Nicholas Jones Trustees Limited, a registered company, was registered on 26 Apr 2011. 9429031118958 is the NZBN it was issued. The company has been managed by 5 directors: Warwick Richard Ayres - an active director whose contract started on 09 Dec 2019,
Matthew William Jones - an inactive director whose contract started on 30 Jun 2015 and was terminated on 09 Dec 2019,
Kenneth James Paterson - an inactive director whose contract started on 10 Oct 2014 and was terminated on 01 Jul 2015,
John Gray Robertson - an inactive director whose contract started on 11 Dec 2012 and was terminated on 10 Oct 2014,
Brendan John Lawler - an inactive director whose contract started on 26 Apr 2011 and was terminated on 11 Dec 2012.
Updated on 11 Apr 2024, the BizDb data contains detailed information about 1 address: 126 Church Bay Road, Rd 1, Waiheke Island, 1971 (types include: registered, physical).
Nicholas Jones Trustees Limited had been using Flat 17, 31 St Benedicts Street, Eden Terrace, Auckland as their registered address up until 03 Aug 2018.
A single entity controls all company shares (exactly 1 share) - Ayres, Warwick Richard - located at 1971, Avondale, Auckland.
Previous addresses
Address: Flat 17, 31 St Benedicts Street, Eden Terrace, Auckland, 1010 New Zealand
Registered & physical address used from 10 Jul 2015 to 03 Aug 2018
Address: Level 17, Aia Building, 5-7 Byron Avenue, Takapuna, Auckland, 0740 New Zealand
Physical & registered address used from 05 Dec 2014 to 10 Jul 2015
Address: 21d Belgium Street, Ostend, Waiheke Island, 1081 New Zealand
Registered & physical address used from 24 Dec 2012 to 05 Dec 2014
Address: Level 2, 53 High Street, Auckland Central, Auckland, 1010 New Zealand
Registered & physical address used from 26 Apr 2011 to 24 Dec 2012
Basic Financial info
Total number of Shares: 1
Annual return filing month: May
Annual return last filed: 02 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1 | |||
Individual | Ayres, Warwick Richard |
Avondale Auckland 1026 New Zealand |
09 Dec 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Jones, Matthew William |
Epsom Auckland 1023 New Zealand |
01 Jul 2015 - 09 Dec 2019 |
Individual | Lawler, Brendan John |
Auckland Central Auckland 1010 New Zealand |
26 Apr 2011 - 11 Dec 2012 |
Director | Brendan John Lawler |
Auckland Central Auckland 1010 New Zealand |
26 Apr 2011 - 11 Dec 2012 |
Individual | Robertson, John Gray |
Ostend Waiheke Island 1081 New Zealand |
11 Dec 2012 - 18 Nov 2014 |
Individual | Paterson, Kenneth James |
Milford Auckland 0620 New Zealand |
18 Nov 2014 - 01 Jul 2015 |
Warwick Richard Ayres - Director
Appointment date: 09 Dec 2019
Address: Avondale, Auckland, 1026 New Zealand
Address used since 02 May 2023
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 09 Dec 2019
Matthew William Jones - Director (Inactive)
Appointment date: 30 Jun 2015
Termination date: 09 Dec 2019
Address: Epsom, Auckland, 1023 New Zealand
Address used since 30 Jun 2015
Kenneth James Paterson - Director (Inactive)
Appointment date: 10 Oct 2014
Termination date: 01 Jul 2015
Address: Milford, Auckland, 0620 New Zealand
Address used since 10 Oct 2014
John Gray Robertson - Director (Inactive)
Appointment date: 11 Dec 2012
Termination date: 10 Oct 2014
Address: Ostend, Waiheke Island, 1081 New Zealand
Address used since 11 Dec 2012
Brendan John Lawler - Director (Inactive)
Appointment date: 26 Apr 2011
Termination date: 11 Dec 2012
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 26 Apr 2011
Raphael Investments Limited
3/42 St Benedicts Street
Grooming Lounge Limited
4-128 Newton Road, Newton
New Age Beauty Therapy Clinic And Cosmetics Limited
40 St Benedicts Street
Primor Produce Limited
Floor 3
The New Zealand Performing Arts Education Trust
145 Newton Road
Breakbread Limited
3/62 Randolph Street