Shortcuts

Jgh Corporate Trustee Limited

Type: NZ Limited Company (Ltd)
9429034308028
NZBN
1767629
Company Number
Registered
Company Status
Current address
Unit 2, Level 6
50 Kitchener Street
Auckland 1010
New Zealand
Other address (Address For Share Register) used since 30 Nov 2015
26 Royal Doulton Drive
Rd 2
Pukekohe 2677
New Zealand
Registered & physical & service address used since 06 Dec 2021

Jgh Corporate Trustee Limited was started on 13 Mar 2006 and issued an NZBN of 9429034308028. This registered LTD company has been run by 4 directors: John Gordon Harris - an active director whose contract began on 13 Mar 2006,
Scott Andrew Mckenzie - an active director whose contract began on 27 Jun 2017,
Alan Graham Towers - an inactive director whose contract began on 20 May 2009 and was terminated on 24 Jan 2019,
Helen Hall - an inactive director whose contract began on 13 Mar 2006 and was terminated on 14 Feb 2014.
As stated in the BizDb information (updated on 23 Feb 2024), this company uses 2 addresses: 26 Royal Doulton Drive, Rd 2, Pukekohe, 2677 (registered address),
26 Royal Doulton Drive, Rd 2, Pukekohe, 2677 (physical address),
26 Royal Doulton Drive, Rd 2, Pukekohe, 2677 (service address),
Unit 2, Level 6, 50 Kitchener Street, Auckland, 1010 (other address) among others.
Up until 06 Dec 2021, Jgh Corporate Trustee Limited had been using Unit 2, Level 6, 50 Kitchener Street, Auckland as their registered address.
A total of 1000 shares are allocated to 1 group (1 sole shareholder). As far as the first group is concerned, 1000 shares are held by 1 entity, namely:
Harris, John Gordon (an individual) located at Pukekohe postcode 2677.

Addresses

Previous addresses

Address #1: Unit 2, Level 6, 50 Kitchener Street, Auckland, 1010 New Zealand

Registered & physical address used from 08 Dec 2015 to 06 Dec 2021

Address #2: Floor 31, Vero Centre, 48 Shortland Street, Auckland, 1010 New Zealand

Physical & registered address used from 04 Dec 2014 to 08 Dec 2015

Address #3: Unit G09, The Maisons, Corner Auburn And Huron Streets, Takapuna, North Shore New Zealand

Registered & physical address used from 09 Oct 2009 to 04 Dec 2014

Address #4: Level 1, Building 2, 5 Ceres Court, Mairangi Bay

Registered & physical address used from 23 Jun 2009 to 09 Oct 2009

Address #5: Property House, Level 1, 2a Wesley Street, Pukekohe

Registered & physical address used from 13 Mar 2006 to 23 Jun 2009

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: November

Annual return last filed: 02 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000
Individual Harris, John Gordon Pukekohe
2677
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Hall, Helen Castor Bay
North Shore City
0620
New Zealand
Directors

John Gordon Harris - Director

Appointment date: 13 Mar 2006

Address: Pukekohe, Auckland, 2677 New Zealand

Address used since 08 Dec 2015


Scott Andrew Mckenzie - Director

Appointment date: 27 Jun 2017

Address: Rd 2, Auckland, 0792 New Zealand

Address used since 27 Jun 2017

Address: Silverdale, Silverdale, 0932 New Zealand

Address used since 31 Jul 2018


Alan Graham Towers - Director (Inactive)

Appointment date: 20 May 2009

Termination date: 24 Jan 2019

Address: Remuera, Auckland, 1050 New Zealand

Address used since 08 Dec 2015


Helen Hall - Director (Inactive)

Appointment date: 13 Mar 2006

Termination date: 14 Feb 2014

Address: Castor Bay, North Shore City, 0620 New Zealand

Address used since 20 May 2011

Nearby companies