Dutton Trustees Limited, a registered company, was started on 20 Mar 2008. 9429032861143 is the NZ business identifier it was issued. This company has been managed by 10 directors: Paul Robert Franklin - an active director whose contract began on 20 Mar 2008,
Alice Marie Tocher - an active director whose contract began on 10 Sep 2015,
Catherine Teresa Grogan - an active director whose contract began on 30 Nov 2021,
Richard Simon Williams - an active director whose contract began on 15 Jun 2023,
Geoffrey Keenan Shearer - an inactive director whose contract began on 20 Mar 2008 and was terminated on 15 Jun 2023.
Last updated on 06 Apr 2024, the BizDb data contains detailed information about 1 address: 25 Dawson Street, New Plymouth, New Plymouth, 4310 (type: physical, registered).
Dutton Trustees Limited had been using Govett Quilliam, 1 Dawson Street, New Plymouth as their registered address up until 04 Sep 2019.
A single entity owns all company shares (exactly 100 shares) - Gq Trustee Holdings Limited - located at 4310, New Plymouth, New Plymouth.
Previous address
Address: Govett Quilliam, 1 Dawson Street, New Plymouth New Zealand
Registered & physical address used from 20 Mar 2008 to 04 Sep 2019
Basic Financial info
Total number of Shares: 100
Annual return filing month: May
Annual return last filed: 03 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | Gq Trustee Holdings Limited Shareholder NZBN: 9429031764056 |
New Plymouth New Plymouth 4310 New Zealand |
18 Mar 2010 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Gq Trustees Limited Shareholder NZBN: 9429034915097 Company Number: 1607193 |
20 Mar 2008 - 27 Jun 2010 | |
Entity | Gq Trustees Limited Shareholder NZBN: 9429034915097 Company Number: 1607193 |
20 Mar 2008 - 27 Jun 2010 |
Paul Robert Franklin - Director
Appointment date: 20 Mar 2008
Address: New Plymouth, New Plymouth, 4310 New Zealand
Address used since 04 May 2016
Alice Marie Tocher - Director
Appointment date: 10 Sep 2015
Address: Rd 8, Inglewood, 4388 New Zealand
Address used since 10 Sep 2015
Address: Rd 7, Inglewood, 4387 New Zealand
Address used since 06 May 2019
Catherine Teresa Grogan - Director
Appointment date: 30 Nov 2021
Address: Westown, New Plymouth, 4310 New Zealand
Address used since 23 May 2022
Address: Welbourn, New Plymouth, 4310 New Zealand
Address used since 30 Nov 2021
Richard Simon Williams - Director
Appointment date: 15 Jun 2023
Address: Brooklands, New Plymouth, 4310 New Zealand
Address used since 15 Jun 2023
Geoffrey Keenan Shearer - Director (Inactive)
Appointment date: 20 Mar 2008
Termination date: 15 Jun 2023
Address: Rd 6, Inglewood, 4386 New Zealand
Address used since 03 May 2010
Paul Warwick Shearer - Director (Inactive)
Appointment date: 09 Jun 2020
Termination date: 30 Nov 2021
Address: Rd 2, New Plymouth, 4372 New Zealand
Address used since 09 Jun 2020
Paul Francis Anderson - Director (Inactive)
Appointment date: 20 Mar 2008
Termination date: 29 May 2020
Address: New Plymouth, 4310 New Zealand
Address used since 04 May 2016
William Royce Downey - Director (Inactive)
Appointment date: 01 Oct 2018
Termination date: 01 May 2019
Address: New Plymouth, New Plymouth, 4310 New Zealand
Address used since 01 Oct 2018
Norton Ross Fanthorpe - Director (Inactive)
Appointment date: 20 Mar 2008
Termination date: 06 Oct 2017
Address: Oakura, New Plymouth, 4310 New Zealand
Address used since 05 May 2011
John Heywood Ross Eagles - Director (Inactive)
Appointment date: 20 Mar 2008
Termination date: 23 Dec 2016
Address: New Plymouth, 4312 New Zealand
Address used since 08 Oct 2013
Taranaki Apepsi Trust
Govett Quilliam
Cape Farms Limited
1 Dawson Street
Taranaki Cultural Trust
C/o Govett Quilliam, The Lawyers
Itaranaki Trust
C/o Govett Quilliam
Links Homeowners Society Incorporated
C/o Govett Quilliam
Taranaki Families/whanau Centre Trust Board
C/o Govett Quilliam