Orewa Trustees Limited, a registered company, was started on 29 Sep 2005. 9429034516652 is the New Zealand Business Number it was issued. The company has been supervised by 7 directors: Jeanine Katie Mitchell - an active director whose contract began on 01 Apr 2021,
Michael Joseph Hawkins - an active director whose contract began on 01 Apr 2021,
William Patrick Hunt - an active director whose contract began on 01 Apr 2021,
Anthony Christopher Edward - an inactive director whose contract began on 29 Sep 2005 and was terminated on 31 Mar 2024,
Christopher Patrick Hunt - an inactive director whose contract began on 29 Sep 2005 and was terminated on 31 Mar 2024.
Updated on 17 Apr 2024, the BizDb data contains detailed information about 1 address: North Harbour Law, 1St Floor, Northharbourlaw House, 3 Alice Avenue, Orewa, 0931 (category: registered, physical).
Orewa Trustees Limited had been using North Harbour Law, 1St Floor, Hallmark Building,, Hillary Square, Orewa 0931 as their registered address until 16 Nov 2010.
A total of 12 shares are allotted to 3 shareholders (3 groups). The first group includes 4 shares (33.33 per cent) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 4 shares (33.33 per cent). Finally the 3rd share allocation (4 shares 33.33 per cent) made up of 1 entity.
Previous addresses
Address: North Harbour Law, 1st Floor, Hallmark Building,, Hillary Square, Orewa 0931 New Zealand
Registered address used from 26 Nov 2007 to 16 Nov 2010
Address: North Harbour Law, 1st Floor, Hallmark Building, Hillary Square, Orewa 0931 New Zealand
Physical address used from 26 Nov 2007 to 16 Nov 2010
Address: Hunt Edward Worker, Solicitors, First, Floor, Hallmark Bldg, Hillary Sq, Orewa
Physical & registered address used from 29 Sep 2005 to 26 Nov 2007
Basic Financial info
Total number of Shares: 12
Annual return filing month: November
Annual return last filed: 02 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 4 | |||
Individual | Hawkins, Michael Joseph |
Orewa Orewa 0931 New Zealand |
05 Apr 2021 - |
Shares Allocation #2 Number of Shares: 4 | |||
Individual | Mitchell, Jeanine Katie |
Orewa Orewa 0931 New Zealand |
05 Apr 2021 - |
Shares Allocation #3 Number of Shares: 4 | |||
Director | Hunt, William Patrick |
Orewa Orewa 0931 New Zealand |
04 Apr 2024 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Hunt, Christopher Patrick |
Orewa Orewa 0931 New Zealand |
29 Sep 2005 - 04 Apr 2024 |
Individual | Edward, Anthony Christopher |
Orewa Orewa 0931 New Zealand |
29 Sep 2005 - 04 Apr 2024 |
Individual | Worker, Richard Robert |
Silverdale 0932 New Zealand |
29 Sep 2005 - 05 Apr 2021 |
Individual | Du Toit, Nicolene |
Rd 3 Albany 0793 New Zealand |
19 Nov 2007 - 05 Apr 2021 |
Jeanine Katie Mitchell - Director
Appointment date: 01 Apr 2021
Address: Orewa, Orewa, 0931 New Zealand
Address used since 01 Apr 2021
Michael Joseph Hawkins - Director
Appointment date: 01 Apr 2021
Address: Orewa, Orewa, 0931 New Zealand
Address used since 01 Apr 2021
William Patrick Hunt - Director
Appointment date: 01 Apr 2021
Address: Orewa, Orewa, 0931 New Zealand
Address used since 01 Apr 2021
Anthony Christopher Edward - Director (Inactive)
Appointment date: 29 Sep 2005
Termination date: 31 Mar 2024
Address: Orewa, Orewa, 0931 New Zealand
Address used since 01 Apr 2021
Address: Devonport, North Shore City, 0624 New Zealand
Address used since 21 Jan 2010
Christopher Patrick Hunt - Director (Inactive)
Appointment date: 29 Sep 2005
Termination date: 31 Mar 2024
Address: Orewa, Orewa, 0931 New Zealand
Address used since 01 Apr 2021
Address: Freemans Bay, Auckland, 1011 New Zealand
Address used since 07 Dec 2016
Richard Robert Worker - Director (Inactive)
Appointment date: 29 Sep 2005
Termination date: 01 Apr 2021
Address: Silverdale, 0932 New Zealand
Address used since 26 Nov 2019
Address: Orewa, Auckland, 0931 New Zealand
Address used since 09 Nov 2015
Address: Orewa, Orewa, 0931 New Zealand
Address used since 02 Nov 2017
Nicolene Du Toit - Director (Inactive)
Appointment date: 15 Nov 2007
Termination date: 01 Apr 2021
Address: Rd 3, Albany, 0793 New Zealand
Address used since 21 Jan 2010
Hibiscus Independent Trustees 2011 Limited
3 Alice Avenue
The French Cupboard Limited
3 Alice Avenue
Hibiscus Independent Trustees 2010 Limited
3 Alice Avenue
Hibiscus Independent Trustees 2009 Limited
3 Alice Avenue
Hibiscus Independent Trustees 2006 Limited
3 Alice Avenue
Hibiscus Legal Limited
3 Alice Avenue