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).
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
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 | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 100 | |||
| Individual | Palmer, Nicholas Richard |
Panmure Auckland 1072 New Zealand |
21 Feb 2022 - |
| Shares Allocation #2 Number of Shares: 100 | |||
| Individual | Jamnadas, Neha |
Blockhouse Bay Auckland 0600 New Zealand |
21 Feb 2022 - |
| Shares Allocation #3 Number of Shares: 100 | |||
| Director | Meys, Luke Timothy |
Birkenhead Auckland 0626 New Zealand |
23 Apr 2019 - |
| Shares Allocation #4 Number of Shares: 100 | |||
| Director | Bowler, Trent John Patrick |
Castor Bay Auckland 0620 New Zealand |
13 Mar 2017 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Telle, Edwin |
Grey Lynn Auckland 1021 New Zealand |
14 Jan 2013 - 09 Jul 2020 |
| Individual | Hill, Brian John |
Birkdale Auckland 0626 New Zealand |
14 Jan 2013 - 01 Jul 2019 |
| Individual | Dower, Aaron Peter James |
Grey Lynn Auckland 1021 New Zealand |
03 Jul 2014 - 19 Jan 2018 |
| Director | Aaron Peter James Dower |
Grey Lynn Auckland 1021 New Zealand |
03 Jul 2014 - 19 Jan 2018 |
| Individual | Railey, Derek George |
New Windsor Auckland 0600 New Zealand |
14 Jan 2013 - 01 Jul 2019 |
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
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