J H & M A Trust Properties Limited, a registered company, was incorporated on 11 Aug 2004. 9429035245599 is the number it was issued. This company has been supervised by 3 directors: Michael Francis Chatterley - an active director whose contract started on 04 Oct 2018,
Margaret Anne Chatterley - an inactive director whose contract started on 11 Aug 2004 and was terminated on 04 Nov 2022,
John Henry Chatterley - an inactive director whose contract started on 11 Aug 2004 and was terminated on 17 Sep 2018.
Updated on 04 Apr 2024, BizDb's data contains detailed information about 1 address: Suite 9, 2Nd Floor Axis Building, 1 Cleveland Road, Parnell, Auckland, 1052 (category: physical, registered).
J H & M A Trust Properties Limited had been using Level 3, Textile Centre, 117 St Georges Bay Road, Parnell, Auckland as their registered address until 06 Nov 2014.
A total of 1000 shares are allotted to 4 shareholders (2 groups). The first group includes 2 shares (0.2 per cent) held by 1 entity. Next we have the second group which includes 3 shareholders in control of 998 shares (99.8 per cent).
Previous address
Address: Level 3, Textile Centre, 117 St Georges Bay Road, Parnell, Auckland New Zealand
Registered & physical address used from 11 Aug 2004 to 06 Nov 2014
Basic Financial info
Total number of Shares: 1000
Annual return filing month: November
Annual return last filed: 21 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 2 | |||
Individual | Chatterley, Margaret Anne |
Takapuna Auckland 0622 New Zealand |
11 Aug 2004 - |
Shares Allocation #2 Number of Shares: 998 | |||
Director | Chatterley, Michael Francis |
Takapuna Auckland 0622 New Zealand |
22 Nov 2018 - |
Individual | Chatterley, Margaret Anne |
Takapuna Auckland 0622 New Zealand |
11 Aug 2004 - |
Individual | Chatterley, Marguerite Anne |
Takapuna Auckland 0622 New Zealand |
22 Nov 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Chatterley, John Henry |
Takapuna Auckland 0622 New Zealand |
11 Aug 2004 - 22 Nov 2018 |
Individual | Chatterley, John Henry |
Takapuna Auckland 0622 New Zealand |
11 Aug 2004 - 22 Nov 2018 |
Michael Francis Chatterley - Director
Appointment date: 04 Oct 2018
Address: Takapuna, Auckland, 0622 New Zealand
Address used since 13 Oct 2021
Address: Paremoremo, Auckland, 0632 New Zealand
Address used since 04 Oct 2018
Margaret Anne Chatterley - Director (Inactive)
Appointment date: 11 Aug 2004
Termination date: 04 Nov 2022
Address: Takapuna, Auckland, 0622 New Zealand
Address used since 13 Oct 2021
Address: Takapuna, Auckland, 0622 New Zealand
Address used since 15 Nov 2012
John Henry Chatterley - Director (Inactive)
Appointment date: 11 Aug 2004
Termination date: 17 Sep 2018
Address: Takapuna, Auckland, 0622 New Zealand
Address used since 15 Nov 2012
Pixel Fusion Limited
117 St Georges Bay Road
Paddington Parnell Limited
117 St Georges Bay Road
Rockwood Consultancy Limited
Level 3 Textile Center
Eden Fund Nominees No.1 Limited
117 St Georges Bay Road
Eden Fund Nominees No.2 Limited
117 St Georges Bay Road
Icehouse Ventures Nominees Limited
The Textile Centre