Shortland Trustees (Northgrove) Limited was incorporated on 10 Sep 2010 and issued a New Zealand Business Number of 9429031385985. This registered LTD company has been managed by 10 directors: Ian George Lowish - an active director whose contract started on 24 Jul 2015,
Philip William Gerard Ahern - an active director whose contract started on 17 Feb 2020,
Bryce Marlowe Town - an active director whose contract started on 17 Feb 2020,
Sarah Rachel Paterson - an inactive director whose contract started on 16 Aug 2016 and was terminated on 21 Feb 2020,
Jonathan Hallows Wood - an inactive director whose contract started on 16 Aug 2016 and was terminated on 16 Aug 2016.
According to our data (updated on 09 Jun 2025), the company registered 1 address: Level 4, 1 Albert Street, Auckland Central, Auckland, 1010 (types include: registered, service).
Up until 14 Sep 2021, Shortland Trustees (Northgrove) Limited had been using Level 1, 85 Fort Street, Auckland as their registered address.
A total of 60 shares are allocated to 1 group (1 sole shareholder). When considering the first group, 60 shares are held by 1 entity, namely:
Shortland Trustees Holdings Limited (an entity) located at Auckland Central, Auckland postcode 1010. Shortland Trustees (Northgrove) Limited is categorised as "Trustee service" (ANZSIC K641965).
Previous addresses
Address #1: Level 1, 85 Fort Street, Auckland, 1010 New Zealand
Registered & physical address used from 19 Aug 2019 to 14 Sep 2021
Address #2: Level 11, 51 - 53 Shortland Street, Auckland, 1010 New Zealand
Registered & physical address used from 14 Oct 2011 to 19 Aug 2019
Address #3: Level 11, 51 - 53 Shortland Street, Auckland Central, Auckland, 1010 New Zealand
Physical & registered address used from 10 Sep 2010 to 14 Oct 2011
Basic Financial info
Total number of Shares: 60
Annual return filing month: September
Annual return last filed: 22 Sep 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 60 | |||
| Entity (NZ Limited Company) | Shortland Trustees Holdings Limited Shareholder NZBN: 9429040993270 |
Auckland Central Auckland 1010 New Zealand |
01 Aug 2014 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Weil, Simon Charles David |
Remuera Auckland 1050 New Zealand |
10 Sep 2010 - 01 Aug 2014 |
| Individual | Sargent, Peter John Reid |
Glendowie Auckland 1071 New Zealand |
10 Sep 2010 - 01 Aug 2014 |
| Director | Peter John Reid Sargent |
Glendowie Auckland 1071 New Zealand |
10 Sep 2010 - 01 Aug 2014 |
| Director | Bryce Marlowe Town |
Mount Albert Auckland 1025 New Zealand |
10 Sep 2010 - 01 Aug 2014 |
| Individual | Town, Bryce Marlowe |
Mount Albert Auckland 1025 New Zealand |
10 Sep 2010 - 01 Aug 2014 |
| Director | Simon Charles David Weil |
Remuera Auckland 1050 New Zealand |
10 Sep 2010 - 01 Aug 2014 |
Ian George Lowish - Director
Appointment date: 24 Jul 2015
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 24 Jul 2015
Philip William Gerard Ahern - Director
Appointment date: 17 Feb 2020
Address: Torbay, Auckland, 0632 New Zealand
Address used since 09 Sep 2020
Address: Rd 2, Coatesville, 0792 New Zealand
Address used since 17 Feb 2020
Bryce Marlowe Town - Director
Appointment date: 17 Feb 2020
Address: Mount Albert, Auckland, 1025 New Zealand
Address used since 17 Feb 2020
Sarah Rachel Paterson - Director (Inactive)
Appointment date: 16 Aug 2016
Termination date: 21 Feb 2020
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 16 Aug 2016
Jonathan Hallows Wood - Director (Inactive)
Appointment date: 16 Aug 2016
Termination date: 16 Aug 2016
Address: Remuera, Auckland, 1050 New Zealand
Address used since 16 Aug 2016
Bryce Marlowe Town - Director (Inactive)
Appointment date: 10 Sep 2010
Termination date: 22 Dec 2015
Address: Mount Albert, Auckland, 1025 New Zealand
Address used since 10 Sep 2010
Peter John Reid Sargent - Director (Inactive)
Appointment date: 10 Sep 2010
Termination date: 22 Dec 2015
Address: Glendowie, Auckland, 1071 New Zealand
Address used since 10 Sep 2010
Jonathan Hallows Wood - Director (Inactive)
Appointment date: 24 Jul 2015
Termination date: 22 Dec 2015
Address: Remuera, Auckland, 1050 New Zealand
Address used since 24 Jul 2015
Nicola Christine Thomas - Director (Inactive)
Appointment date: 24 Jul 2015
Termination date: 22 Dec 2015
Address: Glendowie, Auckland, 1071 New Zealand
Address used since 24 Jul 2015
Simon Charles David Weil - Director (Inactive)
Appointment date: 10 Sep 2010
Termination date: 31 Jul 2014
Address: Remuera, Auckland, 1050 New Zealand
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
Aml Trustees Limited
Level 7, 53 Fort Street
C To C Trustee Limited
Level 10, 44 Wellesley Street West
Focus Law Trustee Company No. 32 Limited
Level 11, 175 Queen Street
Kelmarna Trustee Company Limited
Level 1, 75 Queen Street
Scft Trustee Limited
Level 11, 175 Queen Street
Serenity Family Trustee Limited
Level 10, 34 Shortland Street