Shortcuts

Maule Trustee Limited

Type: NZ Limited Company (Ltd)
9429032336986
NZBN
2222421
Company Number
Registered
Company Status
Current address
42 Swann Beach Road
Stanmore Bay
Whangaparaoa 0932
New Zealand
Physical & registered & service address used since 28 Sep 2021
20 Ridgeway Drive
Kamo
Whangarei 0112
New Zealand
Registered address used since 27 Mar 2024

Maule Trustee Limited, a registered company, was incorporated on 24 Mar 2009. 9429032336986 is the NZ business identifier it was issued. This company has been managed by 4 directors: Tracey Marie Maule Cooper - an active director whose contract began on 10 May 2011,
Tracey Marie Maule - an active director whose contract began on 10 May 2011,
Derek James Maule - an inactive director whose contract began on 24 Mar 2009 and was terminated on 01 Aug 2012,
Jacqueline Agnes Maule - an inactive director whose contract began on 24 Mar 2009 and was terminated on 17 Jul 2012.
Updated on 26 Apr 2024, BizDb's database contains detailed information about 1 address: 20 Ridgeway Drive, Kamo, Whangarei, 0112 (types include: registered, registered).
Maule Trustee Limited had been using 2/160 Stapleford Cres, Browns Bay, Auckland as their registered address up until 28 Sep 2021.
One entity owns all company shares (exactly 1000 shares) - Maule Cooper, Tracey Marie - located at 0112, Browns Bay, Auckland.

Addresses

Previous addresses

Address #1: 2/160 Stapleford Cres, Browns Bay, Auckland, 0630 New Zealand

Registered & physical address used from 12 Mar 2021 to 28 Sep 2021

Address #2: Level 1, 507 Lake Road, Takapuna, Auckland, 0622 New Zealand

Physical & registered address used from 20 May 2014 to 12 Mar 2021

Address #3: Level 6, 51-53 Shortland Street, Auckland, 1010 New Zealand

Registered & physical address used from 10 May 2013 to 20 May 2014

Address #4: 42 Mahoney Drive, Albany, Auckland, 0632 New Zealand

Registered & physical address used from 09 Apr 2013 to 10 May 2013

Address #5: Unit 312 Fairview Lifestyle Village, 21 Fairview Avenue, Albany, North Shore, 0632 New Zealand

Registered address used from 01 Mar 2012 to 09 Apr 2013

Address #6: 42 Mahoney Drive, Albany, North Shore, Auckland, 0632 New Zealand

Physical address used from 01 Mar 2012 to 09 Apr 2013

Address #7: Unit 902c Ascot Apartments, 8 Middleton Road, Remuera, Auckland, 1050 New Zealand

Physical & registered address used from 15 Apr 2011 to 01 Mar 2012

Address #8: Unit 902c Ascot Apartments, 8 Middleton Road, Remuera, Auckland 1050 New Zealand

Registered & physical address used from 24 May 2010 to 15 Apr 2011

Address #9: 32 Arney Road, Remuera, Auckland 1050

Registered & physical address used from 24 Mar 2009 to 24 May 2010

Contact info
auntyglitter@outlook.com
06 Mar 2019 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: March

Annual return last filed: 18 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000
Director Maule Cooper, Tracey Marie Browns Bay
Auckland
0630
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Maule, Derek James 21 Fairview Avenue
Auckland
0632
New Zealand
Individual Maule, Jacqueline Agnes 21 Fairview Avenue
Auckland
0632
New Zealand
Directors

Tracey Marie Maule Cooper - Director

Appointment date: 10 May 2011

Address: Stanmore Bay, Whangaparaoa, 0932 New Zealand

Address used since 01 Mar 2023

Address: Albany, North Shore City, 0632 New Zealand

Address used since 10 May 2011


Tracey Marie Maule - Director

Appointment date: 10 May 2011

Address: Browns Bay, North Shore City, 0630 New Zealand

Address used since 05 Dec 2018


Derek James Maule - Director (Inactive)

Appointment date: 24 Mar 2009

Termination date: 01 Aug 2012

Address: 21 Fairview Avenue, Auckland, 0632 New Zealand

Address used since 28 Mar 2012


Jacqueline Agnes Maule - Director (Inactive)

Appointment date: 24 Mar 2009

Termination date: 17 Jul 2012

Address: 21 Fairview Avenue, Auckland, 0632 New Zealand

Address used since 28 Mar 2012

Nearby companies

Property Solutions (nz) Limited
Level 3, 507 Lake Road

Kowhai Concepts Limited
Level 1, 507 Lake Road

Chatfield Engineering (2013) Limited
Level 1, 507 Lake Road

Kohi Trust Limited
Level 1, 111 Hurstmere Road

Galloway Property Investments Limited
Level 10, 19 Como Street,

C Dumper Osteopath Limited
Level 1, 507 Lake Road