Shortcuts

Cervin Independent Trustee Limited

Type: NZ Limited Company (Ltd)
9429031013918
NZBN
3477693
Company Number
Registered
Company Status
K641965
Industry classification code
Trustee Service
Industry classification description
Current address
Level 13 41 Shortland Street
Auckland
Auckland 1010
New Zealand
Registered & physical & service address used since 20 Aug 2019

Cervin Independent Trustee Limited was registered on 20 Jul 2011 and issued an NZ business identifier of 9429031013918. The registered LTD company has been managed by 9 directors: Anne Marie Cervin - an active director whose contract started on 12 Aug 2019,
Israel Sekone Vaealiki - an active director whose contract started on 12 Aug 2019,
Maurice William Cervin - an active director whose contract started on 12 Aug 2019,
Annabelle Mary Yvonne Garnett - an inactive director whose contract started on 01 May 2019 and was terminated on 13 Aug 2019,
Joshua Kirk Garnett - an inactive director whose contract started on 15 Dec 2016 and was terminated on 12 Aug 2019.
As stated in BizDb's data (last updated on 21 Mar 2024), the company registered 1 address: Level 13 41 Shortland Street, Auckland, Auckland, 1010 (category: registered, physical).
Up to 20 Aug 2019, Cervin Independent Trustee Limited had been using Level 1 217 Great South Road, Greenlane, Auckland as their physical address.
BizDb identified previous aliases used by the company: from 19 Jul 2011 to 15 Dec 2016 they were named Djm Trustees No. 83 Limited.
A total of 10 shares are allocated to 2 groups (2 shareholders in total). As far as the first group is concerned, 3 shares are held by 1 entity, namely:
Jackson Russell Lawyers Limited (an entity) located at Auckland postcode 1010.
Then there is a group that consists of 1 shareholder, holds 40% shares (exactly 4 shares) and includes
Jackson Russell Lawyers Limited - located at Auckland. Cervin Independent Trustee Limited was classified as "Trustee service" (business classification K641965).

Addresses

Previous addresses

Address: Level 1 217 Great South Road, Greenlane, Auckland, 1546 New Zealand

Physical & registered address used from 23 Dec 2016 to 20 Aug 2019

Address: Level 9, Tower One, 205 Queen Street, Auckland, 1010 New Zealand

Registered & physical address used from 20 Dec 2013 to 23 Dec 2016

Address: 19 Victoria Street, Auckland Central, Auckland, 1010 New Zealand

Physical & registered address used from 20 Jul 2011 to 20 Dec 2013

Financial Data

Basic Financial info

Total number of Shares: 10

Annual return filing month: July

Annual return last filed: 06 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 3
Entity (NZ Limited Company) Jackson Russell Lawyers Limited
Shareholder NZBN: 9429033268927
Auckland
1010
New Zealand
Shares Allocation #2 Number of Shares: 4
Entity (NZ Limited Company) Jackson Russell Lawyers Limited
Shareholder NZBN: 9429033268927
Auckland
1010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Garnett, Annabelle Yvonne Mary Westmere
Auckland
1022
New Zealand
Individual Garnettt, Joshua Kirk Westmere
Auckland
1022
New Zealand
Individual Garnett, Gavin Ian Herne Bay
Auckland
1011
New Zealand
Entity Brookfields Legal Services Limited
Shareholder NZBN: 9429039139764
Company Number: 497515
Individual Garnettt, Joshua Kirk Westmere
Auckland
1022
New Zealand
Entity Brookfields Legal Services Limited
Shareholder NZBN: 9429039139764
Company Number: 497515
Individual Garnett, Gavin Ian Herne Bay
Auckland
1011
New Zealand
Directors

Anne Marie Cervin - Director

Appointment date: 12 Aug 2019

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 12 Aug 2019


Israel Sekone Vaealiki - Director

Appointment date: 12 Aug 2019

Address: Glendowie, Auckland, 1071 New Zealand

Address used since 18 Feb 2021

Address: Stonefields, Auckland, 1072 New Zealand

Address used since 12 Aug 2019


Maurice William Cervin - Director

Appointment date: 12 Aug 2019

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 12 Aug 2019


Annabelle Mary Yvonne Garnett - Director (Inactive)

Appointment date: 01 May 2019

Termination date: 13 Aug 2019

Address: Westmere, Auckland, 1022 New Zealand

Address used since 01 May 2019


Joshua Kirk Garnett - Director (Inactive)

Appointment date: 15 Dec 2016

Termination date: 12 Aug 2019

Address: Westmere, Auckland, 1022 New Zealand

Address used since 15 Dec 2016


Gavin Ian Garnett - Director (Inactive)

Appointment date: 15 Dec 2016

Termination date: 12 Aug 2019

Address: Herne Bay, Auckland, 1011 New Zealand

Address used since 15 Dec 2016


Deborah Jane Miller - Director (Inactive)

Appointment date: 20 Jul 2011

Termination date: 15 Dec 2016

Address: Remuera, Auckland, 1050 New Zealand

Address used since 20 Jul 2011


Harold Ian Martin Mccombe - Director (Inactive)

Appointment date: 04 Aug 2011

Termination date: 15 Dec 2016

Address: Penrose, Auckland, 1061 New Zealand

Address used since 02 Sep 2014


Howard Paul Johnston - Director (Inactive)

Appointment date: 04 Aug 2011

Termination date: 15 Dec 2016

Address: Mangawhai, Wellsford, 0975 New Zealand

Address used since 11 Jul 2016

Nearby companies

Iris Bunting Trustee Limited
Level 1, 217 Great South Road

Three Plan Limited
12 Puriri Avenue

Chauhan Properties Limited
7 Puriri Avenue

Bai Pho Limited
225 Great South Road

Hc Design Limited
Unit 3, 225 Great South Road, Greenlane

New Zealand Institute Of International Understanding
225 Great South Road

Similar companies

Bruceleigh Kw Trustee Limited
660-670 Great South Road

Budd Trustee Limited
C/-whaley & Garnett, 1st Floor, 217

Collins Kw Trustee Limited
660-670 Great South Road

Iris Bunting Trustee Limited
Level 1, 217 Great South Road

Mccloughen Independent Trustee Limited
Level 1, 217 Great South Road

Wong Independent Trustee Limited
Level 1, 217 Great South Road