Ronstan Trustees Limited, a registered company, was launched on 22 Dec 2004. 9429035021988 is the NZBN it was issued. The company has been managed by 6 directors: George Ronald Dennis - an active director whose contract began on 06 Jul 2012,
Lesley Dennis - an active director whose contract began on 24 Aug 2016,
Michelle O'loughlin - an active director whose contract began on 24 Aug 2016,
Angela Fernley - an active director whose contract began on 24 Aug 2016,
Roderick Milton Douglas Sturm - an inactive director whose contract began on 22 Dec 2004 and was terminated on 24 Aug 2016.
Last updated on 23 Apr 2024, the BizDb database contains detailed information about 4 addresses this company registered, namely: 9 Bayview Road, Browns Bay, Auckland, 0630 (registered address),
9 Bayview Road, Browns Bay, Auckland, 0630 (physical address),
9 Bayview Road, Browns Bay, Auckland, 0630 (service address),
9 Bayview Road, Browns Bay, Auckland, 0630 (office address) among others.
Ronstan Trustees Limited had been using 76 John Street, Ponsonby, Auckland as their registered address up until 09 Nov 2020.
A total of 2 shares are allotted to 4 shareholders (2 groups). The first group is comprised of 1 share (50 per cent) held by 3 entities. Next there is the second group which consists of 1 shareholder in control of 1 share (50 per cent).
Other active addresses
Address #4: 9 Bayview Road, Browns Bay, Auckland, 0630 New Zealand
Registered & physical & service address used from 09 Nov 2020
Principal place of activity
9 Bayview Road, Browns Bay, Auckland, 0630 New Zealand
Previous addresses
Address #1: 76 John Street, Ponsonby, Auckland, 1011 New Zealand
Registered & physical address used from 08 Nov 2017 to 09 Nov 2020
Address #2: Level 4, 12-26 Swanson Street, Auckland, 1010 New Zealand
Registered & physical address used from 05 Nov 2012 to 08 Nov 2017
Address #3: Kendall Sturm & Foote, Affco House, Level 4, 12-26 Swanson Str, Auckland, City New Zealand
Registered & physical address used from 22 Dec 2004 to 05 Nov 2012
Basic Financial info
Total number of Shares: 2
Annual return filing month: October
Annual return last filed: 11 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Dennis, Lesley |
Browns Bay Auckland 0630 New Zealand |
12 Sep 2016 - |
Individual | Fernley, Angela |
Mount Eden Auckland 1024 New Zealand |
12 Sep 2016 - |
Individual | O'loughlin, Michelle |
Mairangi Bay Auckland 0630 New Zealand |
12 Sep 2016 - |
Shares Allocation #2 Number of Shares: 1 | |||
Director | Dennis, George Ronald |
Browns Bay Auckland 0630 New Zealand |
02 Aug 2012 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Sturm, Roderick Milton Douglas |
Milford North Shore City, Auckland |
22 Dec 2004 - 12 Sep 2016 |
Individual | Casas, Fernando Arturo |
Gulf Harbour New Zealand |
22 Dec 2004 - 02 Aug 2012 |
George Ronald Dennis - Director
Appointment date: 06 Jul 2012
Address: Browns Bay, Auckland, 0630 New Zealand
Address used since 30 Oct 2020
Address: Ponsonby, Auckland, 1011 New Zealand
Address used since 10 Oct 2014
Lesley Dennis - Director
Appointment date: 24 Aug 2016
Address: Browns Bay, Auckland, 0630 New Zealand
Address used since 30 Oct 2020
Address: Ponsonby, Auckland, 1011 New Zealand
Address used since 24 Aug 2016
Michelle O'loughlin - Director
Appointment date: 24 Aug 2016
Address: Mairangi Bay, Auckland, 0630 New Zealand
Address used since 24 Aug 2016
Angela Fernley - Director
Appointment date: 24 Aug 2016
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 24 Aug 2016
Roderick Milton Douglas Sturm - Director (Inactive)
Appointment date: 22 Dec 2004
Termination date: 24 Aug 2016
Address: Milford, North Shore City, Auckland, 0620 New Zealand
Address used since 22 Dec 2004
Fernando Arturo Casas - Director (Inactive)
Appointment date: 22 Dec 2004
Termination date: 06 Jul 2012
Address: Gulf Harbour, 0930 New Zealand
Address used since 22 Dec 2004
Daisy Cat Limited
78 John Street
Simon Cat Limited
78 John Street
Piped Plumbing Limited
77 John Street
34 Arthur Street Limited
64 John Street
Managed It Services Limited
80 Islington Street
Amix Capital Limited
64 Ardmore Road