Shortcuts

Patronus Trustee Services Limited

Type: NZ Limited Company (Ltd)
9429031743471
NZBN
2370599
Company Number
Registered
Company Status
Current address
1612h Pakiri Road
Wellsford 0972
New Zealand
Physical & registered & service address used since 03 Dec 2019
Bhive Building, 74 Taharoto Road
Takapuna
Auckland 0622
New Zealand
Registered & service address used since 28 Jul 2023

Patronus Trustee Services Limited was incorporated on 01 Dec 2009 and issued an NZ business identifier of 9429031743471. The registered LTD company has been managed by 8 directors: Felice Johanna Karuna - an active director whose contract started on 13 Feb 2017,
Nicholas Thomas Higgott - an active director whose contract started on 13 Feb 2017,
Glen David Gernhoefer - an inactive director whose contract started on 22 Aug 2011 and was terminated on 22 Feb 2017,
Martin Victor Richardson - an inactive director whose contract started on 22 Aug 2011 and was terminated on 22 Feb 2017,
Amanda Anne Watt - an inactive director whose contract started on 24 Jun 2016 and was terminated on 22 Feb 2017.
As stated in our data (last updated on 24 Apr 2024), this company registered 1 address: Bhive Building, 74 Taharoto Road, Takapuna, Auckland, 0622 (types include: registered, service).
Until 03 Dec 2019, Patronus Trustee Services Limited had been using 37 Point Wells Road, Rd 6, Point Wells as their physical address.
A total of 100 shares are allocated to 2 groups (2 shareholders in total). When considering the first group, 50 shares are held by 1 entity, namely:
Karuna, Felice Johanna (a director) located at Wellsford postcode 0972.
The 2nd group consists of 1 shareholder, holds 50% shares (exactly 50 shares) and includes
Higgott, Nicholas Thomas - located at Wellsford.

Addresses

Previous addresses

Address #1: 37 Point Wells Road, Rd 6, Point Wells, 0986 New Zealand

Physical & registered address used from 16 May 2019 to 03 Dec 2019

Address #2: 31 Cochran Road, Oratia, Auckland, 0604 New Zealand

Physical & registered address used from 02 Mar 2017 to 16 May 2019

Address #3: Level 29, 188 Quay Street, Auckland Central, Auckland, 1010 New Zealand

Registered & physical address used from 16 Jul 2014 to 02 Mar 2017

Address #4: Level 6, 51 Shortland Street, Auckland, 1010 New Zealand

Registered & physical address used from 30 Sep 2013 to 16 Jul 2014

Address #5: Level 6, 51-53 Shortland Street, Auckland, 1010 New Zealand

Registered & physical address used from 27 Sep 2011 to 30 Sep 2013

Address #6: Level 1 107 Great South Road, Greenlane, Auckland 1051 New Zealand

Physical & registered address used from 01 Dec 2009 to 27 Sep 2011

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: September

Annual return last filed: 22 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Director Karuna, Felice Johanna Wellsford
0972
New Zealand
Shares Allocation #2 Number of Shares: 50
Director Higgott, Nicholas Thomas Wellsford
0972
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Dodd, Paul Morley Greenlane
Auckland 1051
Entity Whk Trustee Shareholdings (auckland) Limited
Shareholder NZBN: 9429032381504
Company Number: 2212155
Entity Whk Trustee Shareholdings (auckland) Limited
Shareholder NZBN: 9429032381504
Company Number: 2212155
Directors

Felice Johanna Karuna - Director

Appointment date: 13 Feb 2017

Address: Wellsford, 0972 New Zealand

Address used since 25 Nov 2019

Address: Oratia, Auckland, 0604 New Zealand

Address used since 13 Feb 2017

Address: Rd 6, Point Wells, 0986 New Zealand

Address used since 08 May 2019


Nicholas Thomas Higgott - Director

Appointment date: 13 Feb 2017

Address: Oratia, Auckland, 0604 New Zealand

Address used since 13 Feb 2017

Address: Rd 6, Point Wells, 0986 New Zealand

Address used since 08 May 2019

Address: Wellsford, 0972 New Zealand

Address used since 25 Nov 2019


Glen David Gernhoefer - Director (Inactive)

Appointment date: 22 Aug 2011

Termination date: 22 Feb 2017

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 17 Sep 2012


Martin Victor Richardson - Director (Inactive)

Appointment date: 22 Aug 2011

Termination date: 22 Feb 2017

Address: Greenhithe, Auckland, 0632 New Zealand

Address used since 22 Aug 2011


Amanda Anne Watt - Director (Inactive)

Appointment date: 24 Jun 2016

Termination date: 22 Feb 2017

Address: Sandringham, Auckland, 1025 New Zealand

Address used since 24 Jun 2016


Geoffrey Donald Campbell Walker - Director (Inactive)

Appointment date: 24 Jun 2016

Termination date: 22 Feb 2017

Address: Devonport, Auckland, 0624 New Zealand

Address used since 24 Jun 2016


Kenina Maree Court - Director (Inactive)

Appointment date: 22 Aug 2011

Termination date: 28 Jun 2016

Address: Schnapper Rock, Auckland, 0632 New Zealand

Address used since 14 Nov 2014


Paul Morley Dodd - Director (Inactive)

Appointment date: 01 Dec 2009

Termination date: 28 Aug 2011

Address: Greenlane, Auckland 1051,

Address used since 01 Dec 2009

Nearby companies

Olive Concepts 2012 Limited
37 Cochran Road

Olive Concepts Limited
37 Cochran Road

The Pontists Trustee Limited
28 Cochran Road

Ascot Investments Limited
21 Cochran Road

Oratia Consulting Limited
19 Cochran Road

Fleet Direct Limited
19 Cochran Road