Te Uri Trustee Limited, a registered company, was registered on 23 Jun 2006. 9429034084915 is the NZ business number it was issued. This company has been managed by 6 directors: Robert Shaun Clarke - an active director whose contract began on 26 Jun 2006,
Alexander Graham Dawson - an active director whose contract began on 10 Dec 2018,
Jessica Roimata Clarke - an active director whose contract began on 28 Sep 2021,
Samuel Wiremu Clarke - an active director whose contract began on 28 Sep 2021,
Louise Pipiriana Clarke - an inactive director whose contract began on 23 Jun 2006 and was terminated on 17 Jun 2018.
Updated on 28 Feb 2024, our database contains detailed information about 1 address: 113B Waipapa Road, Kerikeri, 0230 (type: registered, service).
Te Uri Trustee Limited had been using 14 Victoria Avenue, Palmerston North, Palmerston North as their registered address up until 21 Mar 2022.
One entity owns all company shares (exactly 1000 shares) - Clarke, Robert Shaun - located at 0230, Rd 2, Kerikeri.
Other active addresses
Address #4: 113b Waipapa Road, Kerikeri, 0230 New Zealand
Registered address used from 15 Mar 2023
Previous addresses
Address #1: 14 Victoria Avenue, Palmerston North, Palmerston North, 4410 New Zealand
Registered address used from 11 Sep 2020 to 21 Mar 2022
Address #2: 14 Victria Ave, Palmerston North, 4410 New Zealand
Physical address used from 10 Mar 2016 to 11 Sep 2020
Address #3: 14 Victria Ave, Palmerston North, 4410 New Zealand
Registered address used from 01 Dec 2015 to 11 Sep 2020
Address #4: 9 Signal Hill Road, Mount Pleasant, Christchurch, 8081 New Zealand
Physical address used from 01 Dec 2015 to 10 Mar 2016
Address #5: 83 Katherine Mansfield Drive, Rd1, Upper Hutt, Wellington, 5371 New Zealand
Registered & physical address used from 01 Apr 2015 to 01 Dec 2015
Address #6: 9 Colombo Street, Hokowhitu, Palmerston North, 4410 New Zealand
Physical address used from 09 Apr 2013 to 01 Apr 2015
Address #7: 55 Royal Oak Drive, Kelvin Grove, Palmerston North, 4414 New Zealand
Physical address used from 11 Apr 2011 to 09 Apr 2013
Address #8: 14 Ohau Tces, Rd 20, Levin 5570 New Zealand
Physical address used from 30 Apr 2010 to 11 Apr 2011
Address #9: 1a Karearea Cres, Ohakea, Bulls 4816
Physical address used from 22 Feb 2007 to 30 Apr 2010
Address #10: 83 Katherine Mansfield Drive, Rd1, Upper Hutt, Wellington New Zealand
Registered address used from 23 Jun 2006 to 01 Apr 2015
Address #11: 83 Katherine Mansfield Drive, Rd1, Upper Hutt, Wellington
Physical address used from 23 Jun 2006 to 22 Feb 2007
Basic Financial info
Total number of Shares: 1000
Annual return filing month: March
Annual return last filed: 02 Mar 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Individual | Clarke, Robert Shaun |
Rd 2 Kerikeri 0230 New Zealand |
26 Jun 2006 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Clarke, Louise Pipiriana |
Rd 2 Kerikeri 0295 New Zealand |
23 Jun 2006 - 09 Nov 2018 |
Robert Shaun Clarke - Director
Appointment date: 26 Jun 2006
Address: Kerikeri, 0230 New Zealand
Address used since 31 Mar 2022
Address: Waimamaku, Waimamaku, 0446 New Zealand
Address used since 27 Mar 2017
Address: Rd 2, Kerikeri, 0295 New Zealand
Address used since 15 Apr 2018
Alexander Graham Dawson - Director
Appointment date: 10 Dec 2018
Address: Khandallah, Wellington, 6035 New Zealand
Address used since 10 Dec 2018
Jessica Roimata Clarke - Director
Appointment date: 28 Sep 2021
Address: Kerikeri, 0230 New Zealand
Address used since 31 Mar 2022
Address: Grey Lynn, Auckland, 1021 New Zealand
Address used since 28 Sep 2021
Samuel Wiremu Clarke - Director
Appointment date: 28 Sep 2021
Address: Kerikeri, 0230 New Zealand
Address used since 31 Mar 2022
Address: Kerikeri, Kerikeri, 0230 New Zealand
Address used since 28 Sep 2021
Louise Pipiriana Clarke - Director (Inactive)
Appointment date: 23 Jun 2006
Termination date: 17 Jun 2018
Address: Rd 2, Kerikeri, 0295 New Zealand
Address used since 15 Apr 2018
Address: Waimamaku, Waimamaku, 0446 New Zealand
Address used since 27 Mar 2017
Samuel Wiremu Clarke - Director (Inactive)
Appointment date: 23 Nov 2015
Termination date: 27 Jun 2017
Address: Halswell, Christchurch, 8025 New Zealand
Address used since 27 Mar 2017
Manchester Square Investments Limited
14 Victoria Avenue
Indoquin Limited
14 Victoria Ave
Monster Value Autos (hb) Limited
12 Victoria Avenue
Amq Trustee Services Limited
12 Victoria Avenue
Bloomoon (nz) Limited
12 Victoria Avenue
Kozmhk Investments Limited
12 Victoria Avenue