Shortcuts

Jr Trustee Securities Limited

Type: NZ Limited Company (Ltd)
9429031294140
NZBN
3206787
Company Number
Registered
Company Status
Current address
Level 13, 41 Shortland Street
Auckland 1010
New Zealand
Registered & physical & service address used since 24 Jun 2011

Jr Trustee Securities Limited was launched on 01 Dec 2010 and issued an NZ business identifier of 9429031294140. The registered LTD company has been run by 8 directors: Kelly Angela Seabourne - an active director whose contract started on 20 Nov 2014,
Israel Sekone Vaealiki - an active director whose contract started on 30 Nov 2016,
David Peter Compton - an inactive director whose contract started on 01 Feb 2018 and was terminated on 30 Nov 2019,
Richard George Wilson - an inactive director whose contract started on 23 Jul 2012 and was terminated on 01 Feb 2018,
James Cameron Wilkinson - an inactive director whose contract started on 05 Nov 2014 and was terminated on 30 Nov 2016.
According to BizDb's data (last updated on 20 Apr 2024), this company uses 1 address: Level 13, 41 Shortland Street, Auckland, 1010 (types include: registered, physical).
Up until 24 Jun 2011, Jr Trustee Securities Limited had been using Level 3 Fonterra Centre, 9 Princes St, Auckland as their registered address.
A total of 100 shares are allotted to 2 groups (2 shareholders in total). When considering the first group, 85 shares are held by 1 entity, namely:
Vaealiki, Israel Sekone (a director) located at Glendowie, Auckland postcode 1071.
Another group consists of 1 shareholder, holds 15 per cent shares (exactly 15 shares) and includes
Seabourne, Kelly Angela - located at Point Chevalier, Auckland.

Addresses

Previous address

Address: Level 3 Fonterra Centre, 9 Princes St, Auckland, 1142 New Zealand

Registered & physical address used from 01 Dec 2010 to 24 Jun 2011

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: June

Annual return last filed: 07 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 85
Director Vaealiki, Israel Sekone Glendowie
Auckland
1071
New Zealand
Shares Allocation #2 Number of Shares: 15
Individual Seabourne, Kelly Angela Point Chevalier
Auckland
1022
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Wilson, Richard George St Heliers
Auckland
1071
New Zealand
Individual Compton, David Peter Herne Bay
Auckland
1011
New Zealand
Individual Hawk, Richard Keith Mcleod Epsom
Auckland
1023
New Zealand
Director Richard George Wilson St Heliers
Auckland
1071
New Zealand
Director Christopher Arthur Hubbert Wernham Place, Birkenhead
Auckland
0626
New Zealand
Director Richard Keith Mcleod Hawk Epsom
Auckland
1023
New Zealand
Individual Wilkinson, James Cameron Devonport
Auckland
0624
New Zealand
Individual Hubbert, Christopher Arthur Wernham Place, Birkenhead
Auckland
0626
New Zealand
Directors

Kelly Angela Seabourne - Director

Appointment date: 20 Nov 2014

Address: Point Chevalier, Auckland, 1022 New Zealand

Address used since 20 Nov 2014


Israel Sekone Vaealiki - Director

Appointment date: 30 Nov 2016

Address: Glendowie, Auckland, 1071 New Zealand

Address used since 18 Feb 2021

Address: Stonefields, Auckland, 1072 New Zealand

Address used since 03 Sep 2018

Address: Stonefields, Auckland, 1072 New Zealand

Address used since 30 Nov 2016


David Peter Compton - Director (Inactive)

Appointment date: 01 Feb 2018

Termination date: 30 Nov 2019

Address: Herne Bay, Auckland, 1011 New Zealand

Address used since 01 Feb 2018


Richard George Wilson - Director (Inactive)

Appointment date: 23 Jul 2012

Termination date: 01 Feb 2018

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 23 Jul 2012


James Cameron Wilkinson - Director (Inactive)

Appointment date: 05 Nov 2014

Termination date: 30 Nov 2016

Address: Devonport, Auckland, 0624 New Zealand

Address used since 08 Jun 2015


Christopher Arthur Hubbert - Director (Inactive)

Appointment date: 01 Dec 2010

Termination date: 05 Nov 2014

Address: Wernham Place, Birkenhead, Auckland, 0626 New Zealand

Address used since 01 Dec 2010


Kelly Angela Seabourne - Director (Inactive)

Appointment date: 05 Nov 2014

Termination date: 05 Nov 2014

Address: Point Chevalier, Auckland, 1022 New Zealand

Address used since 05 Nov 2014


Richard Keith Mcleod Hawk - Director (Inactive)

Appointment date: 23 Jul 2012

Termination date: 01 Dec 2013

Address: Epsom, Auckland, 1023 New Zealand

Address used since 23 Jul 2012

Nearby companies

S.c. Johnson & Son Proprietary Limited
Level 8, 79 Queen St

Nicholls & Maher (nz) Limited
Level 4, Bdo Centre, 4 Graham Street

D M Dunningham Limited
Level 29, 188 Quay Street

Mj Wyborn Ventures Limited
Level 5, 16 Viaduct Harbour Avenue

Corvus Oteha Valley Joint Venture Limited
Level 4, 52 Symonds Street

Corvus New Zealand Limited
Level 4, 52 Symonds Street