Juliet Trustee Company Limited, a registered company, was started on 12 Sep 2007. 9429033139128 is the number it was issued. The company has been run by 5 directors: Ashleigh Juliet Diane Ogilvie-Lee - an active director whose contract started on 21 Sep 2007,
Gregory Paul Thompson - an inactive director whose contract started on 01 Apr 2019 and was terminated on 28 Feb 2022,
Richard John Sherwin - an inactive director whose contract started on 23 Oct 2007 and was terminated on 05 Apr 2019,
Philip Sampson Wells - an inactive director whose contract started on 12 Sep 2007 and was terminated on 04 Apr 2018,
Warren Douglas Bygrave - an inactive director whose contract started on 12 Sep 2007 and was terminated on 23 Oct 2007.
Updated on 19 Apr 2024, the BizDb data contains detailed information about 2 addresses this company registered, specifically: 458 Richmond Road, Grey Lynn, Auckland, 1021 (registered address),
458 Richmond Road, Grey Lynn, Auckland, 1021 (service address),
111 The Terrace, Wellington Central, Wellington, 6011 (physical address).
Juliet Trustee Company Limited had been using 111 The Terrace, Wellington Central, Wellington as their registered address up until 17 Nov 2023.
A single entity controls all company shares (exactly 1 share) - Ogilvie-Lee, Ashleigh Juliet Diane - located at 1021, Grey Lynn, Auckland.
Previous addresses
Address #1: 111 The Terrace, Wellington Central, Wellington, 6011 New Zealand
Registered & service address used from 11 May 2018 to 17 Nov 2023
Address #2: Level 20, Pwc Tower, 188 Quay Street, Auckland, 1010 New Zealand
Registered & physical address used from 12 Sep 2007 to 11 May 2018
Basic Financial info
Total number of Shares: 2
Annual return filing month: May
Annual return last filed: 01 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1 | |||
Director | Ogilvie-lee, Ashleigh Juliet Diane |
Grey Lynn Auckland 1021 New Zealand |
03 May 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Sherwin, Richard John |
Papakowhai Paremata New Zealand |
24 Oct 2007 - 08 May 2019 |
Individual | Bygrave, Warren Douglas |
St Heliers Auckland |
12 Sep 2007 - 27 Jun 2010 |
Individual | Wells, Philip Sampson |
St Heliers Auckland |
12 Sep 2007 - 03 May 2018 |
Individual | Sherwin, Richard John |
Papakowhai Paremata New Zealand |
24 Oct 2007 - 08 May 2019 |
Ashleigh Juliet Diane Ogilvie-lee - Director
Appointment date: 21 Sep 2007
Address: Grey Lynn, Auckland, 1021 New Zealand
Address used since 20 Apr 2014
Gregory Paul Thompson - Director (Inactive)
Appointment date: 01 Apr 2019
Termination date: 28 Feb 2022
Address: Fairfield, Lower Hutt, 5011 New Zealand
Address used since 01 Apr 2019
Richard John Sherwin - Director (Inactive)
Appointment date: 23 Oct 2007
Termination date: 05 Apr 2019
Address: Papakowhai, Paremata, 5024 New Zealand
Address used since 23 Oct 2007
Philip Sampson Wells - Director (Inactive)
Appointment date: 12 Sep 2007
Termination date: 04 Apr 2018
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 12 Sep 2007
Warren Douglas Bygrave - Director (Inactive)
Appointment date: 12 Sep 2007
Termination date: 23 Oct 2007
Address: St Heliers, Auckland,
Address used since 12 Sep 2007
Albany Investments Limited
Level 29
Athena Trustee Limited
188 Quay Street
Tp Dominion (april 2015) Limited
Level 29
Sommerville Trustee Services Limited
188 Quay Street
Prentice Trustee Limited
Level 20
Axiom Projects 2012 Limited
Level 20