Couch Trustee Limited, a registered company, was started on 01 May 2006. 9429034139875 is the NZ business number it was issued. "Trustee service" (business classification K641965) is how the company has been categorised. The company has been supervised by 8 directors: Andrew David Couch - an active director whose contract started on 23 May 2019,
Maree Helen Pauling - an active director whose contract started on 19 Sep 2019,
Ian Douglas Waters - an inactive director whose contract started on 18 Nov 2019 and was terminated on 01 Apr 2023,
Joseph Richard Tristan Dean - an inactive director whose contract started on 01 May 2006 and was terminated on 23 May 2019,
Scott Dean Travis - an inactive director whose contract started on 10 Oct 2008 and was terminated on 23 May 2019.
Last updated on 19 Apr 2024, the BizDb database contains detailed information about 1 address: 9A Shelly Beach Parade, Cockle Bay, Auckland, 2014 (category: registered, physical).
Couch Trustee Limited had been using 6 Hobson Heights Road, Lucas Heights, Auckland as their registered address until 01 May 2020.
A total of 168 shares are allocated to 2 shareholders (2 groups). The first group includes 84 shares (50%) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 84 shares (50%).
Principal place of activity
9a Shelly Beach Parade, Cockle Bay, Auckland, 2014 New Zealand
Previous addresses
Address: 6 Hobson Heights Road, Lucas Heights, Auckland, 0632 New Zealand
Registered & physical address used from 11 Jun 2019 to 01 May 2020
Address: Level 1, 5 William Laurie Place, Albany, Auckland, 0632 New Zealand
Physical & registered address used from 16 May 2017 to 11 Jun 2019
Address: 5 William Laurie Place, Albany, Auckland, 0632 New Zealand
Physical & registered address used from 28 Apr 2016 to 16 May 2017
Address: 5 William Laurie Place, Albany, Auckland, 0632 New Zealand
Physical & registered address used from 07 May 2012 to 28 Apr 2016
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 07 May 2012
Address: C/o Hayes Knight Nz Limited, Chartered Accountants, 1/100 Bush Road, Albany, Auckland
Physical & registered address used from 01 May 2006 to 29 Apr 2008
Basic Financial info
Total number of Shares: 168
Annual return filing month: April
Annual return last filed: 16 Apr 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 84 | |||
Individual | Pauling, Maree Helen |
Rd 1 Whitford 2571 New Zealand |
19 Sep 2019 - |
Shares Allocation #2 Number of Shares: 84 | |||
Director | Couch, Andrew David |
Cockle Bay Auckland 2014 New Zealand |
31 May 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Waters, Ian Douglas |
Rd 2 Papakura 2578 New Zealand |
06 Nov 2019 - 10 May 2023 |
Individual | Watkins Barlow, Philip John |
Northcote Auckland 0627 New Zealand |
24 Apr 2012 - 31 May 2019 |
Individual | Travis, Scott Dean |
Manly Whangaparaoa 0930 New Zealand |
22 Oct 2008 - 31 May 2019 |
Individual | Dean, Joseph Richard Tristan |
Tindalls Beach Whangaparaoa 0930 New Zealand |
01 May 2006 - 31 May 2019 |
Individual | Bellingham, Matthew Graeme |
Rd3 Albany 0793 New Zealand |
01 May 2006 - 24 Apr 2012 |
Andrew David Couch - Director
Appointment date: 23 May 2019
Address: Cockle Bay, Auckland, 2014 New Zealand
Address used since 22 Apr 2020
Address: Lucas Heights, Auckland, 0632 New Zealand
Address used since 23 May 2019
Maree Helen Pauling - Director
Appointment date: 19 Sep 2019
Address: Rd 1, Whitford, 2571 New Zealand
Address used since 19 Sep 2019
Ian Douglas Waters - Director (Inactive)
Appointment date: 18 Nov 2019
Termination date: 01 Apr 2023
Address: Rd 2, Papakura, 2578 New Zealand
Address used since 18 Nov 2019
Joseph Richard Tristan Dean - Director (Inactive)
Appointment date: 01 May 2006
Termination date: 23 May 2019
Address: Tindalls Beach, Whangaparaoa, 0930 New Zealand
Address used since 26 Apr 2018
Address: Tindalls Beach, Whangaparaoa, 0930 New Zealand
Address used since 01 May 2017
Scott Dean Travis - Director (Inactive)
Appointment date: 10 Oct 2008
Termination date: 23 May 2019
Address: Manly, Whangaparaoa, 0930 New Zealand
Address used since 27 Apr 2010
Philip John Watkins Barlow - Director (Inactive)
Appointment date: 16 Apr 2012
Termination date: 23 May 2019
Address: Northcote, Auckland, 0627 New Zealand
Address used since 16 Apr 2012
Brendon Paul Cutler - Director (Inactive)
Appointment date: 14 Apr 2014
Termination date: 23 May 2019
Address: Forrest Hill, Auckland, 0620 New Zealand
Address used since 14 Apr 2014
Matthew Graeme Bellingham - Director (Inactive)
Appointment date: 01 May 2006
Termination date: 16 Apr 2012
Address: Rd3, Albany 0793,
Address used since 24 May 2010
North Shore Masonic Centre Limited
5 William Laurie Place
L'almont Trustee Limited
5 William Laurie Place
Baker Property Consultancy Limited
5 William Laurie Place
Mark Crene Consultants Limited
5 William Laurie Place
Willesden Down Enterprises Limited
5 William Laurie Place
Olsen Daycare Limited
5 William Laurie Place
Blt Investment Trustee Limited
5 William Laurie Place
Bstgt Limited
5 William Laurie Place
Dtp Trustee Limited
5 William Laurie Place
Le Noel Trustees Limited
5 William Laurie Place
Tahunanui Trustees Limited
5 William Laurie Place
Team Turley Trustees Limited
5 William Laurie Place