North Star Trustees Limited, a registered company, was registered on 23 Jun 2004. 9429035317067 is the NZBN it was issued. "Trustee service" (business classification K641965) is how the company has been categorised. This company has been run by 5 directors: John David Boyle - an active director whose contract started on 23 Jun 2004,
Glen Mclean Harris - an active director whose contract started on 01 Aug 2014,
Jeneen Kathleen Harris - an active director whose contract started on 01 Nov 2014,
Neil Mclean Harris - an inactive director whose contract started on 23 Jun 2004 and was terminated on 09 Nov 2021,
Timothy Grant Livingstone - an inactive director whose contract started on 23 Jun 2004 and was terminated on 21 Oct 2019.
Last updated on 22 Apr 2024, the BizDb database contains detailed information about 1 address: 22 Catherine Street, Auckland, 0650 (category: registered, physical).
North Star Trustees Limited had been using 6 White Heron Drive, Massey as their registered address up to 18 Jul 2011.
One entity owns all company shares (exactly 100 shares) - Boyle, John David - located at 0650, Whenuapai.
Previous address
Address: 6 White Heron Drive, Massey New Zealand
Registered & physical address used from 23 Jun 2004 to 18 Jul 2011
Basic Financial info
Total number of Shares: 100
Annual return filing month: June
Annual return last filed: 14 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Boyle, John David |
Whenuapai |
23 Jun 2004 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Livingstone, Timothy Grant |
Sandringham Auckland New Zealand |
23 Jun 2004 - 21 Mar 2020 |
Individual | Harris, Neil Mclean |
Massey |
23 Jun 2004 - 27 Jun 2010 |
John David Boyle - Director
Appointment date: 23 Jun 2004
Address: Whenuapai, Waitakere, 0618 New Zealand
Address used since 24 Jun 2010
Glen Mclean Harris - Director
Appointment date: 01 Aug 2014
Address: Castor Bay, Auckland, 0620 New Zealand
Address used since 20 Feb 2022
Address: Rd 2, Albany, 0792 New Zealand
Address used since 01 Aug 2014
Jeneen Kathleen Harris - Director
Appointment date: 01 Nov 2014
Address: Castor Bay, Auckland, 0620 New Zealand
Address used since 20 Feb 2022
Address: Rd 2, Albany, 0792 New Zealand
Address used since 01 Nov 2014
Neil Mclean Harris - Director (Inactive)
Appointment date: 23 Jun 2004
Termination date: 09 Nov 2021
Address: Rd 4, Pukenui, 0484 New Zealand
Address used since 01 Jun 2017
Timothy Grant Livingstone - Director (Inactive)
Appointment date: 23 Jun 2004
Termination date: 21 Oct 2019
Address: Sandringham, Auckland, 1025 New Zealand
Address used since 24 Jun 2010
Norwest Wholesale Limited
22 Catherine Street
West City Motor Sport Limited
22 Catherine Street
Riddell Developments Limited
22 Catherine Street
Railedge Developments Limited
22 Catherine Street
Howe Singh Investments Limited
22 Catherine Street
On2it Builders Limited
22 Catherine Street
Arsm Trustee Company Limited
22 Catherine Street
Jujnovich Trustee Company No.1 Limited
22 Catherine Street
Pohutukawa Cove Trustees Limited
22 Catherine Street
Toheroa Trustee Limited
22 Catherine Street
Uhy Hn Trustees (2013) Limited
22 Catherine Street
Uhy Hn Trustees (2014) Limited
22 Catherine Street