Juke Trustee Limited was started on 16 Sep 2008 and issued an NZ business number of 9429032559125. This registered LTD company has been supervised by 3 directors: Keith Peter Stokes - an active director whose contract began on 16 Sep 2008,
Judy Ann Stokes - an active director whose contract began on 16 Sep 2008,
Richard Edward Fairbairn - an inactive director whose contract began on 16 Sep 2008 and was terminated on 28 Oct 2021.
As stated in our database (updated on 29 Mar 2024), the company uses 6 addresess: 721 Mahuta Road, Dargaville, Northland, 0371 (physical address),
721 Mahuta Road, Dargaville, Northland, 0371 (service address),
721 Mahuta Road, Dargaville, Northland, 0371 (registered address),
20 Mahuta Gap Road, Dargaville, Northland, 0371 (other address) among others.
Until 11 Nov 2022, Juke Trustee Limited had been using 40 La Veta Avenue, Mount Albert, Auckland as their physical address.
A total of 100 shares are issued to 2 groups (2 shareholders in total). As far as the first group is concerned, 50 shares are held by 1 entity, namely:
Stokes, Keith Peter (an individual) located at Dargaville, Northland postcode 0371.
The 2nd group consists of 1 shareholder, holds 50 per cent shares (exactly 50 shares) and includes
Stokes, Judy Ann - located at Dargaville, Northland.
Other active addresses
Address #4: 20 Mahuta Gap Road, Dargaville, Northland, 0371 New Zealand
Other (Address For Share Register) & shareregister address (Address For Share Register) used from 03 Nov 2022
Address #5: 20 Mahuta Gap Road, Dargaville, 0371 New Zealand
Records address used from 03 Nov 2022
Address #6: 721 Mahuta Road, Dargaville, Northland, 0371 New Zealand
Physical & service & registered address used from 11 Nov 2022
Previous addresses
Address #1: 40 La Veta Avenue, Mount Albert, Auckland, 1025 New Zealand
Physical & registered address used from 20 Jul 2021 to 11 Nov 2022
Address #2: 77 Waitea Road, Muriwai, 0881 New Zealand
Physical & registered address used from 28 Sep 2018 to 20 Jul 2021
Address #3: Level 4, 52 Symonds Street, Auckland, 1010 New Zealand
Registered & physical address used from 09 Nov 2010 to 28 Sep 2018
Address #4: Oswin Griffiths Dfk Limited, Level 4, 52 Symonds Street, Auckland New Zealand
Physical & registered address used from 16 Sep 2008 to 09 Nov 2010
Basic Financial info
Total number of Shares: 100
Annual return filing month: October
Annual return last filed: 30 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Stokes, Keith Peter |
Dargaville Northland 0371 New Zealand |
16 Sep 2008 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Stokes, Judy Ann |
Dargaville Northland 0371 New Zealand |
16 Sep 2008 - |
Keith Peter Stokes - Director
Appointment date: 16 Sep 2008
Address: Dargaville, Northland, 0371 New Zealand
Address used since 03 Nov 2022
Address: Mount Albert, Auckland, 1025 New Zealand
Address used since 01 Aug 2021
Address: Rd 1, Waimauku, 0881 New Zealand
Address used since 01 Jan 2013
Judy Ann Stokes - Director
Appointment date: 16 Sep 2008
Address: Dargaville, Northland, 0371 New Zealand
Address used since 03 Nov 2022
Address: Mount Albert, Auckland, 1025 New Zealand
Address used since 01 Aug 2021
Address: Rd 1, Waimauku, 0881 New Zealand
Address used since 01 Jan 2013
Richard Edward Fairbairn - Director (Inactive)
Appointment date: 16 Sep 2008
Termination date: 28 Oct 2021
Address: Epsom, Auckland, 1023 New Zealand
Address used since 08 Dec 2015
S.c. Johnson & Son Proprietary Limited
Level 8, 79 Queen St
Nicholls & Maher (nz) Limited
Level 4, Bdo Centre, 4 Graham Street
D M Dunningham Limited
Level 29, 188 Quay Street
Mj Wyborn Ventures Limited
Level 5, 16 Viaduct Harbour Avenue
Corvus Oteha Valley Joint Venture Limited
Level 4, 52 Symonds Street
Corvus New Zealand Limited
Level 4, 52 Symonds Street