Thomas, Nicola Christine |
51-53 Shortland Street Auckland 1010 New Zealand |
30 Apr 2013 - 16 May 2014 |
| Individual | Town, Bryce Marlowe |
51-53 Shortland Street Auckland 1010 New Zealand |
30 Apr 2013 - 16 May 2014 |
| Individual | Sargent, Peter John Reid |
51-53 Shortland Street Auckland 1010 New Zealand |
30 Apr 2013 - 16 May 2014 |
| Director | Peter John Reid Sargent |
51-53 Shortland Street Auckland 1010 New Zealand |
30 Apr 2013 - 16 May 2014 |
| Director | Nicola Christine Thomas |
51-53 Shortland Street Auckland 1010 New Zealand |
30 Apr 2013 - 16 May 2014 |
| Director | Bryce Marlowe Town |
51-53 Shortland Street Auckland 1010 New Zealand |
30 Apr 2013 - 16 May 2014 |
Joseph Jiho Kim - Director
Appointment date: 14 Apr 2020
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 06 Sep 2021
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 14 Apr 2020
Philip William Gerard Ahern - Director
Appointment date: 14 Apr 2020
Address: Torbay, Auckland, 0632 New Zealand
Address used since 14 Apr 2020
Bryce Marlowe Town - Director
Appointment date: 14 Apr 2020
Address: Mount Albert, Auckland, 1025 New Zealand
Address used since 14 Apr 2020
Peter John Reid Sargent - Director (Inactive)
Appointment date: 30 Apr 2013
Termination date: 14 Apr 2020
Address: Glendowie, Auckland, 1071 New Zealand
Address used since 24 Jul 2015
Nicola Christine Thomas - Director (Inactive)
Appointment date: 30 Apr 2013
Termination date: 29 Jan 2019
Address: Northcote Point, Auckland, 0627 New Zealand
Address used since 15 Sep 2017
Address: Glendowie, Auckland, 1071 New Zealand
Address used since 24 Jul 2015
Bryce Marlowe Town - Director (Inactive)
Appointment date: 30 Apr 2013
Termination date: 17 Dec 2015
Address: Mount Albert, Auckland, 1025 New Zealand
Address used since 24 Jul 2015
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
Maco Pharma Australia Pty Limited
Level 4, 4 Graham Street
Japan Vehicles Direct Limited
Level 4, 4 Graham Street
Tahi Estate Trustees Limited
Level 9, Tower One, 205 Queen Street
Friedman Trust Company Limited
Level 8 43 High Street
Halcrow Pacific Pty Ltd
Level 4, 4 Graham Street
Brookfields Consultants Limited
Level 9, Tower One, 205 Queen Street