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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 85 | |||
Director | Vaealiki, Israel Sekone |
Glendowie Auckland 1071 New Zealand |
05 Dec 2016 - |
Shares Allocation #2 Number of Shares: 15 | |||
Individual | Seabourne, Kelly Angela |
Point Chevalier Auckland 1022 New Zealand |
20 Nov 2014 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Wilson, Richard George |
St Heliers Auckland 1071 New Zealand |
23 Jul 2012 - 06 Mar 2018 |
Individual | Compton, David Peter |
Herne Bay Auckland 1011 New Zealand |
06 Mar 2018 - 05 Dec 2019 |
Individual | Hawk, Richard Keith Mcleod |
Epsom Auckland 1023 New Zealand |
23 Jul 2012 - 20 Nov 2014 |
Director | Richard George Wilson |
St Heliers Auckland 1071 New Zealand |
23 Jul 2012 - 06 Mar 2018 |
Director | Christopher Arthur Hubbert |
Wernham Place, Birkenhead Auckland 0626 New Zealand |
01 Dec 2010 - 20 Nov 2014 |
Director | Richard Keith Mcleod Hawk |
Epsom Auckland 1023 New Zealand |
23 Jul 2012 - 20 Nov 2014 |
Individual | Wilkinson, James Cameron |
Devonport Auckland 0624 New Zealand |
20 Nov 2014 - 05 Dec 2016 |
Individual | Hubbert, Christopher Arthur |
Wernham Place, Birkenhead Auckland 0626 New Zealand |
01 Dec 2010 - 20 Nov 2014 |
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
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