Shortcuts

Titoki Homestead Trustee Limited

Type: NZ Limited Company (Ltd)
9429031293570
NZBN
3207286
Company Number
Registered
Company Status
Current address
284 Waitaia Road
Rd 2
Whitianga 3592
New Zealand
Registered & physical & service address used since 02 Aug 2018

Titoki Homestead Trustee Limited was registered on 26 Nov 2010 and issued a business number of 9429031293570. The registered LTD company has been supervised by 12 directors: Julianna Kate Mclean - an active director whose contract started on 15 Jun 2018,
Stephen James Brown Douglas - an active director whose contract started on 15 Jun 2018,
David William Butler - an inactive director whose contract started on 26 Nov 2010 and was terminated on 21 Jun 2018,
Michael David Hofmann-Body - an inactive director whose contract started on 26 Nov 2010 and was terminated on 21 Jun 2018,
Lesley Anne Grant - an inactive director whose contract started on 01 Jun 2011 and was terminated on 21 Jun 2018.
According to BizDb's information (last updated on 05 Apr 2024), the company filed 1 address: 284 Waitaia Road, Rd 2, Whitianga, 3592 (category: registered, physical).
Up until 02 Aug 2018, Titoki Homestead Trustee Limited had been using Level 5, 45 Knights Road, Lower Hutt as their physical address.
BizDb identified former names for the company: from 25 Nov 2010 to 15 Jun 2018 they were named Gyw Trustees (Brown Douglas) Limited.
A total of 5 shares are issued to 1 group (2 shareholders in total). As far as the first group is concerned, 5 shares are held by 2 entities, namely:
Mclean, Julianna Kate (a director) located at Rd 2, Whitianga postcode 3592,
Brown Douglas, Stephen James (a director) located at Rd 2, Whitianga postcode 3592.

Addresses

Principal place of activity

284 Waitaia Road, Rd 2, Whitianga, 3592 New Zealand


Previous address

Address: Level 5, 45 Knights Road, Lower Hutt, 0000 New Zealand

Physical & registered address used from 26 Nov 2010 to 02 Aug 2018

Contact info
64 21 737145
Phone
juliannamclean@gmail.com
Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 5

Annual return filing month: June

Annual return last filed: 05 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 5
Director Mclean, Julianna Kate Rd 2
Whitianga
3592
New Zealand
Director Brown Douglas, Stephen James Rd 2
Whitianga
3592
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Gyw Master Trust Limited
Shareholder NZBN: 9429032087574
Company Number: 2290453
Level 5, Westfield Tower
45 Knights Road, Lower Hutt 5010
Null
New Zealand
Individual Young, James Anthony Oriental Bay
Wellington
6011
New Zealand
Individual Macdonald, William Duncan Silverstream
Upper Hutt
5019
New Zealand
Individual Gillespie, Roderick Neill Lower Hutt
Lower Hutt
5010
New Zealand
Individual Butler, David William Days Bay
Lower Hutt
5013
New Zealand
Individual Hofmann-body, Michael David Island Bay
Wellington
6023
New Zealand
Director David William Butler Days Bay
Lower Hutt
5013
New Zealand
Director Roderick Neill Gillespie Lower Hutt
Lower Hutt
5010
New Zealand
Director Michael David Hofmann-body Island Bay
Wellington
6023
New Zealand
Director James Anthony Young Oriental Bay
Wellington
6011
New Zealand
Director William Duncan Macdonald Silverstream
Upper Hutt
5019
New Zealand
Entity Gyw Master Trust Limited
Shareholder NZBN: 9429032087574
Company Number: 2290453
Level 5, Westfield Tower
45 Knights Road, Lower Hutt 5010
Null
New Zealand
Directors

Julianna Kate Mclean - Director

Appointment date: 15 Jun 2018

Address: Rd 2, Whitianga, 3592 New Zealand

Address used since 15 Jun 2018


Stephen James Brown Douglas - Director

Appointment date: 15 Jun 2018

Address: Rd 2, Whitianga, 3592 New Zealand

Address used since 15 Jun 2018


David William Butler - Director (Inactive)

Appointment date: 26 Nov 2010

Termination date: 21 Jun 2018

Address: Days Bay, Lower Hutt, 5013 New Zealand

Address used since 26 Nov 2010


Michael David Hofmann-body - Director (Inactive)

Appointment date: 26 Nov 2010

Termination date: 21 Jun 2018

Address: Island Bay, Wellington, 6023 New Zealand

Address used since 26 Nov 2010


Lesley Anne Grant - Director (Inactive)

Appointment date: 01 Jun 2011

Termination date: 21 Jun 2018

Address: Maungaraki, Lower Hutt, 5010 New Zealand

Address used since 01 Jun 2011


Samuel Robert Walker - Director (Inactive)

Appointment date: 21 Apr 2016

Termination date: 21 Jun 2018

Address: Fairfield, Lower Hutt, 5011 New Zealand

Address used since 01 Jan 2017


Joanne Pamela Davies - Director (Inactive)

Appointment date: 01 Jan 2017

Termination date: 21 Jun 2018

Address: Woburn, Lower Hutt, 5010 New Zealand

Address used since 01 Jan 2017


Wendy Ann Dewes - Director (Inactive)

Appointment date: 01 Jan 2017

Termination date: 21 Jun 2018

Address: Kelson, Lower Hutt, 5010 New Zealand

Address used since 01 Jan 2017


William Duncan Macdonald - Director (Inactive)

Appointment date: 26 Nov 2010

Termination date: 21 Apr 2016

Address: Silverstream, Upper Hutt, 5019 New Zealand

Address used since 26 Nov 2010


Jeremy Leigh Hucker - Director (Inactive)

Appointment date: 01 Jun 2011

Termination date: 20 May 2013

Address: Woburn, Lower Hutt, 5010 New Zealand

Address used since 01 Jun 2011


James Anthony Young - Director (Inactive)

Appointment date: 26 Nov 2010

Termination date: 16 Jan 2013

Address: Oriental Bay, Wellington, 6011 New Zealand

Address used since 26 Nov 2010


Roderick Neill Gillespie - Director (Inactive)

Appointment date: 26 Nov 2010

Termination date: 01 Jan 2013

Address: Lower Hutt, Lower Hutt, 5010 New Zealand

Address used since 26 Nov 2010