Shortcuts

Trust Me Trustees Limited

Type: NZ Limited Company (Ltd)
9429031718561
NZBN
2380830
Company Number
Registered
Company Status
Current address
519 - 521 Lake Road
Takapuna
Auckland 0622
New Zealand
Registered address used since 11 Oct 2013
519 - 521 Lake Road
Takapuna
Auckland 0622
New Zealand
Service & physical address used since 04 Dec 2018
Po Box 33604
Takapuna
Auckland 0740
New Zealand
Postal address used since 27 Nov 2019

Trust Me Trustees Limited, a registered company, was started on 21 Dec 2009. 9429031718561 is the NZ business identifier it was issued. This company has been run by 5 directors: Paul Ernest Meier - an active director whose contract began on 21 Dec 2009,
Nigel Milton - an active director whose contract began on 01 Apr 2014,
Peter Glenn Nightingale - an inactive director whose contract began on 26 Apr 2012 and was terminated on 19 Sep 2013,
Luke Arthur Van Den Hurk - an inactive director whose contract began on 17 Mar 2010 and was terminated on 26 Apr 2012,
Aaron James Wallace - an inactive director whose contract began on 17 Mar 2010 and was terminated on 26 Apr 2012.
Updated on 13 Mar 2024, BizDb's data contains detailed information about 1 address: Po Box 33604, Takapuna, Auckland, 0740 (type: postal, physical).
Trust Me Trustees Limited had been using 2-116 Harris Road, East Tamaki, Auckland as their physical address up to 04 Dec 2018.
A total of 12 shares are allotted to 2 shareholders (2 groups). The first group consists of 6 shares (50 per cent) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 6 shares (50 per cent).

Addresses

Previous addresses

Address #1: 2-116 Harris Road, East Tamaki, Auckland, 2013 New Zealand

Physical address used from 05 Dec 2014 to 04 Dec 2018

Address #2: 519 - 521 Lake Road, Takapuna, Auckland, 0622 New Zealand

Physical address used from 11 Oct 2013 to 05 Dec 2014

Address #3: Level 1, 67-73 Hurstmere Road, Takapuna, Auckland, 0622 New Zealand

Physical & registered address used from 11 May 2012 to 11 Oct 2013

Address #4: 470 Parnell Road, Parnell, Auckland, 1052 New Zealand

Registered & physical address used from 19 Nov 2010 to 11 May 2012

Address #5: 470 Parnell Road, Parnell, Auckland New Zealand

Physical & registered address used from 21 Dec 2009 to 19 Nov 2010

Financial Data

Basic Financial info

Total number of Shares: 12

Annual return filing month: November

Annual return last filed: 21 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 6
Individual Meier, Paul Ernest Takapuna
Auckland
0622
New Zealand
Shares Allocation #2 Number of Shares: 6
Individual Milton, Nigel St Mary's Bay
Auckland
1011
New Zealand
Directors

Paul Ernest Meier - Director

Appointment date: 21 Dec 2009

Address: Takapuna, Auckland, 0622 New Zealand

Address used since 07 Jan 2019

Address: Takapuna, Auckland, 0622 New Zealand

Address used since 27 Nov 2014


Nigel Milton - Director

Appointment date: 01 Apr 2014

Address: St Mary's Bay, Auckland, 1011 New Zealand

Address used since 01 Apr 2014


Peter Glenn Nightingale - Director (Inactive)

Appointment date: 26 Apr 2012

Termination date: 19 Sep 2013

Address: Birkenhead, Auckland, 0626 New Zealand

Address used since 26 Apr 2012


Luke Arthur Van Den Hurk - Director (Inactive)

Appointment date: 17 Mar 2010

Termination date: 26 Apr 2012

Address: One Tree Hill, Auckland,

Address used since 17 Mar 2010


Aaron James Wallace - Director (Inactive)

Appointment date: 17 Mar 2010

Termination date: 26 Apr 2012

Address: Remuera, Auckland 1050,

Address used since 17 Mar 2010

Nearby companies