Shortcuts

Alton Trustees Limited

Type: NZ Limited Company (Ltd)
9429035525738
NZBN
1485254
Company Number
Registered
Company Status
Current address
23 Wallace Street
Motueka 7120
New Zealand
Registered & physical & service address used since 03 Mar 2021
12 Wallace Street
Motueka
Motueka 7120
New Zealand
Registered & service address used since 07 Feb 2023

Alton Trustees Limited was started on 18 Feb 2004 and issued a number of 9429035525738. This registered LTD company has been supervised by 5 directors: Sue Rosemary Nisbett-Mccoll - an active director whose contract began on 08 Oct 2007,
John Patrick Murphy - an active director whose contract began on 14 Jul 2020,
Raelene Frances Shee - an active director whose contract began on 14 Jul 2020,
Antony David Fleming - an inactive director whose contract began on 18 Feb 2004 and was terminated on 13 Jul 2020,
Alison Blanchett - an inactive director whose contract began on 18 Feb 2004 and was terminated on 17 Jul 2007.
According to our database (updated on 10 Apr 2024), the company registered 1 address: 12 Wallace Street, Motueka, Motueka, 7120 (category: registered, service).
Until 03 Mar 2021, Alton Trustees Limited had been using 222 High Street, Motueka as their registered address.
BizDb identified other names for the company: from 18 Feb 2004 to 12 Mar 2004 they were named Blanchett Fleming Trustees Limited.
A total of 102 shares are allocated to 3 groups (3 shareholders in total). As far as the first group is concerned, 34 shares are held by 1 entity, namely:
Murphy, John Patrick (a director) located at Rd 1, Richmond postcode 7081.
The 2nd group consists of 1 shareholder, holds 33.33% shares (exactly 34 shares) and includes
Nisbett-Mccoll, Sue Rosemary - located at Mahana, R D 1, Upper Moutere.
The third share allocation (34 shares, 33.33%) belongs to 1 entity, namely:
Shee, Raelene Frances, located at Motueka, Motueka (a director).

Addresses

Previous addresses

Address #1: 222 High Street, Motueka New Zealand

Registered & physical address used from 28 Feb 2008 to 03 Mar 2021

Address #2: 18 Tudor Street, Motueka, Nelson

Physical & registered address used from 18 Feb 2004 to 28 Feb 2008

Financial Data

Basic Financial info

Total number of Shares: 102

Annual return filing month: February

Annual return last filed: 02 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 34
Director Murphy, John Patrick Rd 1
Richmond
7081
New Zealand
Shares Allocation #2 Number of Shares: 34
Individual Nisbett-mccoll, Sue Rosemary Mahana, R D 1
Upper Moutere
7173
New Zealand
Shares Allocation #3 Number of Shares: 34
Director Shee, Raelene Frances Motueka
Motueka
7120
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Fleming, Tony Motueka

New Zealand
Individual Blanchett, Alison Stoke
Nelson
Directors

Sue Rosemary Nisbett-mccoll - Director

Appointment date: 08 Oct 2007

Address: Mahana, R D 1, Upper Moutere, 7173 New Zealand

Address used since 17 Mar 2021

Address: Rd 1, Upper Moutere, 7173 New Zealand

Address used since 02 Feb 2010


John Patrick Murphy - Director

Appointment date: 14 Jul 2020

Address: Rd 1, Richmond, 7081 New Zealand

Address used since 14 Jul 2020


Raelene Frances Shee - Director

Appointment date: 14 Jul 2020

Address: Motueka, Motueka, 7120 New Zealand

Address used since 14 Jul 2020


Antony David Fleming - Director (Inactive)

Appointment date: 18 Feb 2004

Termination date: 13 Jul 2020

Address: Motueka, Motueka, 7120 New Zealand

Address used since 11 May 2015


Alison Blanchett - Director (Inactive)

Appointment date: 18 Feb 2004

Termination date: 17 Jul 2007

Address: Stoke, Nelson,

Address used since 18 Feb 2004

Nearby companies