Itl Trustees 2007 Limited was incorporated on 28 Feb 2007 and issued a business number of 9429033570693. This registered LTD company has been run by 8 directors: Mark James Stanley Wilson - an active director whose contract began on 14 Jul 2010,
Sherralee Ann Hendrikse - an active director whose contract began on 31 Mar 2015,
Aaron Stewart Hooper - an active director whose contract began on 01 Oct 2017,
John William Woolley - an inactive director whose contract began on 09 Jul 2020 and was terminated on 12 Aug 2022,
Steven Gerald Watene - an inactive director whose contract began on 01 Apr 2013 and was terminated on 02 Dec 2019.
According to our information (updated on 24 Feb 2024), this company filed 1 address: 1St Floor, 5 Hunt Street, Whangarei (category: physical, registered).
Up to 06 Mar 2009, Itl Trustees 2007 Limited had been using W E Mallett Limited, Chartered Accountant, Tai Tokerau Bldg, 5 Hunt Str, Whangarei as their registered address.
A total of 120 shares are issued to 3 groups (3 shareholders in total). As far as the first group is concerned, 40 shares are held by 1 entity, namely:
Hendrikse, Sherralee Ann (an individual) located at Kensington, Whangarei postcode 0112.
Then there is a group that consists of 1 shareholder, holds 33.33% shares (exactly 40 shares) and includes
Wilson, Mark James Stanley - located at Whau Valley, Whangarei.
The next share allocation (40 shares, 33.33%) belongs to 1 entity, namely:
Hooper, Aaron Stewart, located at Rd 9, Whangarei (an individual).
Previous address
Address: W E Mallett Limited, Chartered Accountant, Tai Tokerau Bldg, 5 Hunt Str, Whangarei
Registered & physical address used from 28 Feb 2007 to 06 Mar 2009
Basic Financial info
Total number of Shares: 120
Annual return filing month: February
Annual return last filed: 13 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 40 | |||
Individual | Hendrikse, Sherralee Ann |
Kensington Whangarei 0112 New Zealand |
21 Aug 2015 - |
Shares Allocation #2 Number of Shares: 40 | |||
Director | Wilson, Mark James Stanley |
Whau Valley Whangarei 0112 New Zealand |
21 Aug 2015 - |
Shares Allocation #3 Number of Shares: 40 | |||
Individual | Hooper, Aaron Stewart |
Rd 9 Whangarei 0179 New Zealand |
05 Oct 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Quinn, Desmond Bernard |
Whangarei New Zealand |
21 Aug 2015 - 05 Jul 2019 |
Individual | Woolley, John William |
Rd 3 Whangarei 0173 New Zealand |
10 Jul 2020 - 12 Aug 2022 |
Individual | Watene, Steven Gerald |
Rd 10 Whangarei 0170 New Zealand |
21 Aug 2015 - 17 Dec 2019 |
Individual | Mallett, William Edward |
Whangarei |
28 Feb 2007 - 21 Aug 2015 |
Mark James Stanley Wilson - Director
Appointment date: 14 Jul 2010
Address: Whau Valley, Whangarei, 0112 New Zealand
Address used since 14 Jul 2010
Sherralee Ann Hendrikse - Director
Appointment date: 31 Mar 2015
Address: Kensington, Whangarei, 0112 New Zealand
Address used since 30 Nov 2017
Address: Kensington, Whangarei, 0112 New Zealand
Address used since 31 Mar 2015
Aaron Stewart Hooper - Director
Appointment date: 01 Oct 2017
Address: Rd 9, Whangarei, 0179 New Zealand
Address used since 01 Oct 2017
John William Woolley - Director (Inactive)
Appointment date: 09 Jul 2020
Termination date: 12 Aug 2022
Address: Rd 3, Whangarei, 0173 New Zealand
Address used since 09 Jul 2020
Steven Gerald Watene - Director (Inactive)
Appointment date: 01 Apr 2013
Termination date: 02 Dec 2019
Address: Rd 10, Whangarei, 0170 New Zealand
Address used since 01 Apr 2013
Desmond Bernard Quinn - Director (Inactive)
Appointment date: 28 Feb 2007
Termination date: 31 May 2019
Address: Whangarei, 0140 New Zealand
Address used since 04 Feb 2016
Ercoli Allen Angelo - Director (Inactive)
Appointment date: 28 Feb 2007
Termination date: 31 Mar 2015
Address: Kamo, Whangarei, New Zealand
Address used since 27 Feb 2009
William Edward Mallett - Director (Inactive)
Appointment date: 28 Feb 2007
Termination date: 31 Mar 2015
Address: Regent, Whangarei, 0112 New Zealand
Address used since 17 Feb 2010
Maq Trustees 2013 Limited
5 Hunt Street
Maq Trustees 2012 Limited
5 Hunt Street
Northland Drug Testing Limited
5 Hunt Street
Cjkr Trusts Limited
5 Hunt Street
Luscious Living 2012 Limited
5 Hunt Street
Northland Inflatables 2011 Limited
5 Hunt Street