Saturn Trustees Limited was incorporated on 06 Dec 2006 and issued a number of 9429033705972. The registered LTD company has been run by 15 directors: Martin Victor Richardson - an active director whose contract began on 03 Oct 2011,
Michelle Malcolm - an active director whose contract began on 15 Nov 2017,
Amy Elizabeth Sharrock - an active director whose contract began on 21 Mar 2024,
Kaajal Kumar - an active director whose contract began on 21 Mar 2024,
Leicester Jac Forbes Gouwland - an active director whose contract began on 21 Mar 2024.
As stated in our database (last updated on 27 May 2025), this company filed 1 address: Level 17, 88 Shortland Street, Auckland Central, Auckland, 1010 (type: registered, service).
Up to 07 Jun 2024, Saturn Trustees Limited had been using Level 8, 139 Quay Street, Auckland Central, Auckland as their registered address.
A total of 100 shares are issued to 1 group (1 sole shareholder). In the first group, 100 shares are held by 1 entity, namely:
Whk Trustee Shareholdings (Auckland) Limited (an entity) located at Auckland Central, Auckland postcode 1010.
Previous addresses
Address #1: Level 8, 139 Quay Street, Auckland Central, Auckland, 1010 New Zealand
Registered & service address used from 18 Dec 2023 to 07 Jun 2024
Address #2: Level 29, 188 Quay Street, Auckland Central, Auckland, 1010 New Zealand
Registered address used from 24 Apr 2019 to 13 Sep 2019
Address #3: Level 29, 188 Quay Street, Auckland Central, Auckland, 1010 New Zealand
Physical & registered address used from 16 Jul 2014 to 24 Apr 2019
Address #4: Level 6, 51 Shortland Street, Auckland, 1010 New Zealand
Registered & physical address used from 30 Sep 2013 to 16 Jul 2014
Address #5: Level 6, 51-53 Shortland Street, Auckland, 1010 New Zealand
Registered & physical address used from 11 Oct 2011 to 30 Sep 2013
Address #6: 18 Byron Avenue, Takapuna, North Shore City, 0622 New Zealand
Physical & registered address used from 16 May 2011 to 11 Oct 2011
Address #7: Acorn Solutions Limited, 42 Apollo Drive, Mairangi Bay, Auckland New Zealand
Physical & registered address used from 06 Dec 2006 to 16 May 2011
Basic Financial info
Total number of Shares: 100
Annual return filing month: September
Annual return last filed: 04 Sep 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 100 | |||
| Entity (NZ Limited Company) | Whk Trustee Shareholdings (auckland) Limited Shareholder NZBN: 9429032381504 |
Auckland Central Auckland 1010 New Zealand |
18 Oct 2011 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Meaker, Melinda |
Rd 2, Albany Auckland New Zealand |
06 Dec 2006 - 12 Apr 2011 |
| Individual | Court, Kenina Maree |
Albany Auckland |
06 Dec 2006 - 18 Oct 2011 |
Ultimate Holding Company
Martin Victor Richardson - Director
Appointment date: 03 Oct 2011
Address: Greenhithe, Auckland, 0632 New Zealand
Address used since 03 Oct 2011
Michelle Malcolm - Director
Appointment date: 15 Nov 2017
Address: Rd 4, Tauranga, 3174 New Zealand
Address used since 15 Nov 2017
Amy Elizabeth Sharrock - Director
Appointment date: 21 Mar 2024
Address: Mount Maunganui, Mount Maunganui, 3116 New Zealand
Address used since 21 Mar 2024
Kaajal Kumar - Director
Appointment date: 21 Mar 2024
Address: Hillsborough, Auckland, 1042 New Zealand
Address used since 21 Mar 2024
Leicester Jac Forbes Gouwland - Director
Appointment date: 21 Mar 2024
Address: Remuera, Auckland, 1050 New Zealand
Address used since 21 Mar 2024
Grant Watson Mccurrach - Director (Inactive)
Appointment date: 15 Nov 2017
Termination date: 18 Apr 2024
Address: Remuera, Auckland, 1050 New Zealand
Address used since 15 Nov 2017
Philip James Mulvey - Director (Inactive)
Appointment date: 11 Oct 2017
Termination date: 21 Mar 2024
Address: Kelvin Heights, Queenstown, 9300 New Zealand
Address used since 05 Feb 2021
Address: Saint Marys Bay, Auckland, 1011 New Zealand
Address used since 11 Oct 2017
Paul William Moodie - Director (Inactive)
Appointment date: 11 Oct 2017
Termination date: 22 Feb 2019
Address: Epsom, Auckland, 1023 New Zealand
Address used since 11 Oct 2017
Glen David Gernhoefer - Director (Inactive)
Appointment date: 03 Oct 2011
Termination date: 30 Nov 2017
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 17 Sep 2012
Amanda Anne Watt - Director (Inactive)
Appointment date: 24 Jun 2016
Termination date: 30 Nov 2017
Address: Sandringham, Auckland, 1025 New Zealand
Address used since 24 Jun 2016
Geoffrey Donald Campbell Walker - Director (Inactive)
Appointment date: 24 Jun 2016
Termination date: 30 Nov 2017
Address: Devonport, Auckland, 0624 New Zealand
Address used since 24 Jun 2016
Kenina Maree Court - Director (Inactive)
Appointment date: 06 Dec 2006
Termination date: 28 Jun 2016
Address: Schnapper Rock, Auckland, 0632 New Zealand
Address used since 14 Nov 2014
Melinda Meaker - Director (Inactive)
Appointment date: 06 Dec 2006
Termination date: 31 Mar 2011
Address: Rd 2, Albany, 0792 New Zealand
Address used since 16 Oct 2009
Tina Joy Heelas - Director (Inactive)
Appointment date: 06 Dec 2006
Termination date: 09 Feb 2007
Address: Milford, Auckland,
Address used since 06 Dec 2006
Sonja Carol Brown - Director (Inactive)
Appointment date: 06 Dec 2006
Termination date: 09 Feb 2007
Address: Rd 3 Stillwater, Auckland,
Address used since 06 Dec 2006
Bucklands Beach Investments Limited
Level 6, 59 High Street
Maui Finance Limited
Level 10, 34 Shortland Street
Rosenthal Trustee Company Limited
Level 14, 34 Shortland Street
Lzy Trustee Company Limited
Level 1, 2 Princes Street
New Zealand Academic And Learning Institute Limited
Level 29, 188 Quay Street
Rennie Cox Trustees No.7 Limited
Level 15, 126 Vincent Street