Northern Lights Trustees Limited was started on 02 Dec 2011 and issued a number of 9429030862098. The registered LTD company has been supervised by 3 directors: Katja Liisa Johanna Makinen-Iosefa - an active director whose contract began on 02 Dec 2011,
Benjamin Fareti Iosefa - an active director whose contract began on 02 Dec 2011,
Fareti Benjamin Iosefa - an inactive director whose contract began on 02 Dec 2011 and was terminated on 01 May 2020.
According to the BizDb database (last updated on 10 Jun 2025), this company uses 2 addresses: 71 Shelly Beach Road, Saint Marys Bay, Auckland, 1011 (physical address),
71 Shelly Beach Road, Saint Marys Bay, Auckland, 1011 (service address),
Level 7, 53 Fort Street, Auckland, 1140 (registered address).
Up to 14 Sep 2022, Northern Lights Trustees Limited had been using Level 7, 53 Fort Street, Auckland as their physical address.
A total of 1000 shares are issued to 2 groups (2 shareholders in total). In the first group, 500 shares are held by 1 entity, namely:
Makinen-Iosefa, Katja Liisa Johanna (a director) located at Herne Bay, Auckland postcode 1011.
The 2nd group consists of 1 shareholder, holds 50 per cent shares (exactly 500 shares) and includes
Iosefa, Fareti Benjamin - located at Herne Bay, Auckland.
Principal place of activity
Level 7, 53 Fort Street, Auckland, 1140 New Zealand
Previous addresses
Address #1: Level 7, 53 Fort Street, Auckland, 1140 New Zealand
Physical address used from 18 Sep 2020 to 14 Sep 2022
Address #2: Level 13, The Aig Building 41 Shortland Street, Auckland, 1011 New Zealand
Physical & registered address used from 01 Aug 2018 to 18 Sep 2020
Address #3: 5 Clifton Road, Herne Bay, Auckland, 1011 New Zealand
Registered address used from 05 Oct 2017 to 01 Aug 2018
Address #4: 5 Clifton Road, Herne Bay, Auckland, 1011 New Zealand
Physical address used from 05 Feb 2016 to 01 Aug 2018
Address #5: Shed 22, Level 1, Prince's Wharf, 147 Quay Stree, Auckland, 0000 New Zealand
Physical address used from 02 Dec 2011 to 05 Feb 2016
Address #6: Shed 22, Level 1, Prince's Wharf, 147 Quay Stree, Auckland, 0000 New Zealand
Registered address used from 02 Dec 2011 to 05 Oct 2017
Basic Financial info
Total number of Shares: 1000
Annual return filing month: September
Financial report filing month: March
Annual return last filed: 03 Sep 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 500 | |||
| Director | Makinen-iosefa, Katja Liisa Johanna |
Herne Bay Auckland 1011 New Zealand |
02 Dec 2011 - |
| Shares Allocation #2 Number of Shares: 500 | |||
| Individual | Iosefa, Fareti Benjamin |
Herne Bay Auckland 1011 New Zealand |
27 May 2019 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Iosefa, Benjamin Fareti |
Herne Bay Auckland 1011 New Zealand |
02 Dec 2011 - 27 May 2019 |
| Director | Benjamin Fareti Iosefa |
Herne Bay Auckland 1011 New Zealand |
02 Dec 2011 - 27 May 2019 |
Katja Liisa Johanna Makinen-iosefa - Director
Appointment date: 02 Dec 2011
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 22 Jan 2016
Benjamin Fareti Iosefa - Director
Appointment date: 02 Dec 2011
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 22 Jan 2016
Fareti Benjamin Iosefa - Director (Inactive)
Appointment date: 02 Dec 2011
Termination date: 01 May 2020
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 22 Jan 2016
Monique Burgess Limited
Flat 2, 9 Clifton Road
Gary De Witte Jewellery Limited
4/6 Saratoga Ave
Parallel Directions Limited
8 Saratoga Avenue
Cooper Street Media Limited
4 Buller Street
Sage & Hardy Limited
23 Clifton Road
Arthur Young Property Limited
10 Saratoga Avenue