Shortcuts

Adjustors Trustees Limited

Type: NZ Limited Company (Ltd)
9429033588438
NZBN
1912285
Company Number
Registered
Company Status
Current address
Rsm House, Level 2, 62 Highbrook Drive
East Tamaki
Auckland 2013
New Zealand
Registered & physical & service address used since 28 Feb 2020

Adjustors Trustees Limited, a registered company, was launched on 28 Feb 2007. 9429033588438 is the business number it was issued. This company has been managed by 6 directors: Margaret Gibson Fenwick - an active director whose contract began on 28 Feb 2007,
Margaret Gibson Wallace - an active director whose contract began on 28 Feb 2007,
Gillian Judith Jacobsen - an active director whose contract began on 16 Mar 2012,
Dean Roy Garrod - an inactive director whose contract began on 28 Feb 2007 and was terminated on 30 Sep 2023,
Kenneth Douglas Grieve - an inactive director whose contract began on 28 Feb 2007 and was terminated on 29 Jul 2021.
Last updated on 16 Apr 2024, BizDb's data contains detailed information about 1 address: Rsm House, Level 2, 62 Highbrook Drive, East Tamaki, Auckland, 2013 (types include: registered, physical).
Adjustors Trustees Limited had been using Level 2, Rsm House, 60 Highbrook Drive, East Tamaki, Auckland as their physical address up until 28 Feb 2020.
A total of 99 shares are issued to 3 shareholders (3 groups). The first group is comprised of 33 shares (33.33 per cent) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 33 shares (33.33 per cent). Lastly there is the next share allocation (33 shares 33.33 per cent) made up of 1 entity.

Addresses

Previous addresses

Address: Level 2, Rsm House, 60 Highbrook Drive, East Tamaki, Auckland, 2013 New Zealand

Physical & registered address used from 08 Oct 2019 to 28 Feb 2020

Address: Level 2, Building 5, 60 Highbrook Drive, East Tamaki, Auckland, 2013 New Zealand

Registered & physical address used from 30 May 2018 to 08 Oct 2019

Address: Ground Floor, Ford Building, 86 Highbrook Drive, Highbrook, Auckland, 2013 New Zealand

Registered & physical address used from 22 Aug 2016 to 30 May 2018

Address: L3, Nexia Centre, 22 Amersham Way, Manukau, Auckland, 2104 New Zealand

Registered & physical address used from 26 Jul 2013 to 22 Aug 2016

Address: Cst Nexia Ltd, Chartered Accountants, L3, Cst Nexia Centre, 22 Amersham, Way, Manukau 2104 New Zealand

Registered & physical address used from 28 Feb 2007 to 26 Jul 2013

Financial Data

Basic Financial info

Total number of Shares: 99

Annual return filing month: July

Annual return last filed: 22 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 33
Director Jacobsen, Gillian Judith Pukekohe
Pukekohe
2120
New Zealand
Shares Allocation #2 Number of Shares: 33
Individual Garrod, Dean Roy Mairangi Bay
Auckland
0630
New Zealand
Shares Allocation #3 Number of Shares: 33
Director Wallace, Margaret Gibson Ponsonby
Auckland
1011
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Grieve, Kenneth Douglas Stanmore Bay
Whangaparaoa 0932
Individual Fenwick, Margaret Gibson Campbells Bay
Auckland
0630
New Zealand
Directors

Margaret Gibson Fenwick - Director

Appointment date: 28 Feb 2007

Address: Campbells Bay, Auckland, 0630 New Zealand

Address used since 18 Jul 2014


Margaret Gibson Wallace - Director

Appointment date: 28 Feb 2007

Address: Ponsonby, Auckland, 1011 New Zealand

Address used since 25 Jul 2022

Address: Campbells Bay, Auckland, 0630 New Zealand

Address used since 18 Jul 2014


Gillian Judith Jacobsen - Director

Appointment date: 16 Mar 2012

Address: Pukekohe, Pukekohe, 2120 New Zealand

Address used since 16 Mar 2012


Dean Roy Garrod - Director (Inactive)

Appointment date: 28 Feb 2007

Termination date: 30 Sep 2023

Address: Mairangi Bay, Auckland, 0630 New Zealand

Address used since 31 Jul 2015


Kenneth Douglas Grieve - Director (Inactive)

Appointment date: 28 Feb 2007

Termination date: 29 Jul 2021

Address: Stanmore Bay, Whangaparaoa, 0932 New Zealand

Address used since 28 Feb 2007


Jeffrey Charles Pryde - Director (Inactive)

Appointment date: 12 Mar 2014

Termination date: 14 Nov 2017

Address: Takapuna, Auckland, 0622 New Zealand

Address used since 12 Mar 2014

Nearby companies

R & R Quality Products Limited
Level 1, 320 Ti Rakau Drive

Flowerpak 2005 Limited
Level 1, 320 Ti Rakau Drive

Fresh To Go Limited
Level 2, 116 Harris Road

Spraggon Marketing Limited
Level 1, 320 Ti Rakau Drive

Nz Good Food Co. Limited
Level 2, Bdo House, 116 Harris Road,

Elite Garage Doors Limited
Level 1, 320 Ti Rakau Drive