Anderton Trustees Limited was incorporated on 17 Aug 2010 and issued a New Zealand Business Number of 9429031415996. The registered LTD company has been supervised by 4 directors: Barbara Helen Gailey - an active director whose contract started on 07 Aug 2015,
David James Harris - an active director whose contract started on 01 Mar 2022,
Nigel Allen Brereton - an inactive director whose contract started on 10 Jun 2011 and was terminated on 01 Mar 2022,
John Lowther - an inactive director whose contract started on 17 Aug 2010 and was terminated on 10 Jun 2011.
As stated in our data (last updated on 10 May 2025), the company registered 1 address: 58 Otaika Road, Whangarei, 0110 (type: physical, registered).
Up until 07 Jul 2011, Anderton Trustees Limited had been using 34 Shortland Street, Auckland Central, Auckland as their physical address.
A total of 100 shares are allocated to 1 group (1 sole shareholder). In the first group, 100 shares are held by 1 entity, namely:
Gailey, Barbara Helen (a director) located at R D 2, Waiotira postcode 0193.
Previous addresses
Address: 34 Shortland Street, Auckland Central, Auckland, 1010 New Zealand
Physical & registered address used from 25 May 2011 to 07 Jul 2011
Address: 73 Maunu Road, Woodhill, Whangarei, 0110 New Zealand
Registered address used from 17 Nov 2010 to 25 May 2011
Address: 73 Maunu Road, Woodhill, Whangarei, 0110 New Zealand
Registered address used from 17 Aug 2010 to 17 Nov 2010
Address: 73 Maunu Road, Woodhill, Whangarei, 0110 New Zealand
Physical address used from 17 Aug 2010 to 25 May 2011
Basic Financial info
Total number of Shares: 100
Annual return filing month: February
Annual return last filed: 09 Feb 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 100 | |||
| Director | Gailey, Barbara Helen |
R D 2 Waiotira 0193 New Zealand |
18 Mar 2022 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Lowther, John |
Ellerslie Auckland 1051 New Zealand |
17 Aug 2010 - 29 Jun 2011 |
| Individual | Brereton, Nigel Allen |
Rd 1 Ruakaka 0171 New Zealand |
29 Jun 2011 - 18 Mar 2022 |
| Director | John Lowther |
Ellerslie Auckland 1051 New Zealand |
17 Aug 2010 - 29 Jun 2011 |
Barbara Helen Gailey - Director
Appointment date: 07 Aug 2015
Address: R D 2, Waiotira, 0193 New Zealand
Address used since 07 Aug 2015
David James Harris - Director
Appointment date: 01 Mar 2022
Address: Whangarei, 0179 New Zealand
Address used since 03 Oct 2023
Address: Maunu, Whangarei, 0110 New Zealand
Address used since 01 Mar 2022
Nigel Allen Brereton - Director (Inactive)
Appointment date: 10 Jun 2011
Termination date: 01 Mar 2022
Address: Rd 1, Ruakaka, 0171 New Zealand
Address used since 05 Mar 2021
Address: Maunu, Whangarei, 0110 New Zealand
Address used since 10 Jun 2011
John Lowther - Director (Inactive)
Appointment date: 17 Aug 2010
Termination date: 10 Jun 2011
Address: Ellerslie, Auckland, 1051 New Zealand
Address used since 17 May 2011
Fieldco Limited
58 Otaika Road
Sri Menanti Gunyah Limited
58 Otaika Road
Windcrest Limited
58 Otaika Road
Mane Transport Limited
58 Otaika Road
Sanctuary Palms Trustee Limited
58 Otaika Road
Alice's Clothing Alterations Limited
58 Otaika Road