Jelutong Private Trust Company Limited was launched on 21 Feb 2007 and issued an NZBN of 9429033618678. This registered LTD company has been supervised by 9 directors: Lu Siong Ng - an active director whose contract began on 21 Feb 2007,
Yvonne Po Leng Lam - an active director whose contract began on 21 Feb 2007,
Claire Judith Cooke - an active director whose contract began on 03 Aug 2010,
Zoe Ng - an active director whose contract began on 10 Oct 2018,
Claudia Shan - an inactive director whose contract began on 29 Mar 2022 and was terminated on 19 Feb 2024.
According to BizDb's information (updated on 24 Apr 2024), this company uses 1 address: Floor 3, 32 Mahuhu Crescent, Auckland Central, Auckland, 1010 (types include: registered, physical).
Until 15 Jun 2020, Jelutong Private Trust Company Limited had been using Level 3, 18 Stanley Street, Auckland Central, Auckland as their registered address.
A total of 100 shares are allotted to 1 group (1 sole shareholder). When considering the first group, 100 shares are held by 1 entity, namely:
New Zealand Escrow and Trust Co Limited (an entity) located at Auckland Central, Auckland postcode 1010.
Previous addresses
Address: Level 3, 18 Stanley Street, Auckland Central, Auckland, 1010 New Zealand
Registered & physical address used from 30 Jun 2014 to 15 Jun 2020
Address: Level 3, 280 Parnell Road, Parnell, Auckland New Zealand
Registered & physical address used from 21 Feb 2007 to 30 Jun 2014
Basic Financial info
Total number of Shares: 100
Annual return filing month: February
Financial report filing month: March
Annual return last filed: 20 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | New Zealand Escrow And Trust Co Limited Shareholder NZBN: 9429035546252 |
Auckland Central Auckland 1010 New Zealand |
21 Feb 2007 - |
Lu Siong Ng - Director
Appointment date: 21 Feb 2007
Address: Kuala Lumpur, 55000 Malaysia
Address used since 25 Feb 2016
Yvonne Po Leng Lam - Director
Appointment date: 21 Feb 2007
Address: Kuala Lumpur, 55000 Malaysia
Address used since 25 Feb 2016
Claire Judith Cooke - Director
Appointment date: 03 Aug 2010
Address: Pyes Pa, Tauranga, 3112 New Zealand
Address used since 20 Sep 2016
Zoe Ng - Director
Appointment date: 10 Oct 2018
Address: Khan Chamkarmon, Phnom Penh, Cambodia
Address used since 10 Oct 2018
Claudia Shan - Director (Inactive)
Appointment date: 29 Mar 2022
Termination date: 19 Feb 2024
Address: Remuera, Auckland, 1050 New Zealand
Address used since 29 Mar 2022
Karen Anne Marshall - Director (Inactive)
Appointment date: 21 Feb 2007
Termination date: 01 Apr 2022
Address: Ponsonby, Auckland, 1011 New Zealand
Address used since 12 Dec 2019
Address: Ponsonby, Auckland, 1011 New Zealand
Address used since 02 Aug 2007
Andrea Barbara Thommen - Director (Inactive)
Appointment date: 21 Feb 2013
Termination date: 21 Feb 2013
Address: Saint Johns, Auckland, 1072 New Zealand
Address used since 21 Feb 2013
Lu Pat Ng - Director (Inactive)
Appointment date: 21 Feb 2007
Termination date: 30 Sep 2012
Address: 2 Jln U Thant, 55000 Kuala Lumpur, Malaysia,
Address used since 21 Feb 2007
Geoffrey Peter Cone - Director (Inactive)
Appointment date: 21 Feb 2007
Termination date: 24 Jun 2010
Address: Devonport, Auckland, 0624 New Zealand
Address used since 01 Oct 2007
Bucklands Beach Investments Limited
Level 6, 59 High Street
Maui Finance Limited
Level 10, 34 Shortland Street
Rosenthal Trustee Company Limited
Level 14, 34 Shortland Street
Lzy Trustee Company Limited
Level 1, 2 Princes Street
New Zealand Academic And Learning Institute Limited
Level 29, 188 Quay Street
Rennie Cox Trustees No.7 Limited
Level 15, 126 Vincent Street