Conaghan Trustee Limited, a registered company, was started on 14 Dec 2006. 9429033687780 is the number it was issued. The company has been managed by 7 directors: David Paul Conaghan - an active director whose contract began on 31 May 2019,
Mary-Anne Litt - an active director whose contract began on 31 May 2019,
Joseph Richard Tristan Dean - an inactive director whose contract began on 14 Dec 2006 and was terminated on 31 May 2019,
Scott Dean Travis - an inactive director whose contract began on 10 Oct 2008 and was terminated on 31 May 2019,
Philip John Watkins Barlow - an inactive director whose contract began on 27 Apr 2012 and was terminated on 31 May 2019.
Updated on 23 Apr 2024, our database contains detailed information about 1 address: 64A Jutland Road, Hauraki, Auckland, 0622 (category: registered, physical).
Conaghan Trustee Limited had been using Level 1, 5 William Laurie Place, Albany, Auckland as their physical address up until 08 Jul 2019.
A total of 168 shares are allotted to 2 shareholders (2 groups). The first group includes 84 shares (50%) held by 1 entity. Moving on the second group includes 1 shareholder in control of 84 shares (50%).
Previous addresses
Address: Level 1, 5 William Laurie Place, Albany, Auckland, 0632 New Zealand
Physical & registered address used from 26 Apr 2017 to 08 Jul 2019
Address: Level 1, 5 William Laurie Place, Albany, Auckland, 0632 New Zealand
Registered & physical address used from 07 Jun 2013 to 26 Apr 2017
Address: C/-hayes Knight, Chartered Accountants, 5 William Laurie Place, Albany, Auckland, 0632 New Zealand
Registered & physical address used from 04 May 2012 to 07 Jun 2013
Address: C/-hayes Knight Nz Limited, Chartered Accountants, 5 William Laurie Place, Albany, Auckland New Zealand
Registered & physical address used from 29 Apr 2008 to 04 May 2012
Address: C/-hayes Knight Nz Limited, 1/100 Bush Road, Albany, Auckland
Registered & physical address used from 14 Dec 2006 to 29 Apr 2008
Basic Financial info
Total number of Shares: 168
Annual return filing month: April
Annual return last filed: 15 Apr 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 84 | |||
Director | Litt, Mary-anne |
Hauraki Auckland 0622 New Zealand |
28 Jun 2019 - |
Shares Allocation #2 Number of Shares: 84 | |||
Director | Conaghan, David Paul |
Hauraki Auckland 0622 New Zealand |
28 Jun 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Watkins Barlow, Philip John |
Northcote Auckland 0627 New Zealand |
18 May 2012 - 28 Jun 2019 |
Individual | Dean, Joseph Richard Tristan |
Tindalls Beach Whangaparaoa 0930 New Zealand |
14 Dec 2006 - 28 Jun 2019 |
Individual | Bellingham, Matthew Graeme |
Rd 3 Albany 0793 New Zealand |
14 Dec 2006 - 18 May 2012 |
Individual | Travis, Scott Dean |
Manly Whangaparaoa 0930 New Zealand |
10 Oct 2008 - 28 Jun 2019 |
David Paul Conaghan - Director
Appointment date: 31 May 2019
Address: Hauraki, Auckland, 0622 New Zealand
Address used since 31 May 2019
Mary-anne Litt - Director
Appointment date: 31 May 2019
Address: Hauraki, Auckland, 0622 New Zealand
Address used since 31 May 2019
Joseph Richard Tristan Dean - Director (Inactive)
Appointment date: 14 Dec 2006
Termination date: 31 May 2019
Address: Tindalls Beach, Whangaparaoa, 0930 New Zealand
Address used since 19 Apr 2017
Scott Dean Travis - Director (Inactive)
Appointment date: 10 Oct 2008
Termination date: 31 May 2019
Address: Manly, Whangaparaoa, 0930 New Zealand
Address used since 24 May 2012
Philip John Watkins Barlow - Director (Inactive)
Appointment date: 27 Apr 2012
Termination date: 31 May 2019
Address: Northcote, Auckland, 0627 New Zealand
Address used since 27 Apr 2012
Brendon Paul Cutler - Director (Inactive)
Appointment date: 01 Apr 2013
Termination date: 31 May 2019
Address: Forrest Hill, Auckland, 0620 New Zealand
Address used since 01 Apr 2013
Matthew Graeme Bellingham - Director (Inactive)
Appointment date: 14 Dec 2006
Termination date: 27 Apr 2012
Address: Rd 3, Albany 0793,
Address used since 24 May 2010
Zesty Design Limited
Level 1, G1, 75 Corinthian Drive
Allis Business Trustee Limited
331 Rosedale Road, Building 2, Level 1
Jazz Software Limited
Level 1, 17c Corinthian Drive
Wvft Trustees Limited
Level 1, 17c Corinthian Drive
Wvbt Trustees Limited
Level 1,17c Corinthian Drive
Ploc Properties Limited
Level 1, 17c Corinthian Drive,