Orbit Trustees 2012 Limited was registered on 01 Feb 2012 and issued a business number of 9429030815186. This registered LTD company has been managed by 5 directors: Edward Peter Taylor - an active director whose contract started on 01 Apr 2015,
Melinda Meaker - an inactive director whose contract started on 27 Feb 2019 and was terminated on 09 Nov 2023,
Grant Kenneth Johnston - an inactive director whose contract started on 23 Feb 2016 and was terminated on 23 Jun 2020,
Grant Kenneth Johnston - an inactive director whose contract started on 01 Feb 2012 and was terminated on 01 Apr 2015,
David Paul Stacey - an inactive director whose contract started on 01 Feb 2012 and was terminated on 01 Apr 2015.
According to BizDb's information (updated on 06 Apr 2024), this company filed 1 address: Building C, 34 Triton Drive, Albany, Auckland, 0632 (types include: registered, physical).
Until 03 Apr 2018, Orbit Trustees 2012 Limited had been using Building B, 63 Apollo Drive, Albany, Auckland as their physical address.
A total of 100 shares are issued to 1 group (1 sole shareholder). When considering the first group, 100 shares are held by 1 entity, namely:
Taylor, Edward Peter (an individual) located at Remuera, Auckland postcode 1050. Orbit Trustees 2012 Limited has been classified as "Trustee service" (ANZSIC K641965).
Previous addresses
Address: Building B, 63 Apollo Drive, Albany, Auckland, 0632 New Zealand
Physical & registered address used from 28 Jun 2017 to 03 Apr 2018
Address: Jmv Ltd, Building B, 63 Apollo Drive, Albany, Auckland, 0632 New Zealand
Physical & registered address used from 02 Jul 2015 to 28 Jun 2017
Address: Jmv Ltd, Building B, 63 Apollo Drive, Mairangi Bay, 0632 New Zealand
Registered address used from 14 Apr 2015 to 02 Jul 2015
Address: Jmv Ltd, Building B, 63 Apollo Drive, Mairangi Bag, 0632 New Zealand
Physical address used from 14 Apr 2015 to 02 Jul 2015
Address: C/- Jmv Chartered Accountant, Building B, 63 Apollo Drive, Mairangi Bay, Auckland, 0632 New Zealand
Registered & physical address used from 01 Feb 2012 to 14 Apr 2015
Basic Financial info
Total number of Shares: 100
Annual return filing month: June
Annual return last filed: 20 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Taylor, Edward Peter |
Remuera Auckland 1050 New Zealand |
02 Apr 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Stacey, David Paul |
Murrays Bay Auckland 0630 New Zealand |
01 Feb 2012 - 02 Apr 2015 |
Director | Grant Kenneth Johnston |
Murrays Bay Auckland 0630 New Zealand |
01 Feb 2012 - 02 Apr 2015 |
Director | David Paul Stacey |
Murrays Bay Auckland 0630 New Zealand |
01 Feb 2012 - 02 Apr 2015 |
Individual | Johnston, Grant Kenneth |
Murrays Bay Auckland 0630 New Zealand |
01 Feb 2012 - 02 Apr 2015 |
Edward Peter Taylor - Director
Appointment date: 01 Apr 2015
Address: Remuera, Auckland, 1050 New Zealand
Address used since 01 Apr 2015
Melinda Meaker - Director (Inactive)
Appointment date: 27 Feb 2019
Termination date: 09 Nov 2023
Address: Rd 2, Dairy Flat, 0792 New Zealand
Address used since 27 Feb 2019
Grant Kenneth Johnston - Director (Inactive)
Appointment date: 23 Feb 2016
Termination date: 23 Jun 2020
Address: Orewa, Orewa, 0931 New Zealand
Address used since 23 Feb 2016
Grant Kenneth Johnston - Director (Inactive)
Appointment date: 01 Feb 2012
Termination date: 01 Apr 2015
Address: Murrays Bay, Auckland, 0630 New Zealand
Address used since 01 Feb 2012
David Paul Stacey - Director (Inactive)
Appointment date: 01 Feb 2012
Termination date: 01 Apr 2015
Address: Murrays Bay, Auckland, 0630 New Zealand
Address used since 01 Feb 2012
Woori Accounting Limited
Unit C, 34 Triton Drive
Dhs Trustee Co. Limited
Building C
Champion Roofing Limited
Building C
Jr Consultant Limited
Building C
Orbit Trustees 2013 Limited
Building C
Harkin Marine Limited
Building C
Cottrell Limited
Building C
Dhs Trustee Co. Limited
Building C
Minx Trustee Limited
Building C
Orbit Trustees 2011 Limited
Building C
Orbit Trustees 2013 Limited
Building C
Severa Trustee Limited
Building C