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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Director | Maule Cooper, Tracey Marie |
Browns Bay Auckland 0630 New Zealand |
02 May 2013 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Maule, Derek James |
21 Fairview Avenue Auckland 0632 New Zealand |
24 Mar 2009 - 02 May 2013 |
Individual | Maule, Jacqueline Agnes |
21 Fairview Avenue Auckland 0632 New Zealand |
24 Mar 2009 - 02 May 2013 |
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
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