Stillingfleet Trust Limited was launched on 28 Jun 2012 and issued a number of 9429030618374. The registered LTD company has been supervised by 4 directors: Josephine Wallis - an active director whose contract began on 19 Jul 2013,
Josephine Gagan - an active director whose contract began on 19 Jul 2013,
Peter Charles Robert Wilberfoss - an inactive director whose contract began on 10 Sep 2012 and was terminated on 02 Aug 2013,
Josephine Bernadette Wallis - an inactive director whose contract began on 28 Jun 2012 and was terminated on 10 Sep 2012.
As stated in BizDb's database (last updated on 18 Apr 2024), this company filed 1 address: 17 Burwood Crescent, Remuera, Auckland, 1050 (category: registered, physical).
Up until 11 Jun 2021, Stillingfleet Trust Limited had been using 35 Portland Road, Remuera, Auckland as their registered address.
A total of 100 shares are issued to 1 group (1 sole shareholder). As far as the first group is concerned, 100 shares are held by 1 entity, namely:
Gagan, Josephine (a director) located at Remuera, Auckland postcode 1050.
Previous addresses
Address: 35 Portland Road, Remuera, Auckland, 1050 New Zealand
Registered & physical address used from 11 Aug 2017 to 11 Jun 2021
Address: 10 Mount Hobson Road, Remuera, Auckland, 1050 New Zealand
Physical & registered address used from 29 Jul 2013 to 11 Aug 2017
Address: 38a Kewa Road, Albany, Auckland, 0632 New Zealand
Registered & physical address used from 18 Sep 2012 to 29 Jul 2013
Address: 7 Kimberley Road, Epsom, Auckland, 1023 New Zealand
Registered & physical address used from 28 Jun 2012 to 18 Sep 2012
Basic Financial info
Total number of Shares: 100
Annual return filing month: July
Annual return last filed: 20 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Director | Gagan, Josephine |
Remuera Auckland 1050 New Zealand |
17 Sep 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Wallis, Josephine |
Remuera Auckland 1050 New Zealand |
19 Jul 2013 - 17 Sep 2018 |
Individual | Wilberfoss, Peter Charles Robert |
Albany Heights Auckland 0632 New Zealand |
10 Sep 2012 - 19 Jul 2013 |
Individual | Wallis, Josephine Bernadette |
Epsom Auckland 1023 New Zealand |
28 Jun 2012 - 10 Sep 2012 |
Director | Josephine Bernadette Wallis |
Epsom Auckland 1023 New Zealand |
28 Jun 2012 - 10 Sep 2012 |
Josephine Wallis - Director
Appointment date: 19 Jul 2013
Address: Remuera, Auckland, 1050 New Zealand
Address used since 19 Jul 2013
Josephine Gagan - Director
Appointment date: 19 Jul 2013
Address: Remuera, Auckland, 1050 New Zealand
Address used since 02 Jun 2021
Address: Remuera, Auckland, 1050 New Zealand
Address used since 03 Aug 2017
Peter Charles Robert Wilberfoss - Director (Inactive)
Appointment date: 10 Sep 2012
Termination date: 02 Aug 2013
Address: Remuera, Auckland, 1050 New Zealand
Address used since 28 Jun 2013
Josephine Bernadette Wallis - Director (Inactive)
Appointment date: 28 Jun 2012
Termination date: 10 Sep 2012
Address: Epsom, Auckland, 1023 New Zealand
Address used since 28 Jun 2012
Mootube Limited
1/35 Portland Road
J J Interplus Limited
1/35 Portland Road
Zark Trustees Limited
43 Portland Road
Ugly Duckling Trading Limited
33b Portland Road
Auckland Decorative & Fine Arts Society Incorporated
49a Portland Road
Portland Consultants Limited
25 Portland Road