Trustee Corporation (No.3) Limited, a registered company, was incorporated on 16 Jun 2008. 9429032701067 is the NZ business identifier it was issued. The company has been run by 6 directors: Gregory Charles Chatfield - an active director whose contract started on 16 Jun 2008,
Joon Youl Seo - an active director whose contract started on 16 Jun 2008,
James Jong-Hwa Oh - an active director whose contract started on 24 May 2019,
Glynis Eleanor Buxton - an inactive director whose contract started on 28 Jun 2012 and was terminated on 30 Jul 2019,
Maurice Leicester Chatfield - an inactive director whose contract started on 16 Jun 2008 and was terminated on 23 Nov 2018.
Updated on 27 May 2025, BizDb's data contains detailed information about 1 address: Level 7, 57 Symonds Street, Grafton, Auckland, 1010 (type: registered, physical).
Trustee Corporation (No.3) Limited had been using Level 10, 44 Khyber Pass Road, Grafton, Auckland as their physical address up to 15 Oct 2015.
A total of 20 shares are allotted to 2 shareholders (2 groups). The first group consists of 10 shares (50%) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 10 shares (50%).
Previous addresses
Address: Level 10, 44 Khyber Pass Road, Grafton, Auckland, 1150 New Zealand
Physical & registered address used from 20 Jul 2011 to 15 Oct 2015
Address: C/-chatfield & Co, Level 10/newcall Tower, 44 Khyber Pass Road, Auckland New Zealand
Physical & registered address used from 16 Jun 2008 to 20 Jul 2011
Basic Financial info
Total number of Shares: 20
Annual return filing month: July
Annual return last filed: 04 Jul 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 10 | |||
| Individual | Seo, Joon Youl |
Mount Eden Auckland 1024 New Zealand |
16 Jun 2008 - |
| Shares Allocation #2 Number of Shares: 10 | |||
| Individual | Chatfield, Gregory Charles |
Kohimarama Auckland New Zealand |
16 Jun 2008 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Buxton, Glynis Eleanor |
Kingsland Auckland New Zealand |
24 Jun 2009 - 14 Jul 2021 |
| Individual | Chatfield, Maurice Leicester |
Greenlane Auckland New Zealand |
16 Jun 2008 - 14 Jul 2021 |
| Individual | Ellison, Douglas Bruce |
Wattle Downs Manukau City |
16 Jun 2008 - 27 Jun 2010 |
Gregory Charles Chatfield - Director
Appointment date: 16 Jun 2008
Address: Kohimarama, Auckland, 1071 New Zealand
Address used since 01 Jul 2015
Joon Youl Seo - Director
Appointment date: 16 Jun 2008
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 15 Jan 2020
Address: Pakuranga, Auckland, 2010 New Zealand
Address used since 01 Jul 2015
James Jong-hwa Oh - Director
Appointment date: 24 May 2019
Address: Northcote, Auckland, 0627 New Zealand
Address used since 24 May 2019
Glynis Eleanor Buxton - Director (Inactive)
Appointment date: 28 Jun 2012
Termination date: 30 Jul 2019
Address: Kingsland, Auckland, 1021 New Zealand
Address used since 28 Jun 2012
Maurice Leicester Chatfield - Director (Inactive)
Appointment date: 16 Jun 2008
Termination date: 23 Nov 2018
Address: Greenlane, Auckland, 1051 New Zealand
Address used since 16 Jun 2008
Douglas Bruce Ellison - Director (Inactive)
Appointment date: 16 Jun 2008
Termination date: 24 Jun 2009
Address: Wattle Downs, Manukau City, South Auckland,
Address used since 16 Jun 2008
J A Davey Limited
Level 5, 64 Khyber Pass Road
Aquaknight Industries Limited
Level 7, 57 Symonds Street
Mr White Limited
Level 2, 60 Grafton Road
Mjic Limited
Level 2, 60 Grafton Road
Cj Cafe Limited
Level 5, 64 Khyber Pass Rd
Country Treasures Limited
Level 2, 3 Arawa Street