Orbit Trustees 2016 Limited was started on 14 Mar 2006 and issued an NZ business identifier of 9429034241325. The registered LTD company has been run by 3 directors: Edward Peter Taylor - an active director whose contract started on 01 Apr 2015,
David Paul Stacey - an inactive director whose contract started on 14 Mar 2006 and was terminated on 01 Apr 2015,
Grant Kenneth Johnston - an inactive director whose contract started on 14 Mar 2006 and was terminated on 01 Apr 2015.
According to our data (last updated on 22 Jul 2020), this company uses 1 address: Building C, 34 Triton Drive, Albany, Auckland, 0632 (category: physical, registered).
Up until 03 Apr 2018, Orbit Trustees 2016 Limited had been using Building B, 63 Apollo Drive, Albany, Auckland as their registered address.
BizDb found past names for this company: from 14 Mar 2006 to 12 Sep 2016 they were named Erika 6 Limited.
A total of 1000 shares are allotted to 1 group (1 sole shareholder). As far as the first group is concerned, 1000 shares are held by 1 entity, namely:
Edward Taylor (an individual) located at Remuera, Auckland postcode 1050.
Previous addresses
Address: Building B, 63 Apollo Drive, Albany, Auckland, 0632 New Zealand
Registered & physical address used from 30 Jul 2015 to 03 Apr 2018
Address: Jmv Ltd, Building B 63 Apollo Drive, Mairangi Bay, 0632 New Zealand
Physical & registered address used from 14 Apr 2015 to 30 Jul 2015
Address: C/- Jmv Chartered Accountants Ltd, Building B 63 Apollo Drive, Mairangi Bay, Auckland, 0632 New Zealand
Physical & registered address used from 31 Mar 2011 to 14 Apr 2015
Address: C/jmv Chartered Accountants Limited, Building B 63 Apollo Drive, Mairangi Bay, North Shore City 0632 New Zealand
Physical & registered address used from 31 Mar 2009 to 31 Mar 2011
Address: Cjmv Chartered Accountants Limited, Building B 63 Apollo Drive, Mairangi Bay, North Shore City 0632 New Zealand
Physical & registered address used from 31 Mar 2009 to 31 Mar 2011
Address: Building B, 63 Apollo Drive, Mairangi Bay, Auckland 0632
Registered & physical address used from 27 Mar 2008 to 31 Mar 2009
Address: 63 Apollo Drive, Mairangi Bay, Auckland, 0632
Physical & registered address used from 02 Apr 2007 to 27 Mar 2008
Address: Unit F, 6/43 Omega Street, North Harbour, Auckland
Registered & physical address used from 14 Mar 2006 to 02 Apr 2007
Basic Financial info
Total number of Shares: 1000
Annual return filing month: March
Annual return last filed: 22 Mar 2020
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Individual | Edward Peter Taylor |
Remuera Auckland 1050 New Zealand |
02 Apr 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Grant Kenneth Johnston |
Murrays Bay Auckland New Zealand |
14 Mar 2006 - 02 Apr 2015 |
Individual | David Paul Stacey |
Murrays Bay North Shore City, 0630 New Zealand |
14 Mar 2006 - 02 Apr 2015 |
Edward Peter Taylor - Director
Appointment date: 01 Apr 2015
Address: Remuera, Auckland, 1050 New Zealand
Address used since 01 Apr 2015
David Paul Stacey - Director (Inactive)
Appointment date: 14 Mar 2006
Termination date: 01 Apr 2015
Address: Murrays Bay, Auckland, 0630 New Zealand
Address used since 23 Mar 2011
Grant Kenneth Johnston - Director (Inactive)
Appointment date: 14 Mar 2006
Termination date: 01 Apr 2015
Address: Murrays Bay, Auckland, 0630 New Zealand
Address used since 24 Mar 2009
Woori Accounting Limited
Unit C, 34 Triton Drive
Dhs Trustee Co. Limited
Building C
Champion Roofing Limited
Building C
Jr Consultant Limited
Building C
Orbit Trustees 2013 Limited
Building C
Harkin Marine Limited
Building C