Darling Trustees Limited, a registered company, was registered on 03 May 2004. 9429035408161 is the business number it was issued. "Trustee service" (ANZSIC K641965) is how the company was categorised. This company has been supervised by 9 directors: Gretchen Florence Darling - an active director whose contract began on 12 Apr 2013,
Stephen John Darling - an active director whose contract began on 12 Apr 2013,
Grant Kenneth Johnston - an inactive director whose contract began on 25 Mar 2011 and was terminated on 01 May 2013,
David Paul Stacey - an inactive director whose contract began on 25 Mar 2011 and was terminated on 01 May 2013,
Joseph Richard Tristan Dean - an inactive director whose contract began on 14 Jun 2007 and was terminated on 25 Mar 2011.
Updated on 09 Apr 2024, BizDb's database contains detailed information about 2 addresses the company uses, namely: 117A Deep Creek Road, Torbay, Auckland, 0630 (registered address),
117A Deep Creek Road, Torbay, Auckland, 0630 (service address),
209 Gills Road, Albany Heights, Auckland, 0632 (physical address).
Darling Trustees Limited had been using 209 Gills Road, Albany Heights, Auckland as their registered address up until 13 Apr 2023.
A total of 100 shares are issued to 2 shareholders (2 groups). The first group includes 50 shares (50 per cent) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 50 shares (50 per cent).
Principal place of activity
209 Gills Road, Albany Heights, Auckland, 0632 New Zealand
Previous addresses
Address #1: 209 Gills Road, Albany Heights, Auckland, 0632 New Zealand
Registered & service address used from 09 May 2013 to 13 Apr 2023
Address #2: C/-jmv Chartered Accountants Ltd, Building B, 63 Apollo Drive, Mairangi Bay, Auckland, 0632 New Zealand
Registered & physical address used from 07 Apr 2011 to 09 May 2013
Address #3: C/o Hayes Knight Nz Limited, Chartered Accountants, 5 William Laurie Place, Albany, Auckland New Zealand
Registered & physical address used from 18 Apr 2008 to 07 Apr 2011
Address #4: C/-hayes Knight Nz Ltd, Chartered Accountants, 1/100 Bush Road, Albany
Physical & registered address used from 25 Jan 2008 to 18 Apr 2008
Address #5: Withers Tsang & Co Ltd, 24-26 Pollen Street, Ponsonby, Auckland
Registered & physical address used from 03 May 2004 to 25 Jan 2008
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 02 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Darling, Gretchen Florence |
Torbay Auckland 0630 New Zealand |
01 May 2013 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Darling, Stephen John |
Torbay Auckland 0630 New Zealand |
01 May 2013 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Stacey, David Paul |
Murrays Bay Auckland 0630 New Zealand |
12 Apr 2011 - 01 May 2013 |
Individual | Dean, Joseph Richard Tristan |
Manly Whangaparaoa New Zealand |
17 Jan 2008 - 12 Apr 2011 |
Individual | Bellingham, Matthew Graeme |
Rd3 Albany 0793 New Zealand |
17 Jan 2008 - 12 Apr 2011 |
Individual | Tsang, Stephen Kwok Wai |
Ponsonby Auckland |
03 May 2004 - 27 Jun 2010 |
Individual | Withers, Mark Donald |
Ponsonby Auckland |
03 May 2004 - 27 Jun 2010 |
Director | Grant Kenneth Johnston |
Murrays Bay Auckland 0630 New Zealand |
12 Apr 2011 - 01 May 2013 |
Director | David Paul Stacey |
Murrays Bay Auckland 0630 New Zealand |
12 Apr 2011 - 01 May 2013 |
Individual | Johnston, Grant Kenneth |
Murrays Bay Auckland 0630 New Zealand |
12 Apr 2011 - 01 May 2013 |
Gretchen Florence Darling - Director
Appointment date: 12 Apr 2013
Address: Torbay, Auckland, 0630 New Zealand
Address used since 02 Apr 2023
Address: Albany Heights, Auckland, 0632 New Zealand
Address used since 12 Apr 2013
Stephen John Darling - Director
Appointment date: 12 Apr 2013
Address: Torbay, Auckland, 0630 New Zealand
Address used since 02 Apr 2023
Address: Albany Heights, Auckland, 0632 New Zealand
Address used since 12 Apr 2013
Grant Kenneth Johnston - Director (Inactive)
Appointment date: 25 Mar 2011
Termination date: 01 May 2013
Address: Murrays Bay, Auckland, 0630 New Zealand
Address used since 25 Mar 2011
David Paul Stacey - Director (Inactive)
Appointment date: 25 Mar 2011
Termination date: 01 May 2013
Address: Murrays Bay, Auckland, 0630 New Zealand
Address used since 25 Mar 2011
Joseph Richard Tristan Dean - Director (Inactive)
Appointment date: 14 Jun 2007
Termination date: 25 Mar 2011
Address: Manly, Whangaparaoa, 0930 New Zealand
Address used since 13 May 2010
Matthew Graeme Bellingham - Director (Inactive)
Appointment date: 14 Jun 2007
Termination date: 25 Mar 2011
Address: Rd3, Albany 0793,
Address used since 24 May 2010
Scott Dean Travis - Director (Inactive)
Appointment date: 13 Oct 2008
Termination date: 25 Mar 2011
Address: Manly, Whangaparaoa, 0930 New Zealand
Address used since 13 May 2010
Mark Donald Withers - Director (Inactive)
Appointment date: 03 May 2004
Termination date: 14 Jun 2007
Address: Ponsonby, Auckland,
Address used since 03 May 2004
Stephen Kwok Wai Tsang - Director (Inactive)
Appointment date: 03 May 2004
Termination date: 14 Jun 2007
Address: Ponsonby, Auckland,
Address used since 03 May 2004
Deus Ex Limited
205 Gills Road
Endeavour Support Services Limited
176 Gills Road
R & M Design Limited
176 Gills Road
Electronic & Protection Limited
176 Gills Road
Ireland Road Holdings Limited
176 Gills Road
Cornthwaite Holton Limited
176 Gills Road
Azmi Trustee Limited
55 Golden Morning Drive
Erero Trustees Limited
32m Point Ridge Avenue
Janet Trustee Services Limited
219b Gills Road
Knight Trustees No.1 Limited
10 Philadelphia Avenue
Rankin Corporate Trustee Limited
42/140 Genoa Way
Raphael Trustee Limited
40 Joy Street