Rl Trustees 1160 Limited, a registered company, was incorporated on 17 Jan 2007. 9429033652757 is the number it was issued. "Trustee service" (ANZSIC K641965) is how the company has been classified. This company has been run by 7 directors: Patrick Stanley Mathews - an active director whose contract began on 11 May 2022,
Fershen Aborro Llanes - an inactive director whose contract began on 27 Aug 2017 and was terminated on 11 May 2022,
Nigel David Mason - an inactive director whose contract began on 17 Jan 2007 and was terminated on 12 Jun 2018,
Noel Christopher Roderick Perry - an inactive director whose contract began on 04 Dec 2015 and was terminated on 01 Jul 2016,
Laurence James Macbrayne - an inactive director whose contract began on 20 Apr 2010 and was terminated on 27 Oct 2012.
Updated on 17 Feb 2024, the BizDb data contains detailed information about 3 addresses the company registered, namely: Level 1, 151 Bank Street, Regent, Whangarei, 0112 (registered address),
Level 1, 151 Bank Street, Regent, Whangarei, 0112 (physical address),
Level 1, 151 Bank Street, Regent, Whangarei, 0112 (service address),
Po Box 8010, Kensington, Whangarei, 0145 (postal address) among others.
Rl Trustees 1160 Limited had been using 9 Alan Avenue, Henderson, Auckland as their physical address up to 19 May 2022.
A single entity owns all company shares (exactly 100 shares) - Mathews, Patrick Stanley - located at 0112, Rd 6, Whangarei.
Principal place of activity
Level 1, 151 Bank Street, Regent, Whangarei, 0112 New Zealand
Previous addresses
Address #1: 9 Alan Avenue, Henderson, Auckland, 0610 New Zealand
Physical address used from 07 Jun 2019 to 19 May 2022
Address #2: 9 Alan Avenue, Henderson, Auckland, 0610 New Zealand
Registered address used from 20 Jun 2018 to 19 May 2022
Address #3: Suite 4, Level 6, 87 Albert Street, Auckland, 1010 New Zealand
Physical address used from 04 Sep 2017 to 07 Jun 2019
Address #4: Suite 4, Level 6, 87 Albert Street, Auckland, 1010 New Zealand
Registered address used from 04 Sep 2017 to 20 Jun 2018
Address #5: Unit B, 198 Bank Street, Regent, Whangarei, 0140 New Zealand
Registered & physical address used from 21 Jul 2017 to 04 Sep 2017
Address #6: First Floor Arnold Franks Building, Cnr Cameron & Carruth Streets, Whangarei New Zealand
Registered & physical address used from 17 Jan 2007 to 21 Jul 2017
Basic Financial info
Total number of Shares: 100
Annual return filing month: May
Annual return last filed: 04 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Mathews, Patrick Stanley |
Rd 6 Whangarei 0176 New Zealand |
11 May 2022 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Perry, Noel Christopher Roderick |
Ngunguru Whangarei New Zealand |
17 Jan 2007 - 01 Jul 2010 |
Individual | Mason, Nigel David |
Kamo Kamo 0112 New Zealand |
17 Jan 2007 - 11 May 2022 |
Individual | Ensor, Mark James |
Kamo Whangarei |
17 Jan 2007 - 27 Jun 2010 |
Individual | Macbrayne, Laurence James |
Rd 9 Whangarei 0179 New Zealand |
01 Jul 2010 - 03 May 2013 |
Patrick Stanley Mathews - Director
Appointment date: 11 May 2022
Address: Rd 6, Whangarei, 0176 New Zealand
Address used since 11 May 2022
Fershen Aborro Llanes - Director (Inactive)
Appointment date: 27 Aug 2017
Termination date: 11 May 2022
Address: Henderson, Auckland, 0610 New Zealand
Address used since 28 May 2018
Address: Sunnyvale, Auckland, 0612 New Zealand
Address used since 27 Aug 2017
Nigel David Mason - Director (Inactive)
Appointment date: 17 Jan 2007
Termination date: 12 Jun 2018
Address: Kamo, Kamo, 0112 New Zealand
Address used since 30 Jun 2010
Address: Regent, Whangarei, 0112 New Zealand
Address used since 27 Aug 2017
Noel Christopher Roderick Perry - Director (Inactive)
Appointment date: 04 Dec 2015
Termination date: 01 Jul 2016
Address: Onerahi, Whangarei, 0110 New Zealand
Address used since 04 Dec 2015
Laurence James Macbrayne - Director (Inactive)
Appointment date: 20 Apr 2010
Termination date: 27 Oct 2012
Address: Rd 9, Whangarei, 0179 New Zealand
Address used since 20 Apr 2010
Noel Christopher Roderick Perry - Director (Inactive)
Appointment date: 17 Jan 2007
Termination date: 20 Apr 2010
Address: Kamo, Whangarei,
Address used since 17 Jan 2007
Mark James Ensor - Director (Inactive)
Appointment date: 17 Jan 2007
Termination date: 01 Nov 2007
Address: Kamo, Whangarei,
Address used since 17 Jan 2007
A Touch Of Davinci Limited
Suite 2, 87 Albert Street
Wilson Hurst Property Services (auckland) Limited
L1, 87 Albert Street
Metro Signs (nz) Pty Limited
Suite 14, Level 6, Albert Plaza
Novyc Electronics (nz) Pty Limited
Suite 14, Level 6, Albert Plaza
Drywall Interiors Commercial Limited
87 Albert St
Drywall Interiors Housing Limited
87 Albert St
Focus Law Trustee Company No. 32 Limited
9/f, West Plaza, 1-3 Albert Street,
Focus Law Trustee Company No. 37 Limited
9th Floor, West Plaza
G & E Johnson Trustee Limited
Suite 14, Level 6
Lzy Trustee Company Limited
Level 1, 2 Princes Street
Prestige Corporate Trustee 8321 Limited
Level 1, 40 Eden Crescent
Rs Trustee Company Limited
Level 5, 50 Anzac Avenue