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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 33 | |||
Director | Jacobsen, Gillian Judith |
Pukekohe Pukekohe 2120 New Zealand |
30 Aug 2021 - |
Shares Allocation #2 Number of Shares: 33 | |||
Individual | Garrod, Dean Roy |
Mairangi Bay Auckland 0630 New Zealand |
28 Feb 2007 - |
Shares Allocation #3 Number of Shares: 33 | |||
Director | Wallace, Margaret Gibson |
Ponsonby Auckland 1011 New Zealand |
12 Jul 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Grieve, Kenneth Douglas |
Stanmore Bay Whangaparaoa 0932 |
28 Feb 2007 - 30 Aug 2021 |
Individual | Fenwick, Margaret Gibson |
Campbells Bay Auckland 0630 New Zealand |
28 Feb 2007 - 12 Jul 2017 |
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
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