Manurewa Trustee Company Limited, a registered company, was incorporated on 15 Jul 2004. 9429035321385 is the NZBN it was issued. The company has been supervised by 12 directors: Anthony James Oliver - an active director whose contract began on 21 Sep 2007,
Charles Neville Worth - an active director whose contract began on 01 Oct 2007,
Craig Baines Cooper - an active director whose contract began on 12 Mar 2024,
Bhavika Ben Topiwala - an active director whose contract began on 12 Mar 2024,
Richard Dean Stevens - an inactive director whose contract began on 01 Oct 2007 and was terminated on 01 Jan 2025.
Updated on 23 May 2025, our data contains detailed information about 1 address: Rsm House, Level 2, 62 Highbrook Drive, East Tamaki, Auckland, 2013 (category: physical, registered).
Manurewa Trustee Company Limited had been using Level 2, Building 5, 60 Highbrook Drive, East Tamaki as their registered address until 02 Mar 2020.
A single entity controls all company shares (exactly 100 shares) - Highbrook Trust Holdings Limited - located at 2013, East Tamaki, Auckland.
Previous addresses
Address: Level 2, Building 5, 60 Highbrook Drive, East Tamaki, 2013 New Zealand
Registered & physical address used from 29 May 2018 to 02 Mar 2020
Address: 86 Highbrook Drive, East Tamaki, Auckland, 2013 New Zealand
Physical & registered 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
Physical & registered address used from 26 Nov 2009 to 29 Nov 2013
Address: L3, Cst Nexia Centre, 22 Amersham Way, Manukau 2104
Physical & registered address used from 03 Jan 2008 to 26 Nov 2009
Address: C/-spencer Milliken & Hynds Limited, Hunts Building, 178 Great South Road, Manurewa
Registered & physical address used from 15 Jul 2004 to 03 Jan 2008
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Annual return last filed: 28 Nov 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 100 | |||
| Entity (NZ Limited Company) | Highbrook Trust Holdings Limited Shareholder NZBN: 9429040986265 |
East Tamaki Auckland 2013 New Zealand |
21 Nov 2013 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Entity | Cst Nexia Limited Shareholder NZBN: 9429038118852 Company Number: 850821 |
18 Dec 2007 - 21 Nov 2013 | |
| Individual | Hynds, Trevor John |
Manurewa |
15 Jul 2004 - 27 Jun 2010 |
| Entity | Cst Nexia Limited Shareholder NZBN: 9429038118852 Company Number: 850821 |
18 Dec 2007 - 21 Nov 2013 | |
| Individual | Milliken, Ian Garth |
Manurewa |
15 Jul 2004 - 27 Jun 2010 |
Anthony James Oliver - Director
Appointment date: 21 Sep 2007
Address: East Tamaki Heights, Manukau, 2016 New Zealand
Address used since 19 Nov 2009
Charles Neville Worth - Director
Appointment date: 01 Oct 2007
Address: Glendowie, Auckland, 1071 New Zealand
Address used since 28 Nov 2008
Craig Baines Cooper - Director
Appointment date: 12 Mar 2024
Address: Sunnynook, Auckland, 0620 New Zealand
Address used since 12 Mar 2024
Bhavika Ben Topiwala - Director
Appointment date: 12 Mar 2024
Address: Shamrock Park, Auckland, 2016 New Zealand
Address used since 12 Mar 2024
Richard Dean Stevens - Director (Inactive)
Appointment date: 01 Oct 2007
Termination date: 01 Jan 2025
Address: Mt Eden, Auckland, 1024 New Zealand
Address used since 26 Nov 2015
Stephen Douglas Young - Director (Inactive)
Appointment date: 13 Oct 2015
Termination date: 20 Mar 2024
Address: East Tamaki Heights, Auckland, 2016 New Zealand
Address used since 13 Oct 2015
Robert John Willis - Director (Inactive)
Appointment date: 01 Oct 2007
Termination date: 30 Jun 2020
Address: Rd 1, Papakura, 2580 New Zealand
Address used since 01 Oct 2007
Wee Yean Yong - Director (Inactive)
Appointment date: 21 Sep 2007
Termination date: 15 Nov 2013
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 05 Aug 2011
Kumar Aravinda Ramanathan - Director (Inactive)
Appointment date: 01 Oct 2007
Termination date: 15 Nov 2013
Address: Remuera, Auckland, 1050 New Zealand
Address used since 19 Nov 2009
Barry Grey Tuck - Director (Inactive)
Appointment date: 01 Oct 2007
Termination date: 30 Apr 2009
Address: Rd 1, Papakura 2580,
Address used since 01 Oct 2007
Ian Garth Milliken - Director (Inactive)
Appointment date: 15 Jul 2004
Termination date: 01 Oct 2007
Address: Manurewa,
Address used since 15 Jul 2004
Trevor John Hynds - Director (Inactive)
Appointment date: 15 Jul 2004
Termination date: 01 Oct 2007
Address: Manurewa,
Address used since 15 Jul 2004
Yq (nz) Limited
86 Highbrook Drive
Ford Motor Company Of New Zealand Pension Fund Trustee Limited
86 Highbrook Drive
Song And Sons International Limited
86 Highbrook Drive
Core Hr Limited
86 Highbrook Drive
My Tax Back Nz Limited
Ford Building
Raymond Abel Dental Limited
Ford Building