Balle Trustee Company Limited was registered on 12 Feb 2013 and issued a number of 9429030353909. The registered LTD company has been run by 7 directors: Gerard Michael Molloy - an active director whose contract began on 13 Dec 2022,
Shaun Michael Mcgivern - an inactive director whose contract began on 13 Apr 2018 and was terminated on 13 Dec 2022,
Benedict Philip Molloy - an inactive director whose contract began on 05 Apr 2019 and was terminated on 13 Dec 2022,
Amanda Jane Donovan - an inactive director whose contract began on 17 Mar 2021 and was terminated on 13 Dec 2022,
Gerard Michael Molloy - an inactive director whose contract began on 12 Feb 2013 and was terminated on 24 Mar 2021.
According to BizDb's database (last updated on 26 Apr 2024), the company uses 1 address: 493 Remuera Road, Remuera, Auckland, 1010 (types include: service, registered).
Up to 06 Jan 2023, Balle Trustee Company Limited had been using Level 14, 34 Shortland Street, Auckland Central, Auckland as their registered address.
A total of 100 shares are allotted to 1 group (1 sole shareholder). When considering the first group, 100 shares are held by 1 entity, namely:
Molloy, Gerard Michael (a director) located at Kingsland, Auckland postcode 1021. Balle Trustee Company Limited has been classified as "Trustee service" (business classification K641965).
Principal place of activity
Level 14, 34 Shortland Street, Auckland Central, Auckland, 1010 New Zealand
Previous address
Address #1: Level 14, 34 Shortland Street, Auckland Central, Auckland, 1010 New Zealand
Registered & service address used from 12 Feb 2013 to 06 Jan 2023
Basic Financial info
Total number of Shares: 100
Annual return filing month: August
Annual return last filed: 31 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Director | Molloy, Gerard Michael |
Kingsland Auckland 1021 New Zealand |
21 Dec 2022 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Munro, Rochelle Anne |
Westmere Auckland 1022 New Zealand |
20 Apr 2018 - 08 Apr 2019 |
Individual | Harrison, Donald Alexander |
Devonport Auckland 0624 New Zealand |
12 Feb 2013 - 20 Apr 2018 |
Individual | Molloy, Benedict Philip |
Omaha 0986 New Zealand |
08 Apr 2019 - 21 Dec 2022 |
Individual | Mcgivern, Shaun Michael |
Mount Eden Auckland 1024 New Zealand |
08 Apr 2021 - 21 Dec 2022 |
Individual | Molloy, Gerard Michael |
Kingsland Auckland 1021 New Zealand |
12 Feb 2013 - 08 Apr 2021 |
Director | Donald Alexander Harrison |
Devonport Auckland 0624 New Zealand |
12 Feb 2013 - 20 Apr 2018 |
Gerard Michael Molloy - Director
Appointment date: 13 Dec 2022
Address: Kingsland, Auckland, 1021 New Zealand
Address used since 13 Dec 2022
Shaun Michael Mcgivern - Director (Inactive)
Appointment date: 13 Apr 2018
Termination date: 13 Dec 2022
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 26 Mar 2019
Address: Sandringham, Auckland, 1041 New Zealand
Address used since 13 Apr 2018
Benedict Philip Molloy - Director (Inactive)
Appointment date: 05 Apr 2019
Termination date: 13 Dec 2022
Address: Omaha, 0986 New Zealand
Address used since 02 Aug 2022
Address: Rd 5, Matakana, 0985 New Zealand
Address used since 05 Apr 2019
Amanda Jane Donovan - Director (Inactive)
Appointment date: 17 Mar 2021
Termination date: 13 Dec 2022
Address: Parnell, Auckland, 1052 New Zealand
Address used since 17 Mar 2021
Gerard Michael Molloy - Director (Inactive)
Appointment date: 12 Feb 2013
Termination date: 24 Mar 2021
Address: Kingsland, Auckland, 1021 New Zealand
Address used since 26 Mar 2019
Address: Glen Eden, Auckland, 0604 New Zealand
Address used since 12 Feb 2013
Rochelle Anne Munro - Director (Inactive)
Appointment date: 13 Apr 2018
Termination date: 05 Apr 2019
Address: Westmere, Auckland, 1022 New Zealand
Address used since 13 Apr 2018
Donald Alexander Harrison - Director (Inactive)
Appointment date: 12 Feb 2013
Termination date: 19 Apr 2018
Address: Devonport, Auckland, 0624 New Zealand
Address used since 12 Feb 2013
Bucklands Beach Investments Limited
Level 6, 59 High Street
Maui Finance Limited
Level 10, 34 Shortland Street
Rosenthal Trustee Company Limited
Level 14, 34 Shortland Street
Lzy Trustee Company Limited
Level 1, 2 Princes Street
New Zealand Academic And Learning Institute Limited
Level 29, 188 Quay Street
Rennie Cox Trustees No.7 Limited
Level 15, 126 Vincent Street
At Trustee Services Limited
Level 4, 40-42 Eden Crescent
Hatton Trustee Services Limited
Level 4, 21 Queen Street
Kdt Trustee Limited
Level 2, 100 Mayoral Drive
Lzy Trustee Company Limited
Level 1, 2 Princes Street
Prestige Corporate Trustee 8321 Limited
Level 1, 40 Eden Crescent
Rs Trustee Company Limited
Level 5, 50 Anzac Avenue