Dasent Trust Co Limited, a registered company, was registered on 12 Dec 2006. 9429033698687 is the NZBN it was issued. The company has been run by 5 directors: Duncan Stuart Mcgill - an active director whose contract began on 03 Aug 2010,
Raewyn Jeanette Lovett - an active director whose contract began on 06 Jun 2012,
Lisa Jane Small - an active director whose contract began on 06 Sep 2024,
Bruce Reginald Patterson - an inactive director whose contract began on 06 Jun 2012 and was terminated on 06 Sep 2024,
Graeme Milton Smith - an inactive director whose contract began on 12 Dec 2006 and was terminated on 03 Aug 2010.
Last updated on 01 Jan 2025, the BizDb database contains detailed information about 1 address: Level 1, Australis Nathan Building, 37 Galway Street, Takutai Square, Auckland, 1141 (category: registered, physical).
Dasent Trust Co Limited had been using Level 1, Cpo Building, 12 Queen Street, Auckland as their registered address up to 23 Nov 2016.
One entity controls all company shares (exactly 10 shares) - Mcgill, Duncan Stuart - located at 1141, Ponsonby, Auckland.
Previous addresses
Address #1: Level 1, Cpo Building, 12 Queen Street, Auckland, 1010 New Zealand
Registered & physical address used from 01 Sep 2010 to 23 Nov 2016
Address #2: O'halloran Hmt Limited, Level 8, 203 Queen Street, Auckland New Zealand
Registered address used from 26 Nov 2009 to 01 Sep 2010
Address #3: C/-o'halloran Hmt Limited, Level 8, 203 Queen Street, Auckland New Zealand
Physical address used from 26 Nov 2009 to 01 Sep 2010
Address #4: 273 Onehunga Mall, Onehunga, Auckland
Registered & physical address used from 12 Dec 2006 to 26 Nov 2009
Basic Financial info
Total number of Shares: 10
Annual return filing month: November
Annual return last filed: 26 Nov 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 10 | |||
Individual | Mcgill, Duncan Stuart |
Ponsonby Auckland 1011 New Zealand |
23 Aug 2010 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Smith, Graeme Milton |
Auckland New Zealand |
12 Dec 2006 - 23 Aug 2010 |
Duncan Stuart Mcgill - Director
Appointment date: 03 Aug 2010
Address: Ponsonby, Auckland, 1011 New Zealand
Address used since 02 Nov 2021
Address: Ponsonby, Auckland, 1011 New Zealand
Address used since 07 Dec 2017
Address: Ellerslie, Auckland, 1051 New Zealand
Address used since 28 Jan 2015
Raewyn Jeanette Lovett - Director
Appointment date: 06 Jun 2012
Address: Milford, Auckland, 0620 New Zealand
Address used since 06 Jun 2012
Lisa Jane Small - Director
Appointment date: 06 Sep 2024
Address: Farm Cove, Auckland, 2012 New Zealand
Address used since 06 Sep 2024
Bruce Reginald Patterson - Director (Inactive)
Appointment date: 06 Jun 2012
Termination date: 06 Sep 2024
Address: Kohimarama, Auckland, 1071 New Zealand
Address used since 06 Jun 2012
Graeme Milton Smith - Director (Inactive)
Appointment date: 12 Dec 2006
Termination date: 03 Aug 2010
Address: Auckland City,
Address used since 19 Nov 2009
Chiron Trustees Limited
Level 1 Australis Nathan Building
Beagley & Oliver Trustee Company Limited
L1, 37 Galway Street
Oa Ip International Limited
Level 1, Australis Nathan Building
Ey Law Limited
Level 9, Ernst & Young Building
Outer Aspect Ip Limited
Level 1, Australis Nathan Building,
Aerovista Limited
Level 1, Australis Nathan Building,