Shortcuts

Cst Trustees (2005) Limited

Type: NZ Limited Company (Ltd)
9429035037767
NZBN
1585862
Company Number
Registered
Company Status
Current address
Rsm House, Level 2, 62 Highbrook Drive
East Tamaki
Auckland 2013
New Zealand
Physical & registered & service address used since 28 Feb 2020

Cst Trustees (2005) Limited was incorporated on 15 Dec 2004 and issued an NZ business number of 9429035037767. The registered LTD company has been managed by 8 directors: Anthony James Oliver - an active director whose contract started on 15 Dec 2004,
Charles Neville Worth - an active director whose contract started on 15 Dec 2004,
Richard Dean Stevens - an active director whose contract started on 01 Apr 2007,
Stephen Douglas Young - an active director whose contract started on 13 Oct 2015,
Robert John Willis - an inactive director whose contract started on 15 Dec 2004 and was terminated on 30 Jun 2020.
As stated in our database (last updated on 29 Mar 2024), this company uses 1 address: Rsm House, Level 2, 62 Highbrook Drive, East Tamaki, Auckland, 2013 (category: physical, registered).
Up until 28 Feb 2020, Cst Trustees (2005) Limited had been using Level 2, Rsm House, 60 Highbrook Drive, East Tamaki as their registered address.
A total of 1000 shares are allotted to 1 group (1 sole shareholder). As far as the first group is concerned, 1000 shares are held by 1 entity, namely:
Highbrook Trust Holdings Limited (an entity) located at East Tamaki, Auckland postcode 2013.

Addresses

Previous addresses

Address: Level 2, Rsm House, 60 Highbrook Drive, East Tamaki, 2013 New Zealand

Registered & physical address used from 02 Dec 2019 to 28 Feb 2020

Address: Level 2, Building 5, 60 Highbrook Drive, East Tamaki, 2013 New Zealand

Physical & registered address used from 29 May 2018 to 02 Dec 2019

Address: 86 Highbrook Drive, East Tamaki, Auckland, 2013 New Zealand

Registered & physical address used from 26 Aug 2016 to 29 May 2018

Address: L3, Nexia Centre, 22 Amersham Way, Manukau, Auckland, 2104 New Zealand

Registered & physical address used from 29 Nov 2013 to 26 Aug 2016

Address: Cst Nexia Ltd, Chartered Accountants, L3, Cst Nexia Centre, 22 Amersham, Way, Manukau 2104 New Zealand

Registered & physical address used from 26 Nov 2009 to 29 Nov 2013

Address: Cst Nexia Ltd, Chartered Accountants, L3, Cst Nexia Centre, 22 Amersham, Way, Manukau City

Registered & physical address used from 08 Mar 2006 to 26 Nov 2009

Address: Level 3, Cst Nexia Centre, 22 Amersham Way, Manukau City

Physical & registered address used from 15 Dec 2004 to 08 Mar 2006

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: November

Annual return last filed: 27 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000
Entity (NZ Limited Company) Highbrook Trust Holdings Limited
Shareholder NZBN: 9429040986265
East Tamaki
Auckland
2013
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Cst Nexia Limited
Shareholder NZBN: 9429038118852
Company Number: 850821
Entity Cst Nexia Limited
Shareholder NZBN: 9429038118852
Company Number: 850821
Directors

Anthony James Oliver - Director

Appointment date: 15 Dec 2004

Address: East Tamaki Heights, Manukau, 2016 New Zealand

Address used since 19 Nov 2009


Charles Neville Worth - Director

Appointment date: 15 Dec 2004

Address: Glendowie, Auckland, 1071 New Zealand

Address used since 28 Nov 2008


Richard Dean Stevens - Director

Appointment date: 01 Apr 2007

Address: Mt Eden, Auckland, 1024 New Zealand

Address used since 26 Nov 2015


Stephen Douglas Young - Director

Appointment date: 13 Oct 2015

Address: East Tamaki Heights, Auckland, 2016 New Zealand

Address used since 13 Oct 2015


Robert John Willis - Director (Inactive)

Appointment date: 15 Dec 2004

Termination date: 30 Jun 2020

Address: Rd 1, Papakura, 2580 New Zealand

Address used since 28 Nov 2008


Kumar Aravinda Ramanathan - Director (Inactive)

Appointment date: 15 Dec 2004

Termination date: 15 Nov 2013

Address: Remuera, Auckland 1050,

Address used since 19 Nov 2009


Wee Yean Yong - Director (Inactive)

Appointment date: 01 Apr 2006

Termination date: 15 Nov 2013

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 05 Aug 2011


Barry Grey Tuck - Director (Inactive)

Appointment date: 15 Dec 2004

Termination date: 30 Apr 2009

Address: Rd 1, Papakura 2580,

Address used since 28 Nov 2008

Nearby companies