Shortcuts

Conaghan Trustee Limited

Type: NZ Limited Company (Ltd)
9429033687780
NZBN
1896084
Company Number
Registered
Company Status
Current address
64a Jutland Road
Hauraki
Auckland 0622
New Zealand
Registered & physical & service address used since 08 Jul 2019

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%).

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 84
Director Litt, Mary-anne Hauraki
Auckland
0622
New Zealand
Shares Allocation #2 Number of Shares: 84
Director Conaghan, David Paul Hauraki
Auckland
0622
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Watkins Barlow, Philip John Northcote
Auckland
0627
New Zealand
Individual Dean, Joseph Richard Tristan Tindalls Beach
Whangaparaoa
0930
New Zealand
Individual Bellingham, Matthew Graeme Rd 3
Albany 0793

New Zealand
Individual Travis, Scott Dean Manly
Whangaparaoa
0930
New Zealand
Directors

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

Nearby companies

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,