Shortcuts

Vulcan Trustee Co (2008) Limited

Type: NZ Limited Company (Ltd)
9429032695977
NZBN
2142419
Company Number
Registered
Company Status
Current address
18 High Street
Auckland New Zealand
Physical & registered & service address used since 02 Jul 2008
Norfolk House, 18 High Street
Auckland Central
Auckland 1010
New Zealand
Registered & service address used since 13 Dec 2024

Vulcan Trustee Co (2008) Limited, a registered company, was launched on 02 Jul 2008. 9429032695977 is the number it was issued. This company has been managed by 22 directors: Jack Lee Porus - an active director whose contract started on 02 Jul 2008,
Stephanie Gay Harris - an active director whose contract started on 02 Jul 2008,
Mark Neville Szigetvary - an active director whose contract started on 17 Aug 2015,
Mark Christian Hopkinson - an active director whose contract started on 01 Dec 2015,
Michael Andrew Roberton - an active director whose contract started on 01 Dec 2017.
Last updated on 30 May 2025, our database contains detailed information about 1 address: Norfolk House, 18 High Street, Auckland Central, Auckland, 1010 (type: registered, service).
All company shares (100 shares exactly) are owned by a single group consisting of 2 entities, namely:
Porus, Jack Lee (an individual) located at Remuera, Auckland postcode 1050,
Harris, Stephanie Gay (a director) located at Herne Bay, Auckland postcode 1011.

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: June

Annual return last filed: 11 Jun 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Individual Porus, Jack Lee Remuera
Auckland
1050
New Zealand
Director Harris, Stephanie Gay Herne Bay
Auckland
1011
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Jones, Timothy Alexander 19 Surrey Crescent, Grey Lynn
Auckland
1021
New Zealand
Directors

Jack Lee Porus - Director

Appointment date: 02 Jul 2008

Address: Remuera, Auckland, 1050 New Zealand

Address used since 01 Dec 2021

Address: Remuera, Auckland, 1050 New Zealand

Address used since 02 Jul 2008


Stephanie Gay Harris - Director

Appointment date: 02 Jul 2008

Address: Herne Bay, Auckland, 1011 New Zealand

Address used since 02 Jun 2010


Mark Neville Szigetvary - Director

Appointment date: 17 Aug 2015

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 17 Aug 2015


Mark Christian Hopkinson - Director

Appointment date: 01 Dec 2015

Address: Remuera, Auckland, 1050 New Zealand

Address used since 01 Dec 2015


Michael Andrew Roberton - Director

Appointment date: 01 Dec 2017

Address: Remuera, Auckland, 1050 New Zealand

Address used since 01 Dec 2017


Anthea Mary Coombes - Director

Appointment date: 03 Dec 2018

Address: Auckland Central, Auckland, 1010 New Zealand

Address used since 03 Dec 2018


Nicole Judith Warner - Director

Appointment date: 01 Dec 2022

Address: Avondale, Auckland, 1026 New Zealand

Address used since 01 Jun 2023

Address: Waterview, Auckland, 1026 New Zealand

Address used since 01 Dec 2022


Gaynor Jacqueline Mclean - Director (Inactive)

Appointment date: 01 Apr 2011

Termination date: 31 Jan 2025

Address: Mairangi Bay, North Shore City, 0630 New Zealand

Address used since 01 Apr 2011


Deirdre Elizabeth Norris - Director (Inactive)

Appointment date: 02 Jul 2008

Termination date: 01 Dec 2024

Address: Rd 5, Matakana, 0985 New Zealand

Address used since 13 Jan 2020

Address: Ponsonby, Auckland, 1011 New Zealand

Address used since 02 Jul 2008


Vicki Jesamine Do Xuan Lan Beaumont - Director (Inactive)

Appointment date: 01 Dec 2014

Termination date: 19 Feb 2024

Address: Orakei, Auckland, 1071 New Zealand

Address used since 01 Dec 2014


Norman John Cahill - Director (Inactive)

Appointment date: 02 Jul 2008

Termination date: 02 Dec 2022

Address: Parnell, Auckland, 1052 New Zealand

Address used since 29 Sep 2020

Address: Remuera, Auckland, 1050 New Zealand

Address used since 02 Jul 2008


Nicola Christina Harrison - Director (Inactive)

Appointment date: 03 Dec 2018

Termination date: 17 Sep 2019

Address: Hobsonville, Auckland, 0616 New Zealand

Address used since 03 Dec 2018


Sarah Gronow Davis Holroyd - Director (Inactive)

Appointment date: 01 Apr 2013

Termination date: 19 Feb 2018

Address: Freemans Bay, Auckland, 1011 New Zealand

Address used since 01 Apr 2013


Timothy Alexander Jones - Director (Inactive)

Appointment date: 02 Jul 2008

Termination date: 01 Dec 2017

Address: 19 Surrey Crescent, Grey Lynn, Auckland, 1021 New Zealand

Address used since 29 Apr 2014


Simon Jeremy Kember - Director (Inactive)

Appointment date: 02 Jul 2008

Termination date: 30 Nov 2016

Address: Freemans Bay, Auckland, 1011 New Zealand

Address used since 12 Dec 2012


Brett Andrew Vautier - Director (Inactive)

Appointment date: 02 Jul 2008

Termination date: 04 Dec 2014

Address: Mount Eden, Auckland, 1024 New Zealand

Address used since 02 Jun 2010


Paul Mckendrick - Director (Inactive)

Appointment date: 01 Dec 2008

Termination date: 04 Dec 2014

Address: 17 Amy Street, Ellerslie, Auckland, 1051 New Zealand

Address used since 02 Jun 2010


Timothy David Rea - Director (Inactive)

Appointment date: 01 Dec 2008

Termination date: 04 Dec 2014

Address: Onetangi, Waiheke Island, Auckland, 1081 New Zealand

Address used since 01 Dec 2008


Malcolm James Maclean - Director (Inactive)

Appointment date: 02 Jul 2008

Termination date: 01 Dec 2014

Address: Epsom, Auckland, 1051 New Zealand

Address used since 02 Jul 2008


Tom Noam Arieli - Director (Inactive)

Appointment date: 01 Dec 2009

Termination date: 31 Oct 2012

Address: Remuera, Auckland, 1050 New Zealand

Address used since 02 Jun 2010


Paul Norman Collins - Director (Inactive)

Appointment date: 02 Jul 2008

Termination date: 30 Nov 2011

Address: Greenhithe, Auckland, 0632 New Zealand

Address used since 02 Jul 2008


Louise Annette Quinn - Director (Inactive)

Appointment date: 02 Jul 2008

Termination date: 21 May 2010

Address: Waterview, Auckland, 1026 New Zealand

Address used since 10 Jun 2009

Nearby companies

Sts 13 Limited
18 High Street

Sjf Limited
Level 1norfolk House

Blong Trustee Services Limited
18 High Street

Mr Trustee Company 2013 Limited
Norfolk House, 18 High Street

Ashcroft Trustee Services Limited
18 High Street

Vulcan Trustee Co (2013) Limited
18 High Street