No 9 Trojan Trustees Limited was registered on 12 Sep 2012 and issued a number of 9429030541863. The registered LTD company has been run by 4 directors: Glen Peter Cowan - an active director whose contract began on 05 Jun 2018,
Tracy Anne Cowan - an inactive director whose contract began on 12 Sep 2012 and was terminated on 05 Jun 2018,
Joanne West - an inactive director whose contract began on 20 Jan 2013 and was terminated on 05 Jun 2018,
Lynette Greer Cowan - an inactive director whose contract began on 12 Sep 2012 and was terminated on 20 Jan 2013.
As stated in BizDb's database (last updated on 28 Mar 2024), this company registered 1 address: 9 Greenhill Crescent, Pakuranga, Auckland, 2010 (types include: registered, physical).
Up until 21 Aug 2018, No 9 Trojan Trustees Limited had been using 22 Catherine Street, Henderson, Auckland as their registered address.
A total of 10 shares are allocated to 1 group (1 sole shareholder). When considering the first group, 10 shares are held by 1 entity, namely:
Cowan, Glen Peter (a director) located at Pakuranga, Auckland postcode 2010.
Previous addresses
Address: 22 Catherine Street, Henderson, Auckland, 0612 New Zealand
Registered & physical address used from 24 Dec 2013 to 21 Aug 2018
Address: 22 Catherine Street,, Henderson,, Auckland, 0650 New Zealand
Registered address used from 03 Oct 2013 to 24 Dec 2013
Address: 22 Catherine Street,, Henderson,, Auckland, 0650 New Zealand
Physical address used from 12 Sep 2012 to 24 Dec 2013
Address: 22 Catherine Street,, Henderson,, Auckland, 0650 New Zealand
Registered address used from 12 Sep 2012 to 03 Oct 2013
Basic Financial info
Total number of Shares: 10
Annual return filing month: August
Annual return last filed: 03 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 10 | |||
Director | Cowan, Glen Peter |
Pakuranga Auckland 2010 New Zealand |
10 Jul 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | West, Joanne |
East Tamaki Auckland 2013 New Zealand |
04 Feb 2013 - 10 Jul 2018 |
Individual | Cowan, Tracy Anne |
Mount Albert Auckland 1021 New Zealand |
12 Sep 2012 - 10 Jul 2018 |
Director | Lynette Greer Cowan |
St Marys Bay Auckland 1011 New Zealand |
12 Sep 2012 - 04 Feb 2013 |
Individual | Cowan, Lynette Greer |
St Marys Bay Auckland 1011 New Zealand |
12 Sep 2012 - 04 Feb 2013 |
Glen Peter Cowan - Director
Appointment date: 05 Jun 2018
Address: Pakuranga, Auckland, 2010 New Zealand
Address used since 05 Jun 2018
Tracy Anne Cowan - Director (Inactive)
Appointment date: 12 Sep 2012
Termination date: 05 Jun 2018
Address: Mount Albert, Auckland, 1021 New Zealand
Address used since 12 Sep 2012
Joanne West - Director (Inactive)
Appointment date: 20 Jan 2013
Termination date: 05 Jun 2018
Address: East Tamaki, Auckland, 2013 New Zealand
Address used since 20 Jan 2013
Lynette Greer Cowan - Director (Inactive)
Appointment date: 12 Sep 2012
Termination date: 20 Jan 2013
Address: St Marys Bay, Auckland, 1011 New Zealand
Address used since 12 Sep 2012
Norwest Wholesale Limited
22 Catherine Street
West City Motor Sport Limited
22 Catherine Street
Riddell Developments Limited
22 Catherine Street
Railedge Developments Limited
22 Catherine Street
Howe Singh Investments Limited
22 Catherine Street
On2it Builders Limited
22 Catherine Street