Devon Protection Trustee Co Limited, a registered company, was registered on 11 Dec 2006. 9429033729589 is the NZ business number it was issued. This company has been supervised by 7 directors: Christopher John Black - an active director whose contract began on 01 Apr 2022,
Dion John Herlihy - an active director whose contract began on 01 Apr 2022,
Brent Terence Abbott - an active director whose contract began on 01 Apr 2022,
Thomas Charles Butler - an active director whose contract began on 01 Apr 2022,
Marilyn Joy Davies - an inactive director whose contract began on 11 Dec 2006 and was terminated on 20 Jun 2024.
Updated on 16 May 2025, BizDb's database contains detailed information about 1 address: 369 Devon Street East, New Plymouth, 4312 (types include: physical, registered).
Devon Protection Trustee Co Limited had been using 369 Devon Street East, New Plymouth as their registered address until 09 Mar 2018.
A total of 120 shares are allotted to 12 shareholders (4 groups). The first group is comprised of 30 shares (25%) held by 3 entities. Next there is the second group which consists of 3 shareholders in control of 30 shares (25%). Lastly we have the third share allotment (30 shares 25%) made up of 3 entities.
Previous addresses
Address: 369 Devon Street East, New Plymouth New Zealand
Registered & physical address used from 03 Jul 2007 to 09 Mar 2018
Address: Busing Russell + Co Ltd, 9 Vivian Street, New Plymouth
Registered & physical address used from 11 Dec 2006 to 03 Jul 2007
Basic Financial info
Total number of Shares: 120
Annual return filing month: August
Annual return last filed: 23 Aug 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 30 | |||
| Individual | Abbott, Deborah Jane |
Waitara Waitara 4320 New Zealand |
12 May 2022 - |
| Entity (NZ Limited Company) | Nks Trustees 2016 Limited Shareholder NZBN: 9429042010661 |
New Plymouth 4310 New Zealand |
12 May 2022 - |
| Director | Abbott, Brent Terence |
Waitara Waitara 4320 New Zealand |
12 May 2022 - |
| Shares Allocation #2 Number of Shares: 30 | |||
| Entity (NZ Limited Company) | Gq Trustees 2017 Limited Shareholder NZBN: 9429046029775 |
New Plymouth New Plymouth 4310 New Zealand |
12 May 2022 - |
| Director | Butler, Thomas Charles |
Rd 9 Inglewood 4389 New Zealand |
12 May 2022 - |
| Individual | Butler, Stacy Carol |
Rd 9 Inglewood 4389 New Zealand |
12 May 2022 - |
| Shares Allocation #3 Number of Shares: 30 | |||
| Entity (NZ Limited Company) | Dash Trustee Limited Shareholder NZBN: 9429030865549 |
New Plymouth 4310 New Zealand |
12 May 2022 - |
| Individual | Herlihy, Samantha Lee |
Bell Block New Plymouth 4312 New Zealand |
12 May 2022 - |
| Director | Herlihy, Dion John |
Bell Block New Plymouth 4312 New Zealand |
12 May 2022 - |
| Shares Allocation #4 Number of Shares: 30 | |||
| Entity (NZ Limited Company) | C & C Black Trustees Limited Shareholder NZBN: 9429049142020 |
Strandon New Plymouth 4312 New Zealand |
12 May 2022 - |
| Individual | Black, Caylee Eve |
Waiwhakaiho New Plymouth 4312 New Zealand |
12 May 2022 - |
| Director | Black, Christopher John |
Waiwhakaiho New Plymouth 4312 New Zealand |
12 May 2022 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Davies, Marilyn Joy |
Bell Block New Plymouth 4312 New Zealand |
11 Dec 2006 - 09 Jul 2024 |
| Individual | Davies, Marilyn Joy |
Bell Block New Plymouth 4312 New Zealand |
11 Dec 2006 - 09 Jul 2024 |
| Other | Anna Kate Lundy |
Bell Block New Plymouth 4312 New Zealand |
11 Dec 2006 - 09 Jul 2024 |
| Other | Pauline Kaye Sutherland |
New Plymouth |
11 Dec 2006 - 12 May 2022 |
| Individual | Sutherland, Jamie David |
New Plymouth |
11 Dec 2006 - 12 May 2022 |
| Individual | Sutherland, Jamie David |
New Plymouth |
11 Dec 2006 - 12 May 2022 |
Christopher John Black - Director
Appointment date: 01 Apr 2022
Address: Waiwhakaiho, New Plymouth, 4312 New Zealand
Address used since 14 Mar 2025
Address: Merrilands, New Plymouth, 4312 New Zealand
Address used since 01 Apr 2022
Dion John Herlihy - Director
Appointment date: 01 Apr 2022
Address: Bell Block, New Plymouth, 4312 New Zealand
Address used since 01 Apr 2022
Brent Terence Abbott - Director
Appointment date: 01 Apr 2022
Address: Waitara, Waitara, 4320 New Zealand
Address used since 01 Apr 2022
Thomas Charles Butler - Director
Appointment date: 01 Apr 2022
Address: Rd 9, Inglewood, 4389 New Zealand
Address used since 09 Aug 2023
Address: Inglewood, Inglewood, 4330 New Zealand
Address used since 01 Apr 2022
Marilyn Joy Davies - Director (Inactive)
Appointment date: 11 Dec 2006
Termination date: 20 Jun 2024
Address: Bell Block, New Plymouth, 4312 New Zealand
Address used since 20 Feb 2024
Address: Strandon, New Plymouth, 4312 New Zealand
Address used since 07 Aug 2014
Catherine Mary Quin - Director (Inactive)
Appointment date: 11 Dec 2006
Termination date: 01 Apr 2022
Address: Strandon, New Plymouth, 4312 New Zealand
Address used since 26 Aug 2009
Jamie David Sutherland - Director (Inactive)
Appointment date: 11 Dec 2006
Termination date: 01 Apr 2022
Address: Merrilands, New Plymouth, 4312 New Zealand
Address used since 07 Jul 2015
Waiscan Limited
369 Devon Street
Nasa Taranaki Limited
369 Devon Street
Swt Holdings Taranaki Limited
369 Devon Street
Charlie Brown Anaesthetics Limited
369 Devon Street
Reclad Taranaki Limited
369 Devon Street
Sanduff Family Trustee Limited
369 Devon Street