Shortcuts

Neilsons Trustee (2013) Limited

Type: NZ Limited Company (Ltd)
9429030383975
NZBN
4214918
Company Number
Registered
Company Status
Current address
Level 2, 345 Neilson Street
Penrose
Auckland 1061
New Zealand
Registered & physical & service address used since 13 Apr 2022
Level 2, 345 Neilson Street
Penrose
Auckland 1061
New Zealand
Office & delivery address used since 27 Mar 2023
Po Box 13723
Onehunga
Auckland 1643
New Zealand
Postal address used since 27 Mar 2023

Neilsons Trustee (2013) Limited was registered on 14 Jan 2013 and issued a business number of 9429030383975. The registered LTD company has been managed by 9 directors: Trent John Patrick Bowler - an active director whose contract started on 01 Mar 2017,
Luke Timothy Meys - an active director whose contract started on 09 Mar 2019,
Nicholas Richard Palmer - an active director whose contract started on 15 Feb 2022,
Neha Jamnadas - an active director whose contract started on 15 Feb 2022,
Edwin Telle - an inactive director whose contract started on 14 Jan 2013 and was terminated on 14 Jun 2020.
As stated in BizDb's information (last updated on 04 Jun 2025), the company filed 1 address: Level 2, 345 Neilson Street, Penrose, Auckland, 1061 (category: office, delivery).
Up until 13 Apr 2022, Neilsons Trustee (2013) Limited had been using Level 1, 270 Neilson Street, Onehunga, Auckland as their registered address.
A total of 400 shares are issued to 4 groups (4 shareholders in total). As far as the first group is concerned, 100 shares are held by 1 entity, namely:
Palmer, Nicholas Richard (an individual) located at Panmure, Auckland postcode 1072.
The 2nd group consists of 1 shareholder, holds 25% shares (exactly 100 shares) and includes
Jamnadas, Neha - located at Blockhouse Bay, Auckland.
The next share allotment (100 shares, 25%) belongs to 1 entity, namely:
Meys, Luke Timothy, located at Birkenhead, Auckland (a director).

Addresses

Previous addresses

Address #1: Level 1, 270 Neilson Street, Onehunga, Auckland, 1061 New Zealand

Registered address used from 31 Aug 2016 to 13 Apr 2022

Address #2: Level 1, 270 Neilson Street, Onehunga, Auckland, 1643 New Zealand

Registered address used from 14 Jan 2013 to 31 Aug 2016

Address #3: Level 1, 270 Neilson Street, Onehunga, Auckland, 1643 New Zealand

Physical address used from 14 Jan 2013 to 13 Apr 2022

Contact info
64 09 6347740
27 Mar 2023
info@neilsonslawyers.co.nz
27 Mar 2023 Email
Financial Data

Basic Financial info

Total number of Shares: 400

Annual return filing month: August

Annual return last filed: 22 Aug 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 100
Individual Palmer, Nicholas Richard Panmure
Auckland
1072
New Zealand
Shares Allocation #2 Number of Shares: 100
Individual Jamnadas, Neha Blockhouse Bay
Auckland
0600
New Zealand
Shares Allocation #3 Number of Shares: 100
Director Meys, Luke Timothy Birkenhead
Auckland
0626
New Zealand
Shares Allocation #4 Number of Shares: 100
Director Bowler, Trent John Patrick Castor Bay
Auckland
0620
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Telle, Edwin Grey Lynn
Auckland
1021
New Zealand
Individual Hill, Brian John Birkdale
Auckland
0626
New Zealand
Individual Dower, Aaron Peter James Grey Lynn
Auckland
1021
New Zealand
Director Aaron Peter James Dower Grey Lynn
Auckland
1021
New Zealand
Individual Railey, Derek George New Windsor
Auckland
0600
New Zealand
Directors

Trent John Patrick Bowler - Director

Appointment date: 01 Mar 2017

Address: Castor Bay, Auckland, 0620 New Zealand

Address used since 01 Mar 2017


Luke Timothy Meys - Director

Appointment date: 09 Mar 2019

Address: Birkenhead, Auckland, 0626 New Zealand

Address used since 03 Feb 2022

Address: Birkenhead, Auckland, 0626 New Zealand

Address used since 15 Jul 2021

Address: Beach Haven, Auckland, 0626 New Zealand

Address used since 09 Mar 2019


Nicholas Richard Palmer - Director

Appointment date: 15 Feb 2022

Address: Panmure, Auckland, 1072 New Zealand

Address used since 15 Feb 2022


Neha Jamnadas - Director

Appointment date: 15 Feb 2022

Address: Blockhouse Bay, Auckland, 0600 New Zealand

Address used since 15 Feb 2022


Edwin Telle - Director (Inactive)

Appointment date: 14 Jan 2013

Termination date: 14 Jun 2020

Address: Grey Lynn, Auckland, 1021 New Zealand

Address used since 14 Jan 2013


Brian John Hill - Director (Inactive)

Appointment date: 14 Jan 2013

Termination date: 30 Jun 2019

Address: Birkdale, Auckland, 0626 New Zealand

Address used since 14 Feb 2013


Derek George Railey - Director (Inactive)

Appointment date: 14 Jan 2013

Termination date: 30 Jun 2019

Address: New Windsor, Auckland, 0600 New Zealand

Address used since 14 Jan 2013


Loraine Sharon Booth - Director (Inactive)

Appointment date: 09 Mar 2019

Termination date: 16 May 2019

Address: Beach Haven, Auckland, 0626 New Zealand

Address used since 09 Mar 2019


Aaron Peter James Dower - Director (Inactive)

Appointment date: 01 Jul 2014

Termination date: 18 Dec 2017

Address: Grey Lynn, Auckland, 1021 New Zealand

Address used since 01 Jul 2014

Nearby companies

Feemail Escort Limited
Corner Of Church And Selwyn Streets

Rekkies Limited
Level 2, 17 Spring Street

Auckland Airport Kiwi Motel Limited
Corner Of Church And Selwyn Streets

188 Hobson Apartments Limited
Onehunga

Dam Capital Management Limited
Level 1, 36 Galway St

Asino Distribution Limited
Level 1, 36 Galway Street