Long Trustees Limited, a registered company, was incorporated on 20 Feb 2009. 9429032380781 is the business number it was issued. The company has been run by 7 directors: Michael William Poll - an active director whose contract started on 05 Jun 2015,
Edward Peter Taylor - an inactive director whose contract started on 01 Apr 2015 and was terminated on 05 Jul 2015,
David Paul Stacey - an inactive director whose contract started on 12 Apr 2012 and was terminated on 01 Apr 2015,
Grant Kenneth Johnston - an inactive director whose contract started on 12 Apr 2012 and was terminated on 01 Apr 2015,
Joseph Richard Tristan Dean - an inactive director whose contract started on 20 Feb 2009 and was terminated on 12 Apr 2012.
Last updated on 17 May 2022, our database contains detailed information about 1 address: 29 Northcroft Street, Takapuna, Auckland, 0622 (type: physical, registered).
Long Trustees Limited had been using Jmv Limited, Building B, 63 Apollo Drive, Mairangi Bay, Auckland as their physical address up to 24 Jul 2015.
One entity controls all company shares (exactly 168 shares) - Michael Poll - located at 0622, Takapuna, Auckland.
Previous addresses
Address: Jmv Limited, Building B, 63 Apollo Drive, Mairangi Bay, Auckland, 0632 New Zealand
Physical & registered address used from 28 May 2015 to 24 Jul 2015
Address: C/- Jmv Chartered Accountants Limited, Building B, 63 Apollo Drive, Mairangi Bay, Auckland, 0632 New Zealand
Physical & registered address used from 24 Apr 2012 to 28 May 2015
Address: 5 William Laurie Place, Albany, Auckland New Zealand
Registered & physical address used from 20 Feb 2009 to 24 Apr 2012
Basic Financial info
Total number of Shares: 168
Annual return filing month: October
Annual return last filed: 21 Oct 2021
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 168 | |||
Individual | Michael William Poll |
Takapuna Auckland 0622 New Zealand |
13 Jul 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Joseph Richard Tristan Dean |
Manly New Zealand |
20 Feb 2009 - 16 Apr 2012 |
Individual | Scott Dean Travis |
Orewa New Zealand |
20 Feb 2009 - 16 Apr 2012 |
Individual | Grant Kenneth Johnston |
Murrays Bay Auckland 0630 New Zealand |
16 Apr 2012 - 20 May 2015 |
Individual | Edward Peter Taylor |
Remuera Auckland 1050 New Zealand |
20 May 2015 - 13 Jul 2015 |
Director | David Paul Stacey |
Murrays Bay Auckland 0630 New Zealand |
16 Apr 2012 - 20 May 2015 |
Individual | Matthew Graeme Bellingham |
Rd3 Albany 0793 New Zealand |
20 Feb 2009 - 16 Apr 2012 |
Director | Grant Kenneth Johnston |
Murrays Bay Auckland 0630 New Zealand |
16 Apr 2012 - 20 May 2015 |
Individual | David Paul Stacey |
Murrays Bay Auckland 0630 New Zealand |
16 Apr 2012 - 20 May 2015 |
Michael William Poll - Director
Appointment date: 05 Jun 2015
Address: Takapuna, Auckland, 0622 New Zealand
Address used since 05 Jun 2015
Address: Hauraki, Auckland, 0622 New Zealand
Address used since 06 Oct 2017
Edward Peter Taylor - Director (Inactive)
Appointment date: 01 Apr 2015
Termination date: 05 Jul 2015
Address: Remuera, Auckland, 1050 New Zealand
Address used since 01 Apr 2015
David Paul Stacey - Director (Inactive)
Appointment date: 12 Apr 2012
Termination date: 01 Apr 2015
Address: Murrays Bay, Auckland, 0630 New Zealand
Address used since 12 Apr 2012
Grant Kenneth Johnston - Director (Inactive)
Appointment date: 12 Apr 2012
Termination date: 01 Apr 2015
Address: Murrays Bay, Auckland, 0630 New Zealand
Address used since 12 Apr 2012
Joseph Richard Tristan Dean - Director (Inactive)
Appointment date: 20 Feb 2009
Termination date: 12 Apr 2012
Address: Manly, New Zealand
Address used since 20 Feb 2009
Matthew Graeme Bellingham - Director (Inactive)
Appointment date: 20 Feb 2009
Termination date: 12 Apr 2012
Address: Rd3, Albany 0793, New Zealand
Address used since 24 May 2010
Scott Dean Travis - Director (Inactive)
Appointment date: 20 Feb 2009
Termination date: 12 Apr 2012
Address: Orewa, 0931 New Zealand
Address used since 20 Feb 2009
Aaip Limited
29 Northcroft Street
Pharmbio Pty Limited
29 Northcroft Street
Keith Bunyan Trustee Limited
29 Northcroft Street
Zubi Limited
29 Northcroft Street
African Timber Products Limited
29 Northcroft Street
Dragon Homes Limited
29 Northcroft Street