Neilsons Trustee Limited, a registered company, was started on 30 Aug 2010. 9429031407601 is the NZ business identifier it was issued. This company has been run by 10 directors: Trent John Patrick Bowler - an active director whose contract started on 01 Mar 2017,
Luke Timothy Meys - an active director whose contract started on 09 Mar 2019,
Neha Jamnadas - an active director whose contract started on 15 Feb 2022,
Nicholas Richard Palmer - an active director whose contract started on 15 Feb 2022,
Edwin Telle - an inactive director whose contract started on 30 Aug 2010 and was terminated on 14 Jun 2020.
Last updated on 08 Jun 2025, BizDb's database contains detailed information about 5 addresses the company uses, specifically: Po Box 13723, Onehunga, Auckland, 1643 (postal address),
Level 2, 345 Neilson Street, Penrose, Auckland, 1061 (office address),
Level 2, 345 Neilson Street, Penrose, Auckland, 1061 (delivery address),
Level 2, 345 Neilson Street, Penrose, Auckland, 1061 (registered address) among others.
Neilsons Trustee Limited had been using Level 1, 270 Neilson Street, Onehunga, Auckland as their registered address up until 13 Apr 2022.
A total of 400 shares are allocated to 4 shareholders (4 groups). The first group is comprised of 100 shares (25 per cent) held by 1 entity. Moving on the second group includes 1 shareholder in control of 100 shares (25 per cent). Lastly we have the third share allotment (100 shares 25 per cent) made up of 1 entity.
Other active addresses
Address #4: Po Box 13723, Onehunga, Auckland, 1643 New Zealand
Postal address used from 27 Mar 2023
Address #5: Level 2, 345 Neilson Street, Penrose, Auckland, 1061 New Zealand
Office & delivery address used from 27 Mar 2023
Previous addresses
Address #1: Level 1, 270 Neilson Street, Onehunga, Auckland, 1061 New Zealand
Registered & physical address used from 20 Jul 2016 to 13 Apr 2022
Address #2: Level 1, 270 Neilson Street, Onehunga, Auckland, 1643 New Zealand
Registered & physical address used from 11 Jul 2011 to 20 Jul 2016
Address #3: 270 Neilson Street, Onehunga, Auckland, 1061 New Zealand
Registered & physical address used from 30 Aug 2010 to 11 Jul 2011
Basic Financial info
Total number of Shares: 400
Annual return filing month: July
Annual return last filed: 09 Jul 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 100 | |||
| Individual | Palmer, Nicholas Richard |
Panmure Auckland 1072 New Zealand |
21 Feb 2022 - |
| Shares Allocation #2 Number of Shares: 100 | |||
| Individual | Jamnadas, Neha |
Blockhouse Bay Auckland 0600 New Zealand |
21 Feb 2022 - |
| Shares Allocation #3 Number of Shares: 100 | |||
| Director | Meys, Luke Timothy |
Birkenhead Auckland 0626 New Zealand |
23 Apr 2019 - |
| Shares Allocation #4 Number of Shares: 100 | |||
| Director | Bowler, Trent John Patrick |
Castor Bay Auckland 0620 New Zealand |
13 Mar 2017 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Railey, Derek George |
New Windsor Auckland 0600 New Zealand |
30 Aug 2010 - 05 Jul 2019 |
| Individual | Dower, Aaron Peter James |
Grey Lynn Auckland 1021 New Zealand |
03 Jul 2014 - 19 Jan 2018 |
| Individual | Telle, Edwin |
Grey Lynn Auckland 1021 New Zealand |
30 Aug 2010 - 09 Jul 2020 |
| Director | Simon Anthony Milne |
Epsom Auckland 1023 New Zealand |
30 Aug 2010 - 08 Oct 2012 |
| Director | Aaron Peter James Dower |
Grey Lynn Auckland 1021 New Zealand |
03 Jul 2014 - 19 Jan 2018 |
| Individual | Milne, Simon Anthony |
Epsom Auckland 1023 New Zealand |
30 Aug 2010 - 08 Oct 2012 |
| Individual | Hill, Brian John |
Birkdale Auckland 0626 New Zealand |
30 Aug 2010 - 05 Jul 2019 |
Trent John Patrick Bowler - Director
Appointment date: 01 Mar 2017
Address: Castor Bay, Auckland, 0620 New Zealand
Address used since 01 Mar 2017
Luke Timothy Meys - Director
Appointment date: 09 Mar 2019
Address: Birkenhead, Auckland, 0626 New Zealand
Address used since 03 Feb 2022
Address: Birkenhead, Auckland, 0626 New Zealand
Address used since 15 Jul 2021
Address: Beach Haven, Auckland, 0626 New Zealand
Address used since 09 Mar 2019
Neha Jamnadas - Director
Appointment date: 15 Feb 2022
Address: Blockhouse Bay, Auckland, 0600 New Zealand
Address used since 15 Feb 2022
Nicholas Richard Palmer - Director
Appointment date: 15 Feb 2022
Address: Panmure, Auckland, 1072 New Zealand
Address used since 15 Feb 2022
Edwin Telle - Director (Inactive)
Appointment date: 30 Aug 2010
Termination date: 14 Jun 2020
Address: Grey Lynn, Auckland, 1021 New Zealand
Address used since 30 Aug 2010
Derek George Railey - Director (Inactive)
Appointment date: 30 Aug 2010
Termination date: 30 Jun 2019
Address: New Windsor, Auckland, 0600 New Zealand
Address used since 30 Aug 2010
Brian John Hill - Director (Inactive)
Appointment date: 30 Aug 2010
Termination date: 30 Jun 2019
Address: Birkdale, Auckland, 0626 New Zealand
Address used since 01 Jul 2014
Loraine Sharon Booth - Director (Inactive)
Appointment date: 09 Mar 2019
Termination date: 16 May 2019
Address: Beach Haven, Auckland, 0626 New Zealand
Address used since 09 Mar 2019
Aaron Peter James Dower - Director (Inactive)
Appointment date: 01 Jul 2014
Termination date: 18 Dec 2017
Address: Grey Lynn, Auckland, 1021 New Zealand
Address used since 01 Jul 2014
Simon Anthony Milne - Director (Inactive)
Appointment date: 30 Aug 2010
Termination date: 30 Sep 2012
Address: Epsom, Auckland, 1023 New Zealand
Address used since 30 Aug 2010
Feemail Escort Limited
Corner Of Church And Selwyn Streets
Rekkies Limited
Level 2, 17 Spring Street
Auckland Airport Kiwi Motel Limited
Corner Of Church And Selwyn Streets
188 Hobson Apartments Limited
Onehunga
Dam Capital Management Limited
Level 1, 36 Galway St
Asino Distribution Limited
Level 1, 36 Galway Street