Mewslade Trustees Limited was registered on 27 Jul 2010 and issued an NZBN of 9429031455893. This registered LTD company has been supervised by 3 directors: Caroline B. - an active director whose contract started on 27 Jul 2010,
Anne R. - an active director whose contract started on 27 Jul 2010,
Laura Anne Wilberfoss - an active director whose contract started on 01 Oct 2016.
As stated in BizDb's information (updated on 12 Apr 2024), this company uses 1 address: 103 Calliope Road, Stanley Point, Auckland, 0624 (type: delivery, registered).
Up to 14 Nov 2022, Mewslade Trustees Limited had been using 16 Birchfield Road, Hauraki, Auckland as their registered address.
A total of 10 shares are allotted to 2 groups (2 shareholders in total). In the first group, 6 shares are held by 1 entity, namely:
Bridges, Caroline Mary (a director) located at Devonport, Auckland postcode 0624. Mewslade Trustees Limited is categorised as "Trustee service" (ANZSIC K641965).
Principal place of activity
18 Allenby Avenue, Devonport, Auckland, 0624 New Zealand
Previous addresses
Address #1: 16 Birchfield Road, Hauraki, Auckland, 0622 New Zealand
Registered & physical address used from 18 Nov 2021 to 14 Nov 2022
Address #2: 18 Allenby Avenue, Devonport, Auckland, 0624 New Zealand
Registered & physical address used from 30 Oct 2017 to 18 Nov 2021
Address #3: 21a Kawerau Avenue, Devonport, Auckland, 0624 New Zealand
Physical address used from 06 Nov 2013 to 30 Oct 2017
Address #4: 21a Kawerau Avenue, Devonport, Auckland, 0624 New Zealand
Registered address used from 12 Oct 2012 to 30 Oct 2017
Address #5: 30 Vinewood Drive, Albany, Auckland, 0632 New Zealand
Registered address used from 21 Jul 2011 to 12 Oct 2012
Address #6: 30 Vinewood Drive, Albany, Auckland, 0632 New Zealand
Physical address used from 21 Jul 2011 to 06 Nov 2013
Address #7: 3 Georgia Terrace, Albany, North Shore City, 0632 New Zealand
Physical & registered address used from 27 Jul 2010 to 21 Jul 2011
Basic Financial info
Total number of Shares: 10
Annual return filing month: October
Financial report filing month: March
Annual return last filed: 08 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 6 | |||
Director | Bridges, Caroline Mary |
Devonport Auckland 0624 New Zealand |
27 Jul 2010 - |
Shares Allocation #2 Number of Shares: 4 | |||
Director | Reynolds, Anne Bridges | 27 Jul 2010 - |
Caroline B. - Director
Appointment date: 27 Jul 2010
Address: Devonport, Auckland, 0624 New Zealand
Address used since 04 Oct 2012
Address: Devonport, Auckland, 0624 New Zealand
Address used since 19 Oct 2017
Anne R. - Director
Appointment date: 27 Jul 2010
Laura Anne Wilberfoss - Director
Appointment date: 01 Oct 2016
Address: Stanley Point, Auckland, 0624 New Zealand
Address used since 04 Nov 2022
Address: Hauraki, Auckland, 0622 New Zealand
Address used since 01 Nov 2019
Address: Devonport, Auckland, 0624 New Zealand
Address used since 01 Oct 2016
Address: Devonport, Auckland, 0624 New Zealand
Address used since 19 Oct 2017
Address: Devonport, Auckland, 0622 New Zealand
Address used since 01 Nov 2018
Prentice Family Investments Limited
14 Allenby Avenue
Lava Consulting Limited
24 Allenby Avenue
Vauxhall Rose Limited
13 Empire Road
Anmac International Limited
27 Allenby Avenue
Demon Properties Limited
9 Empire Road
Devonport Dental Practice Limited
9 Empire Road
Owens Trust Limited
Flat 7, 7 Owens Road
Parakai 29 Limited
2 Everest Street
Portsmouth Trustees Limited
1/11 Bulwer Street
Rabaq Trustees 2005 Limited
19 Patuone Avenue
Rabaq Trustees Limited
19 Patuone Avenue
Zighy Bay Trustee Services Limited
1 Patuone Avenue