Joanne Rae Trustee Limited was started on 09 Mar 2005 and issued a number of 9429034899397. The registered LTD company has been run by 8 directors: Kristine Ann King - an active director whose contract started on 30 Jun 2010,
Campbell Mcgill - an active director whose contract started on 26 Aug 2016,
John Devereux Ray - an inactive director whose contract started on 30 Jun 2010 and was terminated on 03 Mar 2017,
Lynette Maree Duncan - an inactive director whose contract started on 19 Oct 2015 and was terminated on 27 Apr 2016,
Brendan Timothy Wood - an inactive director whose contract started on 30 Jun 2010 and was terminated on 29 Feb 2012.
As stated in our database (last updated on 29 Mar 2024), this company filed 1 address: 40 George Street, Kingsland, Auckland, 1024 (category: registered, physical).
Up to 23 Apr 2021, Joanne Rae Trustee Limited had been using 95 Manukau Road, Epsom, Auckland as their registered address.
A total of 100 shares are issued to 1 group (1 sole shareholder). As far as the first group is concerned, 100 shares are held by 1 entity, namely:
W R Trustees Limited (an entity) located at Kingsland, Auckland postcode 1024.
Previous addresses
Address #1: 95 Manukau Road, Epsom, Auckland, 1023 New Zealand
Registered address used from 08 Jul 2010 to 23 Apr 2021
Address #2: C/-hayes Knight Nz Ltd, Chartered Accountants, 5 William Laurie Place, Albany, Auckland New Zealand
Physical & registered address used from 30 Apr 2008 to 08 Jul 2010
Address #3: C/o Hayes Knight Chartered Accountants, 1/100 Bush Road, Albany, Auckland
Registered & physical address used from 09 Mar 2005 to 30 Apr 2008
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 19 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | W R Trustees Limited Shareholder NZBN: 9429037622503 |
Kingsland Auckland 1024 New Zealand |
30 Jun 2010 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Dean, Joseph Richard Tristan |
Manly Whangaparaoa, Auckland New Zealand |
09 Mar 2005 - 30 Jun 2010 |
Individual | Bellingham, Matthew Graeme |
Rd3 Albany 0793 New Zealand |
09 Mar 2005 - 30 Jun 2010 |
Kristine Ann King - Director
Appointment date: 30 Jun 2010
Address: Epsom, Auckland, 1023 New Zealand
Address used since 30 Jun 2010
Address: Epsom, Auckland, 1023 New Zealand
Address used since 19 Apr 2018
Campbell Mcgill - Director
Appointment date: 26 Aug 2016
Address: Grafton, Auckland, 1010 New Zealand
Address used since 26 Aug 2016
John Devereux Ray - Director (Inactive)
Appointment date: 30 Jun 2010
Termination date: 03 Mar 2017
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 30 Jun 2010
Lynette Maree Duncan - Director (Inactive)
Appointment date: 19 Oct 2015
Termination date: 27 Apr 2016
Address: Epsom, Auckland, 1023 New Zealand
Address used since 19 Oct 2015
Brendan Timothy Wood - Director (Inactive)
Appointment date: 30 Jun 2010
Termination date: 29 Feb 2012
Address: Grey Lynn, Auckland, 1021 New Zealand
Address used since 30 Jun 2010
Joseph Richard Tristan Dean - Director (Inactive)
Appointment date: 09 Mar 2005
Termination date: 30 Jun 2010
Address: Manly, Whangaparaoa, 0930 New Zealand
Address used since 27 Apr 2010
Matthew Graeme Bellingham - Director (Inactive)
Appointment date: 09 Mar 2005
Termination date: 30 Jun 2010
Address: Rd3, Albany 0793,
Address used since 24 May 2010
Scott Dean Travis - Director (Inactive)
Appointment date: 10 Oct 2008
Termination date: 30 Jun 2010
Address: Manly, Whangaparaoa, 0930 New Zealand
Address used since 27 Apr 2010
Mcleay Trustees 2013 Limited
95 Manukau Road
Moorfields Trustees Limited
95 Manukau Road
Newland Trustee Company Limited
95 Manukau Road
Apex Group Trustees Limited
95 Manukau Road
Acupro Healthcare Limited
Ground Floor, 201 Manukau Road
Aj All About U Limited
Ground Floor, 201 Manukau Road