Shortcuts

Iles Casey Trustee Services 2011 Limited

Type: NZ Limited Company (Ltd)
9429031245647
NZBN
3246569
Company Number
Registered
Company Status
Current address
1247 Ranolf Street
Rotorua 3010
New Zealand
Physical address used since 23 Sep 2019
1350 Hinemoa Street
Rotorua
Rotorua 3010
New Zealand
Registered & service address used since 19 May 2025

Iles Casey Trustee Services 2011 Limited, a registered company, was started on 20 Jan 2011. 9429031245647 is the NZ business identifier it was issued. The company has been supervised by 10 directors: Samuel John Bufton - an active director whose contract started on 20 Jan 2011,
Samuel John Bufton - an active director whose contract started on 20 Jan 2011,
Valerie Christine Coburn - an active director whose contract started on 19 Jul 2019,
Adam William Greene - an active director whose contract started on 19 Jul 2019 and was terminated on 25 Sep 2020,
Barry John Lane - an inactive director whose contract started on 20 Jan 2011 and was terminated on 29 Jul 2020.
Last updated on 11 May 2025, the BizDb data contains detailed information about 2 addresses this company registered, specifically: 1350 Hinemoa Street, Rotorua, Rotorua, 3010 (registered address),
1350 Hinemoa Street, Rotorua, Rotorua, 3010 (service address),
1247 Ranolf Street, Rotorua, 3010 (physical address).
Iles Casey Trustee Services 2011 Limited had been using 1247 Ranolf Street, Rotorua as their registered address up to 19 May 2025.
A total of 100 shares are issued to 4 shareholders (3 groups). The first group includes 34 shares (34%) held by 1 entity. Moving on the second group includes 1 shareholder in control of 33 shares (33%). Lastly the next share allocation (33 shares 33%) made up of 2 entities.

Addresses

Previous addresses

Address #1: 1247 Ranolf Street, Rotorua, 3010 New Zealand

Registered & service address used from 23 Sep 2019 to 19 May 2025

Address #2: Pacioli House, 1081 Hinemoa Street, Rotorua, 3010 New Zealand

Registered address used from 14 Sep 2012 to 23 Sep 2019

Address #3: Pacioli House, 1081 Hinemoa Street, Rotorua, 0000 New Zealand

Physical address used from 20 Jan 2011 to 23 Sep 2019

Address #4: Pacioli House, 1081 Hinemoa Street, Rotorua, 0000 New Zealand

Registered address used from 20 Jan 2011 to 14 Sep 2012

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: September

Annual return last filed: 29 Sep 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 34
Individual Lane, Barry John Glenholme
Rotorua
3010
New Zealand
Shares Allocation #2 Number of Shares: 33
Director Bufton, Samuel John Springfield
Rotorua
3015
New Zealand
Shares Allocation #3 Number of Shares: 33
Individual Abbott, Wayne Leslie Owhata
Rotorua
3010
New Zealand
Director Wayne Leslie Abbott Owhata
Rotorua
3010
New Zealand
Directors

Samuel John Bufton - Director

Appointment date: 20 Jan 2011

Address: Coastlands, Whakatane, 3120 New Zealand

Address used since 15 Apr 2024

Address: Springfield, Rotorua, 3015 New Zealand

Address used since 11 Apr 2024

Address: Tihiotonga, Rotorua, 3015 New Zealand

Address used since 03 Jun 2011


Samuel John Bufton - Director

Appointment date: 20 Jan 2011

Address: Tihiotonga, Rotorua, 3015 New Zealand

Address used since 03 Jun 2011


Valerie Christine Coburn - Director

Appointment date: 19 Jul 2019

Address: Rd 1, Havelock, 7178 New Zealand

Address used since 01 Jan 2025

Address: Rd 7, Rotorua, 3097 New Zealand

Address used since 19 Jul 2019


Adam William Greene - Director

Appointment date: 19 Jul 2019

Termination date: 25 Sep 2020

Address: Whakatane, Whakatane, 3120 New Zealand

Address used since 30 Oct 2023

Address: Whakatane, Whakatane, 3120 New Zealand

Address used since 12 May 2023

Address: Whakatane, Whakatane, 3120 New Zealand

Address used since 20 Sep 2021

Address: Whakatane, Whakatane, 3120 New Zealand

Address used since 25 Nov 2020

Address: Rd 2, Whakatane, 3192 New Zealand

Address used since 19 Jul 2019


Barry John Lane - Director (Inactive)

Appointment date: 20 Jan 2011

Termination date: 29 Jul 2020

Address: Glenholme, Rotorua, 3010 New Zealand

Address used since 20 Jan 2011


Barry John Lane - Director (Inactive)

Appointment date: 20 Jan 2011

Termination date: 29 Jul 2020

Address: Glenholme, Rotorua, 3010 New Zealand

Address used since 20 Jan 2011


Wayne Leslie Abbott - Director (Inactive)

Appointment date: 20 Jan 2011

Termination date: 29 Nov 2019

Address: Owhata, Rotorua, 3010 New Zealand

Address used since 20 Jan 2011


Wayne Leslie Abbott - Director (Inactive)

Appointment date: 20 Jan 2011

Termination date: 29 Nov 2019

Address: Owhata, Rotorua, 3010 New Zealand

Address used since 20 Jan 2011


Alastair James Gibson - Director (Inactive)

Appointment date: 20 Jan 2011

Termination date: 01 Oct 2012

Address: Lynmore, Rotorua, 3010 New Zealand

Address used since 20 Jan 2011


Alastair James Gibson - Director (Inactive)

Appointment date: 20 Jan 2011

Termination date: 01 Oct 2012

Address: Lynmore, Rotorua, 3010 New Zealand

Address used since 20 Jan 2011