Shortcuts

Berl Trustees Limited

Type: NZ Limited Company (Ltd)
9429030260733
NZBN
4405039
Company Number
Registered
Company Status
Current address
Level 4
52 Queens Drive
Lower Hutt 5040
New Zealand
Registered & physical & service address used since 12 Aug 2021

Berl Trustees Limited was launched on 17 Apr 2013 and issued a number of 9429030260733. The registered LTD company has been run by 8 directors: Eugene Jeffery Collins - an active director whose contract began on 04 Aug 2021,
Lesley Anne Grant - an inactive director whose contract began on 17 Apr 2013 and was terminated on 06 Aug 2021,
Michael David Hofmann-Body - an inactive director whose contract began on 30 Apr 2013 and was terminated on 06 Aug 2021,
Samuel Robert Walker - an inactive director whose contract began on 21 Apr 2016 and was terminated on 06 Aug 2021,
Wendy Ann Dewes - an inactive director whose contract began on 01 Jan 2017 and was terminated on 06 Aug 2021.
According to BizDb's database (last updated on 04 Apr 2024), the company filed 1 address: Level 4, 52 Queens Drive, Lower Hutt, 5040 (category: registered, physical).
Up until 12 Aug 2021, Berl Trustees Limited had been using Level 5, 45 Knights Road, Lower Hutt as their registered address.
A total of 1 share is issued to 1 group (1 sole shareholder). As far as the first group is concerned, 1 share is held by 1 entity, namely:
Cms Trustees (2013) Limited (an entity) located at 44-56 Queens Drive, Lower Hutt postcode 5010.

Addresses

Previous address

Address: Level 5, 45 Knights Road, Lower Hutt, 0000 New Zealand

Registered & physical address used from 17 Apr 2013 to 12 Aug 2021

Financial Data

Basic Financial info

Total number of Shares: 1

Annual return filing month: September

Annual return last filed: 05 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1
Entity (NZ Limited Company) Cms Trustees (2013) Limited
Shareholder NZBN: 9429030374652
44-56 Queens Drive
Lower Hutt
5010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Gyw Master Trust Limited
Shareholder NZBN: 9429032087574
Company Number: 2290453
Level 5, Westfield Tower
45 Knights Road, Lower Hutt 5010

New Zealand
Entity Gyw Master Trust Limited
Shareholder NZBN: 9429032087574
Company Number: 2290453
Level 5, Westfield Tower
45 Knights Road, Lower Hutt 5010

New Zealand
Directors

Eugene Jeffery Collins - Director

Appointment date: 04 Aug 2021

Address: Woburn, Lower Hutt, 5010 New Zealand

Address used since 04 Aug 2021


Lesley Anne Grant - Director (Inactive)

Appointment date: 17 Apr 2013

Termination date: 06 Aug 2021

Address: Maungaraki, Lower Hutt, 5010 New Zealand

Address used since 17 Apr 2013


Michael David Hofmann-body - Director (Inactive)

Appointment date: 30 Apr 2013

Termination date: 06 Aug 2021

Address: Island Bay, Wellington, 6023 New Zealand

Address used since 30 Apr 2013


Samuel Robert Walker - Director (Inactive)

Appointment date: 21 Apr 2016

Termination date: 06 Aug 2021

Address: Fairfield, Lower Hutt, 5011 New Zealand

Address used since 01 Jan 2017

Address: Hutt Central, Lower Hutt, 5010 New Zealand

Address used since 01 May 2019

Address: Island Bay, Wellington, 6023 New Zealand

Address used since 22 Jul 2019


Wendy Ann Dewes - Director (Inactive)

Appointment date: 01 Jan 2017

Termination date: 06 Aug 2021

Address: Boulcott, Lower Hutt, 5010 New Zealand

Address used since 05 Mar 2020

Address: Kelson, Lower Hutt, 5010 New Zealand

Address used since 01 Jan 2017


Joanne Pamela Davies - Director (Inactive)

Appointment date: 01 Jan 2017

Termination date: 06 Aug 2021

Address: Woburn, Lower Hutt, 5010 New Zealand

Address used since 01 Jan 2017


David William Butler - Director (Inactive)

Appointment date: 17 Apr 2013

Termination date: 31 Dec 2019

Address: Days Bay, Lower Hutt, 5013 New Zealand

Address used since 17 Apr 2013


William Duncan Macdonald - Director (Inactive)

Appointment date: 17 Apr 2013

Termination date: 21 Apr 2016

Address: Silverstream, Upper Hutt, 5019 New Zealand

Address used since 17 Apr 2013