Trustee Price Limited was launched on 17 Aug 2010 and issued a business number of 9429031415910. This registered LTD company has been supervised by 2 directors: Leigh Denise Judd - an active director whose contract began on 09 Jun 2021,
Henry Bernard Chellew - an inactive director whose contract began on 17 Aug 2010 and was terminated on 09 Jun 2021.
According to the BizDb information (updated on 04 Mar 2025), the company uses 4 addresses: Level 8, 126 Vincent Street, Auckland, 1010 (delivery address),
Level 8, 126 Vincent Street, Auckland, 1010 (registered address),
Level 8, 126 Vincent Street, Auckland, 1010 (physical address),
Level 8, 126 Vincent Street, Auckland, 1010 (service address) among others.
Up until 28 Jul 2021, Trustee Price Limited had been using Level 8, 126 Vincent Street, Auckland as their registered address.
A total of 100 shares are issued to 1 group (1 sole shareholder). When considering the first group, 100 shares are held by 1 entity, namely:
Judd, Leigh Denise (an individual) located at Mount Albert, Auckland postcode 1025. Trustee Price Limited was classified as "Trustee service" (business classification K641965).
Other active addresses
Address #4: Level 8, 126 Vincent Street, Auckland, 1010 New Zealand
Delivery address used from 28 Feb 2022
Principal place of activity
Level 8,126 Vincent Street, Auckland, Auckland, 1042 New Zealand
Previous addresses
Address #1: Level 8, 126 Vincent Street, Auckland, 1042 New Zealand
Registered & physical address used from 12 Jul 2021 to 28 Jul 2021
Address #2: Level 6, 2 Emily Place, Auckland Central, Auckland, 1010 New Zealand
Physical address used from 25 Jul 2016 to 12 Jul 2021
Address #3: Level 6, 2 Emily Place, Auckland, 1010 New Zealand
Registered address used from 31 Jan 2014 to 12 Jul 2021
Address #4: 2 Emily Place, Auckland Central, Auckland, 1010 New Zealand
Registered address used from 17 Aug 2010 to 31 Jan 2014
Address #5: 2 Emily Place, Auckland Central, Auckland, 1010 New Zealand
Physical address used from 17 Aug 2010 to 25 Jul 2016
Basic Financial info
Total number of Shares: 100
Annual return filing month: February
Annual return last filed: 12 Feb 2025
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Judd, Leigh Denise |
Mount Albert Auckland 1025 New Zealand |
10 Jun 2021 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Mcentee, Francis Kevin |
Te Atatu Peninsula Auckland 0610 New Zealand |
23 Jan 2014 - 11 Jun 2021 |
Individual | Chellew, Henry Bernard |
Point Chevalier Auckland 1022 New Zealand |
17 Aug 2010 - 11 Jun 2021 |
Individual | Stainton, Bruce Mcinnes |
Birkenhead Auckland 0626 New Zealand |
23 Jan 2014 - 11 Jun 2021 |
Leigh Denise Judd - Director
Appointment date: 09 Jun 2021
Address: Mount Albert, Auckland, 1025 New Zealand
Address used since 09 Jun 2021
Henry Bernard Chellew - Director (Inactive)
Appointment date: 17 Aug 2010
Termination date: 09 Jun 2021
Address: Point Chevalier, Auckland, 1022 New Zealand
Grosvenor Trustee Services Limited
Level 9, Guildford House
Trustee Nominees Martin Limited
2 Emily Place
Trustee Bhana Limited
2 Emily Place
Trustee J Walker Limited
2 Emily Place
Kermani Sons Limited
Level 4
Drake City Limited
Level 4
C R Coles Trustee Limited
Level 6
Grosvenor Trustee Services Limited
Level 9, Guildford House
Red Hill Trustee Limited
Level 10 Guildford House
Trustee Nominees Billing Limited
Level 6
Trustee Nominees Wojsa Limited
Level 6
Trustee Stephen Marr Investments Limited
2 Emily Place