Shortcuts

Ronstan Trustees Limited

Type: NZ Limited Company (Ltd)
9429035021988
NZBN
1589048
Company Number
Registered
Company Status
Current address
Sba Small Business Accounting
105 Clyde Road
Browns Bay, Auckland 0630
New Zealand
Other address (Address For Share Register) used since 26 Oct 2012
Kendall Sturm & Foote, Swanson House
Level 4, 12-26 Swanson Street
Auckland 1010
New Zealand
Other address (Address for Records) used since 26 Oct 2012
9 Bayview Road
Browns Bay
Auckland 0630
New Zealand
Office & delivery & postal address used since 30 Oct 2020

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).

Addresses

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

Contact info
64 21 739 777
Phone
64 21 739777
30 Oct 2020 Phone
rondennis262@gmail.com
29 Oct 2019 nzbn-reserved-invoice-email-address-purpose
rondennis262@gmail.com
05 Nov 2018 Email
No website
Website
Financial Data

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
Shares Allocation #1 Number of Shares: 1
Individual Dennis, Lesley Browns Bay
Auckland
0630
New Zealand
Individual Fernley, Angela Mount Eden
Auckland
1024
New Zealand
Individual O'loughlin, Michelle Mairangi Bay
Auckland
0630
New Zealand
Shares Allocation #2 Number of Shares: 1
Director Dennis, George Ronald Browns Bay
Auckland
0630
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Sturm, Roderick Milton Douglas Milford
North Shore City, Auckland
Individual Casas, Fernando Arturo Gulf Harbour

New Zealand
Directors

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

Nearby companies

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