Shortland Trustees (Garden Inn) Limited was registered on 25 May 2012 and issued an NZ business number of 9429030648722. The registered LTD company has been supervised by 9 directors: Bryce Marlowe Town - an active director whose contract started on 17 Feb 2020,
Philip William Gerard Ahern - an active director whose contract started on 17 Feb 2020,
Peter John Reid Sargent - an inactive director whose contract started on 25 May 2012 and was terminated on 21 Feb 2020,
Sarah Rachel Paterson - an inactive director whose contract started on 25 Sep 2019 and was terminated on 21 Feb 2020,
Nicola Christine Thomas - an inactive director whose contract started on 24 Jul 2015 and was terminated on 25 Sep 2019.
As stated in BizDb's database (last updated on 20 Apr 2024), this company uses 1 address: Level 4, 1 Albert Street, Auckland Central, Auckland, 1010 (type: registered, physical).
Up until 14 Sep 2021, Shortland Trustees (Garden Inn) Limited had been using Level 1, 85 Fort Street, Auckland as their physical address.
A total of 60 shares are allotted to 1 group (1 sole shareholder). In the first group, 60 shares are held by 1 entity, namely:
Shortland Trustees Holdings Limited (an entity) located at Auckland Central, Auckland postcode 1010. Shortland Trustees (Garden Inn) Limited is categorised as "Trustee service" (business classification K641965).
Previous addresses
Address: Level 1, 85 Fort Street, Auckland, 1010 New Zealand
Physical & registered address used from 19 Aug 2019 to 14 Sep 2021
Address: Level 11, 51-53 Shortland Street, Auckland, 1140 New Zealand
Physical & registered address used from 25 May 2012 to 19 Aug 2019
Basic Financial info
Total number of Shares: 60
Annual return filing month: September
Annual return last filed: 04 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 60 | |||
Entity (NZ Limited Company) | Shortland Trustees Holdings Limited Shareholder NZBN: 9429040993270 |
Auckland Central Auckland 1010 New Zealand |
23 Jul 2014 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Sargent, Peter John Reid |
Level 11, 51-53 Shortland Street Auckland 1010 New Zealand |
25 May 2012 - 23 Jul 2014 |
Individual | Weil, Simon Charles David |
Level 11, 51-53 Shortland Street Auckland 1010 New Zealand |
25 May 2012 - 23 Jul 2014 |
Individual | Town, Bryce Marlowe |
Level 11, 51-53 Shortland Street Auckland 1010 New Zealand |
25 May 2012 - 23 Jul 2014 |
Director | Simon Charles David Weil |
Level 11, 51-53 Shortland Street Auckland 1010 New Zealand |
25 May 2012 - 23 Jul 2014 |
Director | Bryce Marlowe Town |
Level 11, 51-53 Shortland Street Auckland 1010 New Zealand |
25 May 2012 - 23 Jul 2014 |
Director | Peter John Reid Sargent |
Level 11, 51-53 Shortland Street Auckland 1010 New Zealand |
25 May 2012 - 23 Jul 2014 |
Bryce Marlowe Town - Director
Appointment date: 17 Feb 2020
Address: Mount Albert, Auckland, 1025 New Zealand
Address used since 17 Feb 2020
Philip William Gerard Ahern - Director
Appointment date: 17 Feb 2020
Address: Torbay, Auckland, 0632 New Zealand
Address used since 23 Sep 2020
Address: Rd 2, Coatesville, 0792 New Zealand
Address used since 17 Feb 2020
Peter John Reid Sargent - Director (Inactive)
Appointment date: 25 May 2012
Termination date: 21 Feb 2020
Address: Glendowie, Auckland, 1071 New Zealand
Address used since 24 Jul 2015
Sarah Rachel Paterson - Director (Inactive)
Appointment date: 25 Sep 2019
Termination date: 21 Feb 2020
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 25 Sep 2019
Nicola Christine Thomas - Director (Inactive)
Appointment date: 24 Jul 2015
Termination date: 25 Sep 2019
Address: Northcote Point, Auckland, 0627 New Zealand
Address used since 15 Sep 2017
Address: Glendowie, Auckland, 1071 New Zealand
Address used since 24 Jul 2015
Bryce Marlowe Town - Director (Inactive)
Appointment date: 25 May 2012
Termination date: 17 Dec 2015
Address: Mount Albert, Auckland, 1025 New Zealand
Address used since 24 Jul 2015
Ian George Lowish - Director (Inactive)
Appointment date: 24 Jul 2015
Termination date: 17 Dec 2015
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 24 Jul 2015
Jonathan Hallows Wood - Director (Inactive)
Appointment date: 24 Jul 2015
Termination date: 17 Dec 2015
Address: Remuera, Auckland, 1050 New Zealand
Address used since 24 Jul 2015
Simon Charles David Weil - Director (Inactive)
Appointment date: 25 May 2012
Termination date: 31 Jul 2014
Address: Level 11, 51-53 Shortland Street, Auckland, 1010 New Zealand
Address used since 25 May 2012
Back 2 Wood Limited
Level 3, 16 College Hill
Jomark Properties Limited
Level 5, 110 Symonds Street
Kt Retirement Holdings Limited
Level 5, 110 Symonds Street
Jcorp Limited
Level 5, 110 Symonds Street
Landplan Growth Estates Limited
Level 4, 4 Graham Street
Insight Furniture Co Ltd
Level 5, 110 Symonds Street
Dr Stone Medical Services Limited
4/23 Napier Street
Naylor Trustee Company Limited
Level 7, 53 Fort Street
Safe Haven Corporate Trustee Limited
39 Union Street
Shortland Trustees (nayteron) Limited
Level 11, 51-53 Shortland Street
Shortland Trustees (regelle) Limited
Level 11, 51-53 Shortland Street
Shortland Trustees (wishes) Limited
Level 11, 51-53 Shortland Street