Thrumble Trustee Company Limited, a registered company, was registered on 13 Jul 2010. 9429031465076 is the NZ business identifier it was issued. "Trustee service" (ANZSIC K641965) is how the company is classified. This company has been run by 6 directors: Jessica Mary Gilmour - an active director whose contract started on 30 Sep 2020,
Samuel Michael William Bassett - an active director whose contract started on 30 Sep 2020,
Craig Paull Hemphill - an active director whose contract started on 01 Apr 2021,
Kevin Neil Wilson - an inactive director whose contract started on 13 Jul 2010 and was terminated on 30 Sep 2020,
Callan Paul Albert Rogers - an inactive director whose contract started on 13 Jul 2010 and was terminated on 30 Sep 2020.
Updated on 21 Feb 2024, our data contains detailed information about 1 address: Floor 1, 103 Carlton Gore Road, Newmarket, Auckland, 1023 (category: registered, physical).
Thrumble Trustee Company Limited had been using Level 3, 139 Carlton Gore Road, Newmarket, Auckland as their physical address up to 04 May 2020.
A total of 999 shares are issued to 2 shareholders (2 groups). The first group includes 499 shares (49.95%) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 500 shares (50.05%).
Previous address
Address: Level 3, 139 Carlton Gore Road, Newmarket, Auckland, 1023 New Zealand
Physical & registered address used from 13 Jul 2010 to 04 May 2020
Basic Financial info
Total number of Shares: 999
Annual return filing month: September
Annual return last filed: 31 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 499 | |||
Director | Gilmour, Jessica Mary |
Mount Eden Auckland 1024 New Zealand |
13 Oct 2020 - |
Shares Allocation #2 Number of Shares: 500 | |||
Director | Bassett, Samuel Michael William |
Parnell Auckland 1052 New Zealand |
13 Oct 2020 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Wilson, Kevin Neil |
Albany Auckland 0630 New Zealand |
13 Jul 2010 - 13 Oct 2020 |
Individual | Henderson, Christine Joy |
Titirangi Waitakere 0604 New Zealand |
13 Jul 2010 - 13 Oct 2020 |
Individual | Rogers, Callan Paul Albert |
Epsom Auckland 1023 New Zealand |
13 Jul 2010 - 13 Oct 2020 |
Jessica Mary Gilmour - Director
Appointment date: 30 Sep 2020
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 30 Sep 2020
Samuel Michael William Bassett - Director
Appointment date: 30 Sep 2020
Address: Parnell, Auckland, 1052 New Zealand
Address used since 30 Sep 2020
Craig Paull Hemphill - Director
Appointment date: 01 Apr 2021
Address: Milford, Auckland, 0620 New Zealand
Address used since 01 Apr 2021
Kevin Neil Wilson - Director (Inactive)
Appointment date: 13 Jul 2010
Termination date: 30 Sep 2020
Address: Albany, Auckland, 0630 New Zealand
Address used since 28 Jan 2020
Address: Albany, North Shore City, 0632 New Zealand
Address used since 13 Jul 2010
Address: Albany, Auckland, 0632 New Zealand
Address used since 05 Oct 2018
Callan Paul Albert Rogers - Director (Inactive)
Appointment date: 13 Jul 2010
Termination date: 30 Sep 2020
Address: Epsom, Auckland, 1023 New Zealand
Address used since 13 Jul 2010
Christine Joy Henderson - Director (Inactive)
Appointment date: 13 Jul 2010
Termination date: 30 Sep 2020
Address: Titirangi, Waitakere, 0604 New Zealand
Address used since 16 Sep 2010
Arnott's New Zealand Limited
Level 1, 61-73 Davis Crescent
Cornwall Trustees 73 Limited
Level 6, 135 Broadway
Cornwall Trustees 72 Limited
Level 6, 135 Broadway
Auckland Plumbers Group Limited
Level 4, 19 Morgan Street
Your Property Services Limited
Level 4, 19 Morgan Street
Grovers Investments Limited
Level 6, 135 Broadway
Dmg Trustees (zagalsky) Limited
Level 3, 12 Kent Street
Geca Fyt Trustee Limited
Level 2, 98 Carlton Gore Road
Lk Trustee (no. 200) Limited
Level 1, 8 Manukau Road
Lk Trustee (no. 202) Limited
Level 1, 8 Manukau Road
Papango Investment Trustee Limited
Level 6, 135 Broadway
Seajay Trustees Limited
Level 1, 109 Carlton Gore Road