James Marshall Trustees Limited was registered on 02 Apr 2012 and issued an NZ business number of 9429030722637. This registered LTD company has been supervised by 5 directors: Christine Joy Henderson - an active director whose contract began on 02 Apr 2012,
Samuel Michael William Bassett - an active director whose contract began on 30 Sep 2020,
Jessica Mary Gilmour - an active director whose contract began on 01 Apr 2021,
Kevin Neil Wilson - an inactive director whose contract began on 02 Apr 2012 and was terminated on 30 Sep 2020,
Callan Paul Albert Rogers - an inactive director whose contract began on 02 Apr 2012 and was terminated on 30 Sep 2020.
As stated in BizDb's database (updated on 03 Jun 2025), the company filed 1 address: 26 Main Road, Owaka, Owaka, 9535 (category: registered, service).
Until 14 Apr 2020, James Marshall Trustees Limited had been using Level 3, 139 Carlton Gore Road, Newmarket, Auckland as their registered address.
A total of 100 shares are issued to 2 groups (2 shareholders in total). As far as the first group is concerned, 50 shares are held by 1 entity, namely:
Bassett, Samuel Michael William (a director) located at Parnell, Auckland postcode 1052.
The second group consists of 1 shareholder, holds 50% shares (exactly 50 shares) and includes
Henderson, Christine Joy - located at Scenic Drive, Titirangi, Waitakere.
Previous address
Address #1: Level 3, 139 Carlton Gore Road, Newmarket, Auckland, 1023 New Zealand
Registered & physical address used from 02 Apr 2012 to 14 Apr 2020
Basic Financial info
Total number of Shares: 100
Annual return filing month: September
Annual return last filed: 02 Sep 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 50 | |||
| Director | Bassett, Samuel Michael William |
Parnell Auckland 1052 New Zealand |
21 Oct 2020 - |
| Shares Allocation #2 Number of Shares: 50 | |||
| Director | Henderson, Christine Joy |
Scenic Drive, Titirangi Waitakere 0604 New Zealand |
21 Oct 2020 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Entity | Hwi Limited Shareholder NZBN: 9429038048098 Company Number: 865485 |
139 Carlton Gore Road Newmarket, Auckland New Zealand |
02 Apr 2012 - 21 Oct 2020 |
| Entity | Hwi Limited Shareholder NZBN: 9429038048098 Company Number: 865485 |
139 Carlton Gore Road Newmarket, Auckland New Zealand |
02 Apr 2012 - 21 Oct 2020 |
Ultimate Holding Company
Christine Joy Henderson - Director
Appointment date: 02 Apr 2012
Address: Scenic Drive, Titirangi, Waitakere, 0604 New Zealand
Address used since 02 Apr 2012
Samuel Michael William Bassett - Director
Appointment date: 30 Sep 2020
Address: Parnell, Auckland, 1052 New Zealand
Address used since 30 Sep 2020
Jessica Mary Gilmour - Director
Appointment date: 01 Apr 2021
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 01 Apr 2021
Kevin Neil Wilson - Director (Inactive)
Appointment date: 02 Apr 2012
Termination date: 30 Sep 2020
Address: Albany, Auckland, 0630 New Zealand
Address used since 28 Jan 2020
Address: Springvale Road, Albany, North Shore, 1311 New Zealand
Address used since 02 Apr 2012
Address: Albany, Auckland, 0632 New Zealand
Address used since 05 Oct 2018
Callan Paul Albert Rogers - Director (Inactive)
Appointment date: 02 Apr 2012
Termination date: 30 Sep 2020
Address: Onslow Avenue, Epsom, Auckland, 1023 New Zealand
Address used since 02 Apr 2012
Arnott's New Zealand Limited
Level 1, 61-73 Davis Crescent
Cornwall Trustees 73 Limited
Level 6, 135 Broadway
Cornwall Trustees 72 Limited
Level 6, 135 Broadway
Auckland Plumbers Group Limited
Level 4, 19 Morgan Street
Your Property Services Limited
Level 4, 19 Morgan Street
Grovers Investments Limited
Level 6, 135 Broadway