Shortcuts

Tony Marshall Trustee Company Limited

Type: NZ Limited Company (Ltd)
9429034145753
NZBN
1809775
Company Number
Registered
Company Status
Current address
8 Kent Street
Arrowtown 9302
New Zealand
Postal & delivery & office address used since 05 Mar 2020
8 Kent Street
Arrowtown 9302
New Zealand
Registered & physical & service address used since 13 Mar 2020
802/108 Wynyard Crescent
Fernhill
Queenstown 9300
New Zealand
Registered & service address used since 20 Mar 2024

Tony Marshall Trustee Company Limited was started on 01 May 2006 and issued an NZ business identifier of 9429034145753. This registered LTD company has been run by 4 directors: Anthony John Parker Marshall - an active director whose contract began on 03 Feb 2024,
Stephen Derek Rutherford - an inactive director whose contract began on 24 Apr 2009 and was terminated on 04 Feb 2024,
Angus John Brockway Rogers - an inactive director whose contract began on 01 May 2006 and was terminated on 15 Jun 2017,
Graeme Milton Smith - an inactive director whose contract began on 16 May 2006 and was terminated on 24 Apr 2009.
According to our data (updated on 09 May 2024), the company registered 1 address: 802/108 Wynyard Crescent, Fernhill, Queenstown, 9300 (types include: registered, service).
Until 13 Mar 2020, Tony Marshall Trustee Company Limited had been using 3Rd Floor, Gifford's Building, 25 Vulcan Lane, Auckland as their registered address.
A total of 100 shares are allocated to 1 group (1 sole shareholder). When considering the first group, 100 shares are held by 1 entity, namely:
Marshall, Anthony John Parker (a director) located at Fernhill, Queenstown postcode 9300.

Addresses

Principal place of activity

8 Kent Street, Arrowtown, 9302 New Zealand


Previous addresses

Address #1: 3rd Floor, Gifford's Building, 25 Vulcan Lane, Auckland, 1010 New Zealand

Registered & physical address used from 16 Mar 2016 to 13 Mar 2020

Address #2: Level 5, 57 Symonds Street, Grafton, Auckland, 1010 New Zealand

Physical & registered address used from 29 May 2015 to 16 Mar 2016

Address #3: Level 5, 57 Symonds Street, Grafton, Auckland, 1010 New Zealand

Registered & physical address used from 05 Jul 2011 to 29 May 2015

Address #4: C/- Rogers & Rutherford, Level 5, Equitable House, 57 -59 Symonds Street, Auckland, 1010 New Zealand

Registered & physical address used from 23 May 2011 to 05 Jul 2011

Address #5: C/-rogers & Rutherford, Level 5, Equitable House, 57 -59 Symonds Street, Auckland New Zealand

Physical & registered address used from 01 May 2009 to 23 May 2011

Address #6: 273 The Mall, Onehunga, Auckland

Registered & physical address used from 01 May 2006 to 01 May 2009

Contact info
64 21 724074
07 Mar 2019 Phone
steve@rutherfordlaw.co.nz
05 Mar 2020 nzbn-reserved-invoice-email-address-purpose
steve@rutherfordlaw.co.nz
07 Mar 2019 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: March

Annual return last filed: 07 Mar 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Director Marshall, Anthony John Parker Fernhill
Queenstown
9300
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Rutherford, Stephen Derek Arrowtown
9302
New Zealand
Individual Rogers, Angus John Brockway Meadowbank
Auckland
1072
New Zealand
Individual Marshall, Peter Brendon Mairangi Bay
North Shore City

New Zealand
Director Angus John Brockway Rogers Meadowbank
Auckland
1072
New Zealand
Directors

Anthony John Parker Marshall - Director

Appointment date: 03 Feb 2024

Address: Fernhill, Queenstown, 9300 New Zealand

Address used since 12 Mar 2024

Address: Arrowtown, 9371 New Zealand

Address used since 03 Feb 2024


Stephen Derek Rutherford - Director (Inactive)

Appointment date: 24 Apr 2009

Termination date: 04 Feb 2024

Address: Arrowtown, 9302 New Zealand

Address used since 28 Oct 2019

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 29 Mar 2014


Angus John Brockway Rogers - Director (Inactive)

Appointment date: 01 May 2006

Termination date: 15 Jun 2017

Address: Meadowbank, Auckland, 1072 New Zealand

Address used since 24 Apr 2009


Graeme Milton Smith - Director (Inactive)

Appointment date: 16 May 2006

Termination date: 24 Apr 2009

Address: Onehunga, Auckland,

Address used since 16 May 2006

Nearby companies

J A Davey Limited
Level 5, 64 Khyber Pass Road

Aquaknight Industries Limited
Level 7, 57 Symonds Street

Mr White Limited
Level 2, 60 Grafton Road

Mjic Limited
Level 2, 60 Grafton Road

Cj Cafe Limited
Level 5, 64 Khyber Pass Rd

Country Treasures Limited
Level 2, 3 Arawa Street