Aisling Ruairi Trustees Limited was started on 23 Jul 2012 and issued an NZ business identifier of 9429030577770. The registered LTD company has been supervised by 3 directors: Christine Elizabeth Kavanagh - an active director whose contract started on 08 Jul 2016,
Margaret Ann Walsh - an inactive director whose contract started on 08 Jul 2016 and was terminated on 01 Nov 2023,
Stuart Gavin Callender - an inactive director whose contract started on 23 Jul 2012 and was terminated on 26 Sep 2016.
According to our data (last updated on 26 Mar 2024), the company filed 1 address: 40 George Street, Kingsland, 1024, 1023 (types include: physical, service).
Up until 16 Sep 2021, Aisling Ruairi Trustees Limited had been using 95 Manukau Road, Epsom, Auckland as their physical address.
BizDb found more names for the company: from 23 Jul 2012 to 26 Sep 2016 they were named Wynyard Wood Trustee Services (Kavanagh) Limited.
A total of 1000 shares are issued to 1 group (1 sole shareholder). When considering the first group, 1000 shares are held by 1 entity, namely:
Duncan King Trustee Holdings Limited (an entity) located at Kingsland, Auckland postcode 1024.
Previous addresses
Address: 95 Manukau Road, Epsom, Auckland, 1023 New Zealand
Physical & registered address used from 04 Oct 2016 to 16 Sep 2021
Address: Lvl 1, The Crossing, 60 Highbrook Drive, East Tamaki, Auckland, 2013 New Zealand
Physical & registered address used from 09 May 2013 to 04 Oct 2016
Address: Level 1, Colliers House,, 52 Highbrook Drive, Highbrook, Auckland, 2161 New Zealand
Registered & physical address used from 23 Jul 2012 to 09 May 2013
Basic Financial info
Total number of Shares: 1000
Annual return filing month: September
Annual return last filed: 05 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Entity (NZ Limited Company) | Duncan King Trustee Holdings Limited Shareholder NZBN: 9429042205449 |
Kingsland Auckland 1024 New Zealand |
26 Sep 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Callender, Stuart Gavin |
Rd 5 Warkworth 0985 New Zealand |
23 Jul 2012 - 26 Sep 2016 |
Director | Stuart Gavin Callender |
Rd 5 Warkworth 0985 New Zealand |
23 Jul 2012 - 26 Sep 2016 |
Christine Elizabeth Kavanagh - Director
Appointment date: 08 Jul 2016
Address: Rd 4, Warkworth, 0984 New Zealand
Address used since 08 Jul 2016
Margaret Ann Walsh - Director (Inactive)
Appointment date: 08 Jul 2016
Termination date: 01 Nov 2023
Address: Saint Johns Hill, Whanganui, 4500 New Zealand
Address used since 19 Sep 2018
Address: Springvale, Whanganui, 4501 New Zealand
Address used since 08 Jul 2016
Stuart Gavin Callender - Director (Inactive)
Appointment date: 23 Jul 2012
Termination date: 26 Sep 2016
Address: Rd 5, Warkworth, 0985 New Zealand
Address used since 23 Jul 2012
Mcleay Trustees 2013 Limited
95 Manukau Road
Moorfields Trustees Limited
95 Manukau Road
Newland Trustee Company Limited
95 Manukau Road
Joanne Rae Trustee Limited
95 Manukau Road
Apex Group Trustees Limited
95 Manukau Road
Acupro Healthcare Limited
Ground Floor, 201 Manukau Road