The Private Office Limited was registered on 03 Apr 2013 and issued an NZ business number of 9429030281288. This registered LTD company has been run by 5 directors: Nicholas Hanson Crawford - an active director whose contract began on 20 Mar 2017,
Stephen Eric Ambler - an active director whose contract began on 15 Jun 2022,
Louisa Yandle - an active director whose contract began on 15 Jun 2022,
Michael Stuart Robertson - an active director whose contract began on 14 Mar 2023,
Laetitia Peterson - an inactive director whose contract began on 03 Apr 2013 and was terminated on 15 Jun 2022.
According to BizDb's database (updated on 17 Jan 2025), the company filed 1 address: Level 3, 16 College Hill, Freemans Bay, Auckland, 1011 (types include: physical, registered).
Up until 10 Jun 2019, The Private Office Limited had been using Level 3, 16 College Hill, Freemans Bay, Auckland as their physical address.
A total of 200000 shares are issued to 3 groups (3 shareholders in total). When considering the first group, 99999 shares are held by 1 entity, namely:
Private Trustees No. 2 Limited (an entity) located at Auckland postcode 1010.
Another group consists of 1 shareholder, holds 50 per cent shares (exactly 100000 shares) and includes
Private Trustees No. 3 Limited - located at 29 Shortland Street, Auckland.
The third share allocation (1 share, 0%) belongs to 1 entity, namely:
Crawford, Nicholas Hanson, located at Surfdale, Waiheke Island (a director). The Private Office Limited was categorised as "Financial service nec" (ANZSIC K641915).
Previous addresses
Address: Level 3, 16 College Hill, Freemans Bay, Auckland, 1011 New Zealand
Physical & registered address used from 06 Nov 2014 to 10 Jun 2019
Address: Level 1, 171 Hobson Street, Auckland Central, Auckland, 1141 New Zealand
Registered & physical address used from 03 Apr 2013 to 06 Nov 2014
Basic Financial info
Total number of Shares: 200000
Annual return filing month: August
Annual return last filed: 05 Aug 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 99999 | |||
Entity (NZ Limited Company) | Private Trustees No. 2 Limited Shareholder NZBN: 9429045877278 |
Auckland 1010 New Zealand |
15 Jun 2017 - |
Shares Allocation #2 Number of Shares: 100000 | |||
Entity (NZ Limited Company) | Private Trustees No. 3 Limited Shareholder NZBN: 9429050243723 |
29 Shortland Street Auckland 1010 New Zealand |
16 Jun 2022 - |
Shares Allocation #3 Number of Shares: 1 | |||
Director | Crawford, Nicholas Hanson |
Surfdale Waiheke Island 1081 New Zealand |
23 Mar 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Peterson, Andrew |
Remuera Auckland 1050 New Zealand |
09 Jun 2016 - 19 Dec 2016 |
Entity | Private Trustees No. 1 Limited Shareholder NZBN: 9429045877186 Company Number: 6189769 |
Freemans Bay Auckland 1011 New Zealand |
19 Dec 2016 - 16 Jun 2022 |
Individual | Fogarty, Patrick |
Grey Lynn Auckland 1021 New Zealand |
05 Jun 2019 - 03 Nov 2022 |
Individual | Peterson, Laetitia |
Remuera Auckland 1050 New Zealand |
03 Apr 2013 - 16 Jun 2022 |
Entity | Private Trustees No. 1 Limited Shareholder NZBN: 9429045877186 Company Number: 6189769 |
Freemans Bay Auckland 1011 New Zealand |
19 Dec 2016 - 16 Jun 2022 |
Entity | Liontamer Trustees No.1 Limited Shareholder NZBN: 9429036152216 Company Number: 1271955 |
11 Sep 2014 - 09 Jun 2016 | |
Entity | Liontamer Trustees No.1 Limited Shareholder NZBN: 9429036152216 Company Number: 1271955 |
11 Sep 2014 - 09 Jun 2016 | |
Individual | Dean, Miriam |
Herne Bay Auckland 1011 New Zealand |
09 Jun 2016 - 19 Dec 2016 |
Nicholas Hanson Crawford - Director
Appointment date: 20 Mar 2017
Address: Surfdale, Waiheke Island, 1081 New Zealand
Address used since 31 May 2021
Address: Oneroa, Waiheke Island, 1081 New Zealand
Address used since 20 Mar 2017
Stephen Eric Ambler - Director
Appointment date: 15 Jun 2022
Address: Rangiora, 7473 New Zealand
Address used since 15 Jun 2022
Louisa Yandle - Director
Appointment date: 15 Jun 2022
Address: Merivale, Christchurch, 8014 New Zealand
Address used since 15 Jun 2022
Michael Stuart Robertson - Director
Appointment date: 14 Mar 2023
Address: Rd 1, Waiheke Island, 1971 New Zealand
Address used since 14 Mar 2023
Laetitia Peterson - Director (Inactive)
Appointment date: 03 Apr 2013
Termination date: 15 Jun 2022
Address: Remuera, Auckland, 1050 New Zealand
Address used since 03 Apr 2013
Atf Trustee (mbt) Limited
Level 1, 20 Beaumont Street
Atf Trustee (faray) Limited
Level 1, 20 Beaumont Street
Corrosion Control Engineering (nz) Limited
Level 3, 16 College Hill
West Terrace Limited
Level 3, 16 College Hill
Ihumatao Cleanfill Limited
Level 3, 16 College Hill
Atf Consultancy Limited
Level 1, 20 Beaumont Street
Auckland Audio Limited
230 Ponsonby Road
Commercial Mortgage Brokers Limited
Level 4, 9 Hargreaves St
Direct Fx Limited
202 Ponsonby Road
Epay New Zealand Limited
Level 2
Finance Management Residential Limited
Level 4, 9 Hargreaves St
Loss Management New Zealand Limited
11 Elizabeth Street