Shortcuts

Joanna Taylor Trustees Limited

Type: NZ Limited Company (Ltd)
9429032584073
NZBN
2168081
Company Number
Registered
Company Status
K641930
Industry classification code
Mortgage Broking Service
Industry classification description
Current address
29 Timandra Street
Welbourn
New Plymouth 4312
New Zealand
Postal & office & delivery address used since 08 Feb 2020
29 Timandra St
Welbourn
New Plymouth 4312
New Zealand
Physical & service & registered address used since 17 Feb 2020

Joanna Taylor Trustees Limited was registered on 29 Aug 2008 and issued a business number of 9429032584073. The registered LTD company has been managed by 3 directors: Joanna Margaret Taylor - an active director whose contract started on 16 Mar 2017,
Philip Jackson Armitstead - an inactive director whose contract started on 29 Aug 2008 and was terminated on 16 Mar 2017,
Robert John Mills - an inactive director whose contract started on 29 Aug 2008 and was terminated on 16 Mar 2017.
According to BizDb's information (last updated on 22 Apr 2024), the company filed 1 address: 29 Timandra St, Welbourn, New Plymouth, 4312 (category: physical, service).
Up to 17 Feb 2020, Joanna Taylor Trustees Limited had been using 189 Mangorei Road, Merrilands, New Plymouth as their registered address.
BizDb found former names for the company: from 29 Aug 2008 to 24 Mar 2017 they were named Jo Hurley Trustees Limited.
A total of 2 shares are issued to 1 group (1 sole shareholder). As far as the first group is concerned, 2 shares are held by 1 entity, namely:
Nks Trustees 2016 Limited (an entity) located at New Plymouth postcode 4310. Joanna Taylor Trustees Limited is classified as "Mortgage broking service" (business classification K641930).

Addresses

Principal place of activity

38 Morley Street, New Plymouth, New Plymouth, 4310 New Zealand


Previous addresses

Address #1: 189 Mangorei Road, Merrilands, New Plymouth, 4312 New Zealand

Registered & physical address used from 27 Mar 2017 to 17 Feb 2020

Address #2: 38 Morley Street, New Plymouth, New Plymouth, 4310 New Zealand

Registered & physical address used from 23 Mar 2017 to 27 Mar 2017

Address #3: 1 Fenton Street, Stratford, Stratford, 4332 New Zealand

Physical & registered address used from 17 Feb 2017 to 23 Mar 2017

Address #4: 1 Fenton Street, Stratford, Stratford, 4332 New Zealand

Physical & registered address used from 29 Aug 2016 to 17 Feb 2017

Address #5: 67 High Street, Hawera New Zealand

Physical & registered address used from 29 Aug 2008 to 29 Aug 2016

Contact info
64 27 5894778
03 Feb 2019 Phone
jo@stephaniemurray.mortgage
Email
jo@lend.net.nz
Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 2

Annual return filing month: February

Annual return last filed: 06 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 2
Entity (NZ Limited Company) Nks Trustees 2016 Limited
Shareholder NZBN: 9429042010661
New Plymouth
4310
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Thomson O'neil Nominees Limited
Shareholder NZBN: 9429035724230
Company Number: 1419760
Entity Thomson O'neil Nominees Limited
Shareholder NZBN: 9429035724230
Company Number: 1419760

Ultimate Holding Company

20 Feb 2017
Effective Date
Commonwealth Bank Of Australia
Name
Company
Type
91524515
Ultimate Holding Company Number
AU
Country of origin
Directors

Joanna Margaret Taylor - Director

Appointment date: 16 Mar 2017

Address: Welbourn, New Plymouth, 4312 New Zealand

Address used since 08 Feb 2020

Address: Merrilands, New Plymouth, 4312 New Zealand

Address used since 16 Mar 2017


Philip Jackson Armitstead - Director (Inactive)

Appointment date: 29 Aug 2008

Termination date: 16 Mar 2017

Address: Rd 21, Stratford, 4391 New Zealand

Address used since 25 Feb 2011


Robert John Mills - Director (Inactive)

Appointment date: 29 Aug 2008

Termination date: 16 Mar 2017

Address: Stratford, Taranaki, 4332 New Zealand

Address used since 21 Feb 2017

Nearby companies
Similar companies

Ergo Mortgages Limited
14 Clawton Street

Fast Forward Mortgage Limited
44 Vivian Street

Naki Home Loans Limited
369 Devon Street

The Home Loan Shop Limited
60c Govett Avenue

Viliamu Enterprises Limited
109 Powderham Street

Wetton Services Limited
Level 3, 109-113 Powderham Street