Alexandra Trustees Limited was incorporated on 16 Sep 2004 and issued a New Zealand Business Number of 9429035196891. This registered LTD company has been supervised by 9 directors: Tania Maree Sanders - an active director whose contract began on 17 Sep 2013,
Tania Maree Green - an active director whose contract began on 17 Sep 2013,
Hayden John Dillon - an active director whose contract began on 27 Sep 2019,
Colin Richard Tasker - an active director whose contract began on 18 Jun 2021,
Craig Terrence Sanders - an inactive director whose contract began on 16 Sep 2004 and was terminated on 27 Sep 2019.
According to our data (updated on 28 May 2025), this company uses 2 addresses: 147 Mahoe Street, Te Awamutu, Te Awamutu, 3800 (registered address),
147 Mahoe Street, Te Awamutu, Te Awamutu, 3800 (physical address),
147 Mahoe Street, Te Awamutu, Te Awamutu, 3800 (service address),
411 Greenhill Drive, Te Awamutu 3800 (other address) among others.
Up to 01 Jul 2022, Alexandra Trustees Limited had been using 1 Carlton Street, Te Awamutu, Te Awamutu as their registered address.
A total of 60 shares are issued to 1 group (1 sole shareholder). When considering the first group, 60 shares are held by 1 entity, namely:
Weka Trustee Shareholdings Limited (an entity) located at Te Awamutu, Te Awamutu postcode 3800.
Previous addresses
Address #1: 1 Carlton Street, Te Awamutu, Te Awamutu, 3800 New Zealand
Registered & physical address used from 18 May 2022 to 01 Jul 2022
Address #2: 147 Mahoe Street, Te Awamutu, Te Awamutu, 3800 New Zealand
Registered & physical address used from 02 May 2022 to 18 May 2022
Address #3: 1 Carlton Street, Te Awamutu, Te Awamutu, 3800 New Zealand
Registered & physical address used from 01 Sep 2021 to 02 May 2022
Address #4: 411 Greenhill Drive, Te Awamutu, 3800 New Zealand
Physical & registered address used from 14 Jun 2019 to 01 Sep 2021
Address #5: 411 Greenhill Drive, Te Awamutu, 3800 New Zealand
Physical & registered address used from 10 May 2016 to 14 Jun 2019
Address #6: 411 Greenhill Drive, Te Awamutu, 3800 New Zealand
Registered & physical address used from 14 Jul 2008 to 10 May 2016
Address #7: 306 Alexandra Street, Te Awamutu
Physical & registered address used from 16 Sep 2004 to 14 Jul 2008
Basic Financial info
Total number of Shares: 60
Annual return filing month: June
Annual return last filed: 11 Jun 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 60 | |||
| Entity (NZ Limited Company) | Weka Trustee Shareholdings Limited Shareholder NZBN: 9429046615183 |
Te Awamutu Te Awamutu 3800 New Zealand |
24 Jun 2021 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | O'connor, Raymond Patrick |
Cambridge |
16 Sep 2004 - 22 Dec 2014 |
| Individual | Sanders, Craig Terrence |
Te Awamutu |
16 Sep 2004 - 24 Jun 2021 |
| Individual | Gibson, Stephen James |
Te Awamutu New Zealand |
16 Sep 2004 - 30 May 2013 |
| Individual | Page, Paul Jonathon |
Te Awamutu |
16 Sep 2004 - 30 May 2013 |
Tania Maree Sanders - Director
Appointment date: 17 Sep 2013
Address: Te Awamutu, Te Awamutu, 3800 New Zealand
Address used since 17 Sep 2013
Tania Maree Green - Director
Appointment date: 17 Sep 2013
Address: Te Awamutu, Te Awamutu, 3800 New Zealand
Address used since 17 Sep 2013
Hayden John Dillon - Director
Appointment date: 27 Sep 2019
Address: Hamilton Lake, Hamilton, 3204 New Zealand
Address used since 10 Jun 2021
Address: Rd 3, Ohaupo, 3883 New Zealand
Address used since 27 Sep 2019
Colin Richard Tasker - Director
Appointment date: 18 Jun 2021
Address: Rototuna North, Hamilton, 3210 New Zealand
Address used since 18 Jun 2021
Craig Terrence Sanders - Director (Inactive)
Appointment date: 16 Sep 2004
Termination date: 27 Sep 2019
Address: Te Awamutu, Te Awamutu, 3800 New Zealand
Address used since 02 May 2016
Francis Gerard Mary Van Lieshout - Director (Inactive)
Appointment date: 17 Sep 2013
Termination date: 12 Jul 2015
Address: Te Awamutu, Te Awamutu, 3800 New Zealand
Address used since 17 Sep 2013
Raymond Patrick O'connor - Director (Inactive)
Appointment date: 16 Sep 2004
Termination date: 11 Jul 2014
Address: Cambridge, 3432 New Zealand
Address used since 16 Sep 2004
Paul Jonathon Page - Director (Inactive)
Appointment date: 16 Sep 2004
Termination date: 03 May 2013
Address: Te Awamutu, 3800 New Zealand
Address used since 16 Sep 2004
Stephen James Gibson - Director (Inactive)
Appointment date: 16 Sep 2004
Termination date: 01 Apr 2010
Address: Te Awamutu, 3876 New Zealand
Address used since 16 Sep 2004
Amw Trustee Limited
Kelly & Bryant, 411 Greenhill Drive,
Waipa Youth Charitable Trust
411 Greenhill Drive
Te Awamutu Congregation Of Jehovah's Witnesses
303/1 Taylor Avenue
Cd & Ka Patterson Trustee Company Limited
411 Greenhill Drive
Admoe Race Properties Limited
1113 Racecourse Road
Yms Dental Limited
1155 Racecourse Road