Baulcomb Trustees Limited, a registered company, was registered on 03 Apr 2009. 9429032312607 is the NZBN it was issued. "Investment - commercial property" (ANZSIC L671230) is how the company has been classified. This company has been run by 4 directors: Anne Rosa Baulcomb - an active director whose contract started on 19 May 2014,
Rodney Stanley Baulcomb - an active director whose contract started on 19 May 2014,
Terence Shane Mcdell - an inactive director whose contract started on 03 Apr 2009 and was terminated on 22 May 2014,
Stuart Gavin Callender - an inactive director whose contract started on 03 Apr 2009 and was terminated on 20 May 2014.
Updated on 20 Mar 2024, the BizDb data contains detailed information about 1 address: Po Box 91211, Victoria Street West, Auckland, 1142 (category: postal, delivery).
Baulcomb Trustees Limited had been using Level 1, 60 Highbrook Drive, Highbrook as their registered address up to 26 May 2014.
Old names for the company, as we found at BizDb, included: from 03 Apr 2009 to 16 May 2014 they were called Wynyard Wood Trustee Services (Talbot) Limited.
A total of 10 shares are allocated to 2 shareholders (2 groups). The first group includes 5 shares (50 per cent) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 5 shares (50 per cent).
Previous addresses
Address #1: Level 1, 60 Highbrook Drive, Highbrook, 2013 New Zealand
Registered & physical address used from 12 Apr 2013 to 26 May 2014
Address #2: Lvl 1, 166 Harris Road, East Tamaki, Auckland, 2013 New Zealand
Physical & registered address used from 04 May 2012 to 12 Apr 2013
Address #3: Level 15 Sgc, 51 Shortland Street, Auckland, 1140 New Zealand
Registered & physical address used from 03 May 2011 to 04 May 2012
Address #4: Lvl 1, 166 Harris Road, East Tamaki, Auckland, (att : Henry Jansen) New Zealand
Physical & registered address used from 03 Apr 2009 to 03 May 2011
Basic Financial info
Total number of Shares: 10
Annual return filing month: April
Annual return last filed: 23 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 5 | |||
Director | Baulcomb, Rodney Stanley |
Takapuna Auckland 0622 New Zealand |
23 May 2014 - |
Shares Allocation #2 Number of Shares: 5 | |||
Director | Baulcomb, Anne Rosa |
Takapuna Auckland 0622 New Zealand |
23 May 2014 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Mcdell, Terence Shane |
Kohimarama Auckland 1071 New Zealand |
03 Apr 2009 - 23 May 2014 |
Individual | Callender, Stuart Gavin |
Rd 5 Warkworth 0985 New Zealand |
03 Apr 2009 - 23 May 2014 |
Anne Rosa Baulcomb - Director
Appointment date: 19 May 2014
Address: Takapuna, Auckland, 0622 New Zealand
Address used since 19 May 2014
Rodney Stanley Baulcomb - Director
Appointment date: 19 May 2014
Address: Takapuna, Auckland, 0622 New Zealand
Address used since 19 May 2014
Terence Shane Mcdell - Director (Inactive)
Appointment date: 03 Apr 2009
Termination date: 22 May 2014
Address: Kohimarama, Auckland, 1071 New Zealand
Address used since 21 Apr 2011
Stuart Gavin Callender - Director (Inactive)
Appointment date: 03 Apr 2009
Termination date: 20 May 2014
Address: Rd 5, Warkworth, 0985 New Zealand
Address used since 29 Apr 2010
R S Baulcomb Builders Limited
20 O'neills Avenue
Effective Solutions Limited
25 Minnehaha Avenue
Pupuke Boating Club Incorporated
25 Minnehaha Avenue
Skyways Marketing Limited
16a O'neills Avenue
Otwu Limited
19 Minnehaha Avenue
The Heatley Community Trust
19a O'neills Avenue
Edl Apollo Limited
5 Brett Avenue
G & D Family Projects Limited
13 Minnehaha Avenue
Otautu Holdings Limited
5 Brett Avenue
Otautu Investments Limited
5 Brett Ave
Otautu Properties Limited
5 Brett Avenue
Pacific Grafkem (n.z.) Limited
27 Minnehaha Avenue