Retrust 2010 Limited, a registered company, was launched on 09 Jul 2010. 9429031463935 is the NZ business number it was issued. The company has been run by 6 directors: Shaun Michael Mcgivern - an active director whose contract started on 04 Aug 2017,
Benedict Philip Molloy - an active director whose contract started on 17 Dec 2018,
Amanda Jane Donovan - an active director whose contract started on 17 Mar 2021,
Gerard Michael Molloy - an inactive director whose contract started on 15 Jan 2016 and was terminated on 24 Mar 2021,
Rochelle Anne Munro - an inactive director whose contract started on 04 Aug 2017 and was terminated on 21 Dec 2018.
Updated on 18 Apr 2024, BizDb's database contains detailed information about 1 address: Level 19, 41 Shortland Street, Auckland Central, Auckland, 1010 (types include: registered, service).
Retrust 2010 Limited had been using 34 Shortland Street, Auckland Central, Auckland as their registered address up to 02 Nov 2015.
A total of 100 shares are allotted to 2 shareholders (2 groups). The first group is comprised of 50 shares (50 per cent) held by 1 entity. There is also a second group which includes 1 shareholder in control of 50 shares (50 per cent).
Previous address
Address #1: 34 Shortland Street, Auckland Central, Auckland, 1010 New Zealand
Registered & physical address used from 09 Jul 2010 to 02 Nov 2015
Basic Financial info
Total number of Shares: 100
Annual return filing month: October
Annual return last filed: 12 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Director | Molloy, Benedict Philip |
Omaha 0986 New Zealand |
07 Apr 2021 - |
Shares Allocation #2 Number of Shares: 50 | |||
Director | Mcgivern, Shaun Michael |
Mount Eden Auckland 1024 New Zealand |
21 Dec 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Molloy, Gerard Michael |
Kingsland Auckland 1021 New Zealand |
30 Apr 2018 - 07 Apr 2021 |
Individual | Harrison, Donald Alexander |
Devonport Auckland 0624 New Zealand |
09 Jul 2010 - 30 Apr 2018 |
Individual | Munro, Rochelle Anne |
Westmere Auckland 1022 New Zealand |
30 Apr 2018 - 21 Dec 2018 |
Shaun Michael Mcgivern - Director
Appointment date: 04 Aug 2017
Address: Sandringham, Auckland, 1041 New Zealand
Address used since 04 Aug 2017
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 10 Oct 2019
Benedict Philip Molloy - Director
Appointment date: 17 Dec 2018
Address: Omaha, 0986 New Zealand
Address used since 07 Oct 2022
Address: Rd 5, Matakana, 0985 New Zealand
Address used since 17 Dec 2018
Amanda Jane Donovan - Director
Appointment date: 17 Mar 2021
Address: Parnell, Auckland, 1052 New Zealand
Address used since 17 Mar 2021
Gerard Michael Molloy - Director (Inactive)
Appointment date: 15 Jan 2016
Termination date: 24 Mar 2021
Address: Kingsland, Auckland, 1021 New Zealand
Address used since 08 Oct 2018
Address: Glen Eden, Auckland, 0604 New Zealand
Address used since 15 Jan 2016
Rochelle Anne Munro - Director (Inactive)
Appointment date: 04 Aug 2017
Termination date: 21 Dec 2018
Address: Westmere, Auckland, 1022 New Zealand
Address used since 04 Aug 2017
Donald Alexander Harrison - Director (Inactive)
Appointment date: 09 Jul 2010
Termination date: 30 Apr 2018
Address: Devonport, Auckland, 0624 New Zealand
Address used since 04 Oct 2011
Eclairs Childcare (henderson) Limited
Level 10, The Dorchester Build
Te Tiaki Trust Limited
Level 10, The Dorchester Build
Pynenburg Trustees Limited
Level 14
Markgraaff Trustee Limited
Level 10, The Dorchester Build
Private Estates Nz Limited
Level 10, The Dorchester Build
Eclairs Childcare Limited
Level 10, The Dorchester Build