Jeff Weston Trust Nominees Limited was launched on 07 May 2010 and issued a New Zealand Business Number of 9429031580052. The registered LTD company has been supervised by 5 directors: Daphne Margaret Doreen Rawstorne - an active director whose contract began on 07 May 2010,
Edward Marcel George Rawstorne - an active director whose contract began on 07 May 2010,
Patricia Ann Weston - an active director whose contract began on 07 May 2010,
Henry Charles Weston - an active director whose contract began on 07 May 2010,
Margaret Ann Weston - an active director whose contract began on 07 May 2010.
As stated in BizDb's data (last updated on 10 Apr 2024), this company registered 1 address: Edmund Hillary Village, 221 Abbotts Way, Remuera, Auckland, 1050 (types include: registered, service).
Until 06 Sep 2019, Jeff Weston Trust Nominees Limited had been using 3 Rawhiti Terrace, Kelburn, Wellington as their physical address.
A total of 1 share is allocated to 1 group (6 shareholders in total). When considering the first group, 1 share is held by 6 entities, namely:
Rawstorne, Daphne Margaret Doreen (an individual) located at Heretaunga, Upper Hutt postcode 5018,
Coates, Jonathan Patrick (an individual) located at Cashmere, Christchurch postcode 8022,
Rawstorne, Edward Marcel George (an individual) located at Heretaunga, Upper Hutt postcode 5018.
Principal place of activity
3 Rawhiti Terrace, Kelburn, Wellington, 6012 New Zealand
Previous addresses
Address #1: 3 Rawhiti Terrace, Kelburn, Wellington, 6012 New Zealand
Physical & registered address used from 07 Sep 2011 to 06 Sep 2019
Address #2: C/-the Offices Of Morrison Kent, Level 19, 105 The Terrace, Wellington 6011 New Zealand
Physical & registered address used from 07 May 2010 to 07 Sep 2011
Basic Financial info
Total number of Shares: 1
Annual return filing month: August
Annual return last filed: 02 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1 | |||
Individual | Rawstorne, Daphne Margaret Doreen |
Heretaunga Upper Hutt 5018 New Zealand |
07 May 2010 - |
Individual | Coates, Jonathan Patrick |
Cashmere Christchurch 8022 New Zealand |
07 May 2010 - |
Individual | Rawstorne, Edward Marcel George |
Heretaunga Upper Hutt 5018 New Zealand |
07 May 2010 - |
Individual | Weston, Henry Charles |
Rd 5 Rotorua 3076 New Zealand |
07 May 2010 - |
Individual | Weston, Margaret Ann |
Remuera Auckland 1050 New Zealand |
07 May 2010 - |
Individual | Weston, Patricia Ann |
Remuera Auckland 1050 New Zealand |
07 May 2010 - |
Daphne Margaret Doreen Rawstorne - Director
Appointment date: 07 May 2010
Address: Heretaunga, Upper Hutt, 5018 New Zealand
Address used since 22 Aug 2016
Edward Marcel George Rawstorne - Director
Appointment date: 07 May 2010
Address: Heretaunga, Upper Hutt, 5018 New Zealand
Address used since 22 Aug 2016
Patricia Ann Weston - Director
Appointment date: 07 May 2010
Address: Remuera, Auckland, 1050 New Zealand
Address used since 02 Aug 2023
Address: Kelburn, Wellington, 6012 New Zealand
Address used since 22 Aug 2016
Henry Charles Weston - Director
Appointment date: 07 May 2010
Address: Rd 5, Rotorua, 3076 New Zealand
Address used since 22 Aug 2016
Margaret Ann Weston - Director
Appointment date: 07 May 2010
Address: Remuera, Auckland, 1050 New Zealand
Address used since 07 Aug 2021
Address: Remuera, Auckland, 1050 New Zealand
Address used since 22 Aug 2016
Address: St Albans, Christchurch, 8014 New Zealand
Address used since 31 Aug 2017
Caz Interiors Limited
1 Rawhiti Terrace
N.c. Goldie Limited
15 Rawhiti Terrace
Margaret And Peter Shirtcliffe Foundation
10 / 80 Salamanca Rd
Michael S Sutton Limited
Dominion Observatory, 34 Salamanca Road
Advance Warning Analytical Communication Systems (n.z.) Limited
34 Salamanca Road
Sunny Side Up Limited
32 Salamanca Road