Orbit Trustees 2010 Limited was incorporated on 12 Mar 2010 and issued an NZBN of 9429031623988. This registered LTD company has been managed by 5 directors: Edward Peter Taylor - an active director whose contract started on 01 Apr 2015,
Melinda Meaker - an inactive director whose contract started on 27 Feb 2019 and was terminated on 09 Nov 2023,
Grant Kenneth Johnston - an inactive director whose contract started on 23 Feb 2016 and was terminated on 23 Jun 2020,
Grant Kenneth Johnston - an inactive director whose contract started on 12 Mar 2010 and was terminated on 01 Apr 2015,
David Paul Stacey - an inactive director whose contract started on 12 Mar 2010 and was terminated on 01 Apr 2015.
According to our information (updated on 26 Apr 2024), this company registered 1 address: Building C, 34 Triton Drive, Albany, Auckland, 0632 (type: physical, registered).
Up to 03 Apr 2018, Orbit Trustees 2010 Limited had been using Building B, 63 Apollo Drive, Albany as their registered address.
A total of 100 shares are allocated to 1 group (1 sole shareholder). In the first group, 100 shares are held by 1 entity, namely:
Taylor, Edward Peter (an individual) located at Remuera, Auckland postcode 1050.
Previous addresses
Address: Building B, 63 Apollo Drive, Albany, 0632 New Zealand
Registered & physical address used from 24 Nov 2017 to 03 Apr 2018
Address: Jmv Limited, Building B 63 Apollo Drive, Albany, 0632 New Zealand
Physical & registered address used from 30 Jun 2015 to 24 Nov 2017
Address: Jmv Limited, Building B 63 Apollo Drive, Mairangi Bay, 0632 New Zealand
Registered & physical address used from 14 Apr 2015 to 30 Jun 2015
Address: C/jmv Chartered Accountants Limited, Building B 63 Apollo Drive, Mairangi Bay, North Shore City 0632 New Zealand
Registered & physical address used from 12 Mar 2010 to 14 Apr 2015
Address: Cjmv Chartered Accountants Limited, Building B 63 Apollo Drive, Mairangi Bay, North Shore City 0632 New Zealand
Physical & registered address used from 12 Mar 2010 to 14 Apr 2015
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Annual return last filed: 10 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Taylor, Edward Peter |
Remuera Auckland 1050 New Zealand |
02 Apr 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Stacey, David Paul |
Murrays Bay North Shore City, 0630 New Zealand |
12 Mar 2010 - 02 Apr 2015 |
Individual | Johnston, Grant Kenneth |
Murrays Bay North Shore City, 0630 New Zealand |
12 Mar 2010 - 02 Apr 2015 |
Edward Peter Taylor - Director
Appointment date: 01 Apr 2015
Address: Remuera, Auckland, 1050 New Zealand
Address used since 01 Apr 2015
Melinda Meaker - Director (Inactive)
Appointment date: 27 Feb 2019
Termination date: 09 Nov 2023
Address: Rd 2, Dairy Flat, 0792 New Zealand
Address used since 27 Feb 2019
Grant Kenneth Johnston - Director (Inactive)
Appointment date: 23 Feb 2016
Termination date: 23 Jun 2020
Address: Orewa, Orewa, 0931 New Zealand
Address used since 23 Feb 2016
Grant Kenneth Johnston - Director (Inactive)
Appointment date: 12 Mar 2010
Termination date: 01 Apr 2015
Address: Murrays Bay, North Shore City, 0630, New Zealand
Address used since 12 Mar 2010
David Paul Stacey - Director (Inactive)
Appointment date: 12 Mar 2010
Termination date: 01 Apr 2015
Address: Murrays Bay, North Shore City, 0630, New Zealand
Address used since 12 Mar 2010
Woori Accounting Limited
Unit C, 34 Triton Drive
Dhs Trustee Co. Limited
Building C
Champion Roofing Limited
Building C
Jr Consultant Limited
Building C
Orbit Trustees 2013 Limited
Building C
Harkin Marine Limited
Building C