Aldridge Trustee Company Limited, a registered company, was registered on 03 Mar 2005. 9429034924747 is the New Zealand Business Number it was issued. The company has been supervised by 8 directors: Richard Simon Williams - an active director whose contract started on 24 Aug 2023,
Catherine Teresa Grogan - an active director whose contract started on 24 Aug 2023,
Alice Marie Tocher - an active director whose contract started on 24 Aug 2023,
Richard Stephen Palairet Lyttelton - an active director whose contract started on 20 Nov 2024,
Cameron Anthony Ivon Hart - an active director whose contract started on 04 Apr 2025.
Last updated on 17 May 2025, BizDb's data contains detailed information about 1 address: 25 Dawson Street, New Plymouth, New Plymouth, 4310 (types include: registered, service).
Aldridge Trustee Company Limited had been using C/-Cf Schurr, Chartered Accountant, Stanners Street, Eltham as their registered address until 27 Jun 2012.
A single entity controls all company shares (exactly 100 shares) - Gq Trustee Holdings Limited - located at 4310, New Plymouth, New Plymouth.
Previous address
Address #1: C/-cf Schurr, Chartered Accountant, Stanners Street, Eltham New Zealand
Registered & physical address used from 03 Mar 2005 to 27 Jun 2012
Basic Financial info
Total number of Shares: 100
Annual return filing month: October
Annual return last filed: 03 Oct 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 100 | |||
| Entity (NZ Limited Company) | Gq Trustee Holdings Limited Shareholder NZBN: 9429031764056 |
New Plymouth New Plymouth 4310 New Zealand |
29 Aug 2023 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Gordon, Roderick Ian |
Rd 21 Stratford |
03 Mar 2005 - 29 Aug 2023 |
| Individual | Mclean, Brendan John |
Inglewood |
03 Mar 2005 - 19 Jun 2012 |
Richard Simon Williams - Director
Appointment date: 24 Aug 2023
Address: Brooklands, New Plymouth, 4310 New Zealand
Address used since 24 Aug 2023
Catherine Teresa Grogan - Director
Appointment date: 24 Aug 2023
Address: Westown, New Plymouth, 4310 New Zealand
Address used since 24 Aug 2023
Alice Marie Tocher - Director
Appointment date: 24 Aug 2023
Address: Rd 7, Inglewood, 4387 New Zealand
Address used since 24 Aug 2023
Richard Stephen Palairet Lyttelton - Director
Appointment date: 20 Nov 2024
Address: Westown, New Plymouth, 4310 New Zealand
Address used since 20 Nov 2024
Cameron Anthony Ivon Hart - Director
Appointment date: 04 Apr 2025
Address: Lower Vogeltown, New Plymouth, 4310 New Zealand
Address used since 04 Apr 2025
Paul Robert Franklin - Director (Inactive)
Appointment date: 02 Oct 2023
Termination date: 20 Nov 2024
Address: New Plymouth, New Plymouth, 4310 New Zealand
Address used since 02 Oct 2023
Roderick Ian Gordon - Director (Inactive)
Appointment date: 03 Mar 2005
Termination date: 25 Aug 2023
Address: Rd 21, Stratford, 4391 New Zealand
Address used since 28 Oct 2015
Brendan John Mclean - Director (Inactive)
Appointment date: 03 Mar 2005
Termination date: 31 May 2012
Address: Inglewood, 4389 New Zealand
Address used since 03 Mar 2005
A & S Hastie Nominees Limited
904 Richmond Road
Reception Relief Limited
1012 Richmond Road