Shortcuts

Rl Trustees 1160 Limited

Type: NZ Limited Company (Ltd)
9429033652757
NZBN
1901825
Company Number
Registered
Company Status
K641965
Industry classification code
Trustee Service
Industry classification description
Current address
Po Box 8010
Kensington
Whangarei 0145
New Zealand
Postal address used since 11 May 2022
Level 1, 151 Bank Street
Regent
Whangarei 0112
New Zealand
Office & delivery address used since 11 May 2022
Level 1, 151 Bank Street
Regent
Whangarei 0112
New Zealand
Registered & physical & service address used since 19 May 2022

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.

Addresses

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

Contact info
No website
Website
Financial Data

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
Shares Allocation Number of Shares: 100
Individual Mathews, Patrick Stanley Rd 6
Whangarei
0176
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Perry, Noel Christopher Roderick Ngunguru
Whangarei

New Zealand
Individual Mason, Nigel David Kamo
Kamo
0112
New Zealand
Individual Ensor, Mark James Kamo
Whangarei
Individual Macbrayne, Laurence James Rd 9
Whangarei
0179
New Zealand
Directors

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

Nearby companies

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

Similar companies

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