Shortcuts

Vulcan Trustee Co (2007) Limited

Type: NZ Limited Company (Ltd)
9429033430751
NZBN
1936952
Company Number
Registered
Company Status
Current address
18 High Street
Auckland New Zealand
Physical & service & registered address used since 02 May 2007

Vulcan Trustee Co (2007) Limited, a registered company, was incorporated on 02 May 2007. 9429033430751 is the NZ business number it was issued. The company has been managed by 22 directors: Stephanie Gay Harris - an active director whose contract started on 02 May 2007,
Deirdre Elizabeth Norris - an active director whose contract started on 02 May 2007,
Jack Lee Porus - an active director whose contract started on 02 May 2007,
Gaynor Jacqueline Mclean - an active director whose contract started on 01 Apr 2011,
Mark Neville Szigetvary - an active director whose contract started on 17 Aug 2015.
Updated on 23 Apr 2024, the BizDb data contains detailed information about 1 address: 18 High Street, Auckland (types include: physical, service).
All shares (100 shares exactly) are in the hands of a single group consisting of 2 entities, namely:
Harris, Stephanie Gay (a director) located at Herne Bay, Auckland postcode 1011,
Porus, Jack Lee (an individual) located at Remuera, Auckland postcode 1050.

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: May

Annual return last filed: 01 May 2023

Country of origin: NZ


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

Previous Shareholders

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

Stephanie Gay Harris - Director

Appointment date: 02 May 2007

Address: Herne Bay, Auckland, 1011 New Zealand

Address used since 07 May 2010


Deirdre Elizabeth Norris - Director

Appointment date: 02 May 2007

Address: Rd 5, Matakana, 0985 New Zealand

Address used since 13 Jan 2020

Address: Ponsonby, Auckland, 1011 New Zealand

Address used since 18 Dec 2007


Jack Lee Porus - Director

Appointment date: 02 May 2007

Address: Remuera, Auckland, 1050 New Zealand

Address used since 01 Dec 2021

Address: Remuera, Auckland, 1050 New Zealand

Address used since 02 May 2007


Gaynor Jacqueline Mclean - Director

Appointment date: 01 Apr 2011

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

Address used since 01 Apr 2011


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


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 May 2007

Termination date: 01 Dec 2022

Address: Parnell, Auckland, 1052 New Zealand

Address used since 29 Sep 2020

Address: Remuera, Auckland, 1050 New Zealand

Address used since 02 May 2007


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 May 2007

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 May 2007

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 May 2007

Termination date: 04 Dec 2014

Address: Mount Eden, Auckland, 1024 New Zealand

Address used since 07 May 2010


Paul Mckendrick - Director (Inactive)

Appointment date: 01 Dec 2008

Termination date: 04 Dec 2014

Address: Ellerslie, Auckland,

Address used since 01 Dec 2008


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 May 2007

Termination date: 01 Dec 2014

Address: Epsom, Auckland, 1051 New Zealand

Address used since 02 May 2007


Tom Noam Arieli - Director (Inactive)

Appointment date: 01 Dec 2009

Termination date: 31 Oct 2012

Address: Remuera, Auckland, 1050 New Zealand

Address used since 07 May 2010


Paul Norman Collins - Director (Inactive)

Appointment date: 02 May 2007

Termination date: 30 Nov 2011

Address: Greenhithe, Auckland, 0632 New Zealand

Address used since 02 May 2007


Louise Annette Quinn - Director (Inactive)

Appointment date: 01 Dec 2007

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