Donala Trust Limited was launched on 19 Mar 2009 and issued an NZ business identifier of 9429032340334. The registered LTD company has been run by 4 directors: Donna Claire Burns - an active director whose contract began on 19 Mar 2009,
Audrey Elizabeth Rendle - an active director whose contract began on 25 Aug 2022,
Alan James Burns - an inactive director whose contract began on 19 Mar 2009 and was terminated on 26 Jun 2022,
John Anthony Langford - an inactive director whose contract began on 19 Mar 2009 and was terminated on 29 Jun 2016.
As stated in the BizDb data (last updated on 29 Mar 2024), this company uses 6 addresess: 42A Essex Street, Masterton, Masterton, 5810 (postal address),
42A Essex Street, Masterton, Masterton, 5810 (physical address),
42A Essex Street, Masterton, Masterton, 5810 (service address),
42A Essex St, Masterton, Masterton, 5810 (office address) among others.
Up until 19 May 2022, Donala Trust Limited had been using 42A Essex Street, Masterton, Masterton as their physical address.
A total of 2 shares are allocated to 1 group (1 sole shareholder). As far as the first group is concerned, 2 shares are held by 1 entity, namely:
Monroe, Donna Claire (an individual) located at Masterton, Masterton postcode 5810.
Other active addresses
Address #4: 42a Essex Street, Masterton, Masterton, 5810 New Zealand
Delivery address used from 10 May 2022
Address #5: 42a Essex Street, Masterton, Masterton, 5810 New Zealand
Physical & service address used from 19 May 2022
Address #6: 42a Essex Street, Masterton, Masterton, 5810 New Zealand
Postal address used from 12 May 2023
Principal place of activity
49 Renall Street, Masterton, Masterton, 5810 New Zealand
Previous addresses
Address #1: 42a Essex Street, Masterton, Masterton, 5810 New Zealand
Physical address used from 18 May 2022 to 19 May 2022
Address #2: 49 Renall Street, Masterton, Masterton, 5810 New Zealand
Physical address used from 24 Mar 2017 to 18 May 2022
Address #3: 174 Tiffin Road, Rd 2, Carterton, 5792 New Zealand
Physical address used from 07 Jul 2016 to 24 Mar 2017
Address #4: Level 4, 120 Featherston Street, Wellington New Zealand
Registered & physical address used from 19 Mar 2009 to 07 Jul 2016
Basic Financial info
Total number of Shares: 2
Annual return filing month: May
Annual return last filed: 12 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 2 | |||
Individual | Monroe, Donna Claire |
Masterton Masterton 5810 New Zealand |
19 Mar 2009 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Burns, Alan James |
Masterton Masterton 5810 New Zealand |
19 Mar 2009 - 19 Jul 2022 |
Entity | Trafalgar Trustee Corporation Limited Shareholder NZBN: 9429033218465 Company Number: 1970816 |
19 Mar 2009 - 29 Jun 2016 | |
Entity | Trafalgar Trustee Corporation Limited Shareholder NZBN: 9429033218465 Company Number: 1970816 |
19 Mar 2009 - 29 Jun 2016 |
Donna Claire Burns - Director
Appointment date: 19 Mar 2009
Address: Masterton, Masterton, 5810 New Zealand
Address used since 10 May 2022
Address: Masterton, Masterton, 5810 New Zealand
Address used since 16 Mar 2017
Audrey Elizabeth Rendle - Director
Appointment date: 25 Aug 2022
Address: Rd 8, Masterton, 5888 New Zealand
Address used since 25 Aug 2022
Alan James Burns - Director (Inactive)
Appointment date: 19 Mar 2009
Termination date: 26 Jun 2022
Address: Masterton, Masterton, 5810 New Zealand
Address used since 10 May 2022
Address: Masterton, Masterton, 5810 New Zealand
Address used since 16 Mar 2017
John Anthony Langford - Director (Inactive)
Appointment date: 19 Mar 2009
Termination date: 29 Jun 2016
Address: Wellington, New Zealand
Address used since 19 Mar 2009
Hamill Realty Limited
51 Renall Street
Masterton Historic And Classic Transport Museum Trust
39 Renall Street
Life Education Trust Wairarapa, Tararua And Central Hawkes Bay
28 Renall Street
Verum-i Limited
61 Renall Street
Holt Fordyce Trustee Limited
29 Essex Street
First Harter Limited
56 Renall Street