Efs Trustee Limited was started on 30 Jun 2010 and issued an NZ business number of 9429031475440. The registered LTD company has been managed by 4 directors: Christopher George Sole - an active director whose contract started on 30 Jun 2010,
Paul James Duynhoven - an active director whose contract started on 21 Jan 2021,
Sally Elaine Furssedonn - an inactive director whose contract started on 30 Jun 2010 and was terminated on 31 Oct 2023,
Steven James Mundy - an inactive director whose contract started on 04 Oct 2019 and was terminated on 31 Oct 2023.
According to BizDb's database (last updated on 07 Apr 2024), this company registered 4 addresses: 56 Leach Street, New Plymouth, New Plymouth, 4310 (registered address),
56 Leach Street, New Plymouth, New Plymouth, 4310 (service address),
56 Leach Street, New Plymouth, New Plymouth, 4310 (registered address),
56 Leach Street, New Plymouth, New Plymouth, 4310 (physical address) among others.
Up until 01 Jun 2021, Efs Trustee Limited had been using 56 Leach Street, New Plymouth as their registered address.
A total of 120 shares are allotted to 2 groups (3 shareholders in total). In the first group, 60 shares are held by 1 entity, namely:
Sole, Christopher George (a director) located at Moturoa, New Plymouth postcode 4310.
The second group consists of 2 shareholders, holds 50 per cent shares (exactly 60 shares) and includes
Furssedonn, Sally Elaine - located at Vogeltown, New Plymouth,
Furssedonn, Sally Elaine - located at Lower Vogeltown, New Plymouth. Efs Trustee Limited is categorised as "Trustee service" (ANZSIC K641965).
Other active addresses
Address #4: 56 Leach Street, New Plymouth, New Plymouth, 4310 New Zealand
Registered & service address used from 19 Oct 2023
Previous addresses
Address #1: 56 Leach Street, New Plymouth, 4310 New Zealand
Registered & physical address used from 06 Jun 2013 to 01 Jun 2021
Address #2: 155 Devon Street East, New Plymouth, 4310 New Zealand
Physical & registered address used from 30 Jun 2010 to 06 Jun 2013
Basic Financial info
Total number of Shares: 120
Annual return filing month: May
Annual return last filed: 08 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 60 | |||
Director | Sole, Christopher George |
Moturoa New Plymouth 4310 New Zealand |
30 Jun 2010 - |
Shares Allocation #2 Number of Shares: 60 | |||
Individual | Furssedonn, Sally Elaine |
Vogeltown New Plymouth 4310 New Zealand |
30 Jun 2010 - |
Director | Furssedonn, Sally Elaine |
Lower Vogeltown New Plymouth 4310 New Zealand |
30 Jun 2010 - |
Christopher George Sole - Director
Appointment date: 30 Jun 2010
Address: Moturoa, New Plymouth, 4310 New Zealand
Address used since 30 Jun 2010
Paul James Duynhoven - Director
Appointment date: 21 Jan 2021
Address: Westown, New Plymouth, 4310 New Zealand
Address used since 08 May 2023
Address: Rd 6, Egmont Village, 4386 New Zealand
Address used since 21 Jan 2021
Sally Elaine Furssedonn - Director (Inactive)
Appointment date: 30 Jun 2010
Termination date: 31 Oct 2023
Address: Lower Vogeltown, New Plymouth, 4310 New Zealand
Address used since 17 May 2023
Address: Merrilands, New Plymouth, 4312 New Zealand
Address used since 30 May 2011
Steven James Mundy - Director (Inactive)
Appointment date: 04 Oct 2019
Termination date: 31 Oct 2023
Address: Hamilton, 3282 New Zealand
Address used since 04 Oct 2019
Windy Farms (awarua) Trustee Limited
56 Leach Street
Efs Trustee (2013) Limited
56 Leach Street
M Duynhoven Trustees Limited
56 Leach
Maravu Holdings Limited
56 Leach Street
Mokosoi Holdings Limited
56 Leach Street
Kc Bulman Nominees Limited
56 Leach Street
Broker Trustee Limited
11 Gover Street
Cheetham Trustee Limited
56 Leach Street
Holdt Trustee Limited
11 Gover Street
Plfm Trustee Company Limited
56 Leach Street
Schrider Nominees Limited
11 Gover Street
Willowmere Trustee Limited
56 Leach Street