Shortcuts

One To One Corporate Trustees 2011 Limited

Type: NZ Limited Company (Ltd)
9429031246590
NZBN
3245267
Company Number
Registered
Company Status
K641965
Industry classification code
Trustee Service
Industry classification description
Current address
177 Evans Street
Waimataitai
Timaru 7910
New Zealand
Registered & physical & service address used since 12 Feb 2021
177 Evans Street
Waimataitai
Timaru 7910
New Zealand
Postal & office & delivery address used since 04 Jul 2022

One To One Corporate Trustees 2011 Limited was launched on 21 Jan 2011 and issued an NZBN of 9429031246590. This registered LTD company has been supervised by 9 directors: Nina Mary Mackay - an active director whose contract began on 10 May 2018,
Christopher James Jones - an active director whose contract began on 27 Aug 2019,
Timothy John Jackson - an inactive director whose contract began on 27 Aug 2019 and was terminated on 31 Mar 2023,
Quentin Cheyne Selwyn Hix - an inactive director whose contract began on 06 Apr 2017 and was terminated on 26 Feb 2020,
Stephen John Mcfarlane - an inactive director whose contract began on 21 Jan 2011 and was terminated on 24 Jul 2018.
According to BizDb's information (updated on 29 Mar 2024), this company uses 1 address: 177 Evans Street, Waimataitai, Timaru, 7910 (type: postal, office).
Up until 12 Feb 2021, One To One Corporate Trustees 2011 Limited had been using 3 King George Place, Timaru, Timaru as their registered address.
A total of 100 shares are allotted to 1 group (1 sole shareholder). In the first group, 100 shares are held by 1 entity, namely:
Jmj Lawyers Limited (an entity) located at Waimataitai, Timaru postcode 7910. One To One Corporate Trustees 2011 Limited was categorised as "Trustee service" (ANZSIC K641965).

Addresses

Principal place of activity

177 Evans Street, Waimataitai, Timaru, 7910 New Zealand


Previous addresses

Address #1: 3 King George Place, Timaru, Timaru, 7910 New Zealand

Registered & physical address used from 01 Aug 2018 to 12 Feb 2021

Address #2: 24 The Terrace, Timaru, Timaru, 7910 New Zealand

Physical & registered address used from 22 Feb 2016 to 01 Aug 2018

Address #3: 43 York Street, Seaview, Timaru, 7910 New Zealand

Physical & registered address used from 15 Aug 2014 to 22 Feb 2016

Address #4: 338 Stafford Street, Timaru, Timaru, 7910 New Zealand

Registered & physical address used from 21 Jan 2011 to 15 Aug 2014

Contact info
64 03 6879010
03 Jul 2019 Phone
admin@quentinhix.co.nz
Email
accounts@jmjlawyers.co.nz
05 Jul 2023 nzbn-reserved-invoice-email-address-purpose
info@jmjlawyers.co.nz
04 Jul 2022 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: July

Annual return last filed: 05 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Entity (NZ Limited Company) Jmj Lawyers Limited
Shareholder NZBN: 9429031323086
Waimataitai
Timaru
7910
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Mcfarlane, Stephen John Maori Hill
Timaru
7910
New Zealand
Directors

Nina Mary Mackay - Director

Appointment date: 10 May 2018

Address: Gleniti, Timaru, 7910 New Zealand

Address used since 10 May 2018


Christopher James Jones - Director

Appointment date: 27 Aug 2019

Address: Maori Hill, Timaru, 7910 New Zealand

Address used since 27 Aug 2019


Timothy John Jackson - Director (Inactive)

Appointment date: 27 Aug 2019

Termination date: 31 Mar 2023

Address: Watlington, Timaru, 7910 New Zealand

Address used since 17 Jan 2022

Address: Watlington, Timaru, 7910 New Zealand

Address used since 27 Aug 2019


Quentin Cheyne Selwyn Hix - Director (Inactive)

Appointment date: 06 Apr 2017

Termination date: 26 Feb 2020

Address: Glenwood, Timaru, 7910 New Zealand

Address used since 06 Apr 2017


Stephen John Mcfarlane - Director (Inactive)

Appointment date: 21 Jan 2011

Termination date: 24 Jul 2018

Address: Maori Hill, Timaru, 7910 New Zealand

Address used since 21 Jan 2011


David Ernest Marriott - Director (Inactive)

Appointment date: 25 May 2017

Termination date: 10 May 2018

Address: Highfield, Timaru, 7910 New Zealand

Address used since 25 May 2017


Tracy Angela Lee Tierney - Director (Inactive)

Appointment date: 21 Jan 2011

Termination date: 04 May 2017

Address: Marchwiel, Timaru, 7910 New Zealand

Address used since 21 Jan 2011


Glenn Bruce Black - Director (Inactive)

Appointment date: 21 Jan 2011

Termination date: 04 May 2017

Address: Marchwiel, Timaru, 7910 New Zealand

Address used since 01 Jun 2016


Wilhelmina Margaret Eveleens - Director (Inactive)

Appointment date: 05 Jul 2012

Termination date: 30 Jul 2014

Address: Temuka, 7920 New Zealand

Address used since 08 Jul 2014

Nearby companies
Similar companies

Cjb Accounting Limited
4c Sefton Street East

Footes Trustees (2013) Limited
53-55 Sophia Street

Marked Nominees Limited
17 Strathallan Street

One To One Corporate Trustees Limited
24 The Terrace

Qa Trustees 2014 Limited
269 Stafford Street

Savanna Trust Company Limited
26 Canon Street