Shortcuts

Independent Trustee Services (whakatane) Limited

Type: NZ Limited Company (Ltd)
9429030633667
NZBN
3880616
Company Number
Registered
Company Status
Current address
10 Domain Road
Whakatane 3120
New Zealand
Registered & physical & service address used since 11 Apr 2016

Independent Trustee Services (Whakatane) Limited was incorporated on 07 Jun 2012 and issued a business number of 9429030633667. The registered LTD company has been managed by 5 directors: Jason Paul Lougher - an active director whose contract began on 27 Feb 2013,
Emma Nicole Hall - an active director whose contract began on 01 Apr 2022,
Barry John Morgan - an inactive director whose contract began on 07 Jun 2012 and was terminated on 01 Apr 2022,
Barry John Morgan - an inactive director whose contract began on 07 Jun 2012 and was terminated on 01 Apr 2022,
Jolene Sheryl Hannah - an inactive director whose contract began on 27 Feb 2013 and was terminated on 01 Apr 2019.
As stated in our information (last updated on 15 Mar 2024), the company filed 1 address: 10 Domain Road, Whakatane, 3120 (category: registered, physical).
Up to 11 Apr 2016, Independent Trustee Services (Whakatane) Limited had been using 261 The Strand, Whakatane as their physical address.
A total of 120 shares are issued to 2 groups (2 shareholders in total). As far as the first group is concerned, 60 shares are held by 1 entity, namely:
Hall, Emma Nicole (an individual) located at Coastlands, Whakatane postcode 3191.
The second group consists of 1 shareholder, holds 50% shares (exactly 60 shares) and includes
Lougher, Jason Paul - located at Whakatane.

Addresses

Previous addresses

Address: 261 The Strand, Whakatane, 3120 New Zealand

Physical & registered address used from 12 Sep 2013 to 11 Apr 2016

Address: 13 Louvain Street, Whakatane, 3120 New Zealand

Physical & registered address used from 07 Mar 2013 to 12 Sep 2013

Address: 257 Harbour Road, Ohope, Ohope, 3121 New Zealand

Physical & registered address used from 07 Jun 2012 to 07 Mar 2013

Financial Data

Basic Financial info

Total number of Shares: 120

Annual return filing month: February

Annual return last filed: 12 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 60
Individual Hall, Emma Nicole Coastlands
Whakatane
3191
New Zealand
Shares Allocation #2 Number of Shares: 60
Individual Lougher, Jason Paul Whakatane
3120
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Morgan, Barry John Rd 1
Whakatane
3191
New Zealand
Individual Hannah, Jolene Sheryl Otumoetai
Tauranga
3110
New Zealand
Directors

Jason Paul Lougher - Director

Appointment date: 27 Feb 2013

Address: Whakatane, 3120 New Zealand

Address used since 18 Aug 2023

Address: Whakatane, 3120 New Zealand

Address used since 28 Aug 2015

Address: Rd 4, Matata, 3194 New Zealand

Address used since 25 Aug 2019


Emma Nicole Hall - Director

Appointment date: 01 Apr 2022

Address: Coastlands, Whakatane, 3191 New Zealand

Address used since 01 Apr 2022


Barry John Morgan - Director (Inactive)

Appointment date: 07 Jun 2012

Termination date: 01 Apr 2022

Address: Rd 1, Whakatane, 3191 New Zealand

Address used since 10 Nov 2021


Barry John Morgan - Director (Inactive)

Appointment date: 07 Jun 2012

Termination date: 01 Apr 2022

Address: Rd 1, Whakatane, 3191 New Zealand

Address used since 10 Nov 2021

Address: Whakatane, 3191 New Zealand

Address used since 16 May 2017

Address: Ohope, Ohope, 3121 New Zealand

Address used since 07 Jun 2012


Jolene Sheryl Hannah - Director (Inactive)

Appointment date: 27 Feb 2013

Termination date: 01 Apr 2019

Address: Otumoetai, Tauranga, 3110 New Zealand

Address used since 29 Oct 2014

Nearby companies