Nelson Trustees Crosier Limited was registered on 04 Sep 2003 and issued a business number of 9429035784661. The registered LTD company has been managed by 12 directors: Ronald Stuart Thomson - an active director whose contract started on 02 Nov 2017,
Jack Mehaka Fletcher - an active director whose contract started on 18 Feb 2021,
William Francis Freeman - an inactive director whose contract started on 18 Feb 2021 and was terminated on 22 Jun 2022,
Emma Jane Marshall - an inactive director whose contract started on 02 Nov 2017 and was terminated on 04 Mar 2021,
Philip Stanley Crosier - an inactive director whose contract started on 11 Apr 2016 and was terminated on 02 Nov 2017.
As stated in BizDb's information (last updated on 03 May 2025), the company filed 1 address: Level 2, 190 Trafalgar Street, Nelson, Nelson, 7010 (type: physical, registered).
Up to 07 Dec 2017, Nelson Trustees Crosier Limited had been using 78 Hoddy Road, Redwood Valley, Richmond as their physical address.
BizDb identified former names used by the company: from 19 Apr 2016 to 30 Nov 2017 they were named Crosier Trustee Limited, from 04 Sep 2003 to 19 Apr 2016 they were named Mgh Crosier Limited.
A total of 3 shares are issued to 1 group (2 shareholders in total). In the first group, 3 shares are held by 2 entities, namely:
Fletcher, Jack Mehaka (a director) located at Nelson South, Nelson postcode 7010,
Thomson, Ronald Stuart (an individual) located at Nelson South, Nelson postcode 7010.
Previous addresses
Address #1: 78 Hoddy Road, Redwood Valley, Richmond, 7081 New Zealand
Physical address used from 04 May 2016 to 07 Dec 2017
Address #2: 78 Hoddy Road, Rd 1, Richmond, 7081 New Zealand
Registered address used from 04 May 2016 to 07 Dec 2017
Address #3: Level 1, 5 Broadway, Newmarket, Auckland, 1023 New Zealand
Physical & registered address used from 13 Mar 2015 to 04 May 2016
Address #4: C/-malloy Goodwin Harford, Level 1, 5 Broadway, Newmarket, Auckland New Zealand
Registered & physical address used from 07 Mar 2005 to 13 Mar 2015
Address #5: C/- Malloy Goodwin Harford, Level 5, Connell Wagner House, Cnr Kent & Crowhurst Streets, Newmarket
Registered & physical address used from 04 Sep 2003 to 07 Mar 2005
Basic Financial info
Total number of Shares: 3
Annual return filing month: March
Annual return last filed: 03 Mar 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 3 | |||
| Director | Fletcher, Jack Mehaka |
Nelson South Nelson 7010 New Zealand |
04 Mar 2021 - |
| Individual | Thomson, Ronald Stuart |
Nelson South Nelson 7010 New Zealand |
30 Nov 2017 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Freeman, William Francis |
Stepneyville Nelson 7010 New Zealand |
04 Mar 2021 - 27 Jun 2022 |
| Individual | Crosier, Kathryn Elizabeth |
Redwood Valley Richmond 7081 New Zealand |
26 Apr 2016 - 30 Nov 2017 |
| Individual | Crosier, Philip Stanley |
Redwood Valley Richmond 7081 New Zealand |
26 Apr 2016 - 30 Nov 2017 |
| Individual | Ruck, David Geoffrey |
Remuera Auckland |
06 Mar 2007 - 06 Mar 2007 |
| Individual | Marshall, Emma Jane |
Nelson South Nelson 7010 New Zealand |
30 Nov 2017 - 04 Mar 2021 |
| Entity | Broadway Five Holdings Limited Shareholder NZBN: 9429035128274 Company Number: 1567151 |
04 Mar 2008 - 26 Apr 2016 | |
| Individual | Goodwin, Joseph Michael |
Browns Bay Auckland |
04 Sep 2003 - 18 Feb 2005 |
| Individual | Malloy, Merton Francis |
Newmarket Auckland |
04 Sep 2003 - 06 Mar 2007 |
| Individual | Harford, Alfred David |
Epsom Auckland |
04 Sep 2003 - 06 Mar 2007 |
| Entity | Broadway Five Holdings Limited Shareholder NZBN: 9429035128274 Company Number: 1567151 |
04 Mar 2008 - 26 Apr 2016 | |
| Director | Kathryn Elizabeth Crosier |
Redwood Valley Richmond 7081 New Zealand |
26 Apr 2016 - 30 Nov 2017 |
| Director | Philip Stanley Crosier |
Redwood Valley Richmond 7081 New Zealand |
26 Apr 2016 - 30 Nov 2017 |
Ronald Stuart Thomson - Director
Appointment date: 02 Nov 2017
Address: Nelson South, Nelson, 7010 New Zealand
Address used since 01 Mar 2020
Address: Nelson South, Nelson, 7010 New Zealand
Address used since 02 Nov 2017
Jack Mehaka Fletcher - Director
Appointment date: 18 Feb 2021
Address: Nelson South, Nelson, 7010 New Zealand
Address used since 18 Feb 2021
William Francis Freeman - Director (Inactive)
Appointment date: 18 Feb 2021
Termination date: 22 Jun 2022
Address: Stepneyville, Nelson, 7010 New Zealand
Address used since 18 Feb 2021
Emma Jane Marshall - Director (Inactive)
Appointment date: 02 Nov 2017
Termination date: 04 Mar 2021
Address: Nelson South, Nelson, 7010 New Zealand
Address used since 01 Mar 2020
Address: Wakefield, Wakefield, 7025 New Zealand
Address used since 02 Nov 2017
Address: 190 Trafalgar Street, Nelson, 7010 New Zealand
Address used since 05 Mar 2018
Philip Stanley Crosier - Director (Inactive)
Appointment date: 11 Apr 2016
Termination date: 02 Nov 2017
Address: Redwood Valley, Richmond, 7081 New Zealand
Address used since 11 Apr 2016
Kathryn Elizabeth Crosier - Director (Inactive)
Appointment date: 11 Apr 2016
Termination date: 02 Nov 2017
Address: Redwood Valley, Richmond, 7081 New Zealand
Address used since 11 Apr 2016
Alfred David Harford - Director (Inactive)
Appointment date: 04 Sep 2003
Termination date: 19 Apr 2016
Address: Epsom, Auckland, 1023 New Zealand
Address used since 02 Mar 2016
David Geoffrey Ruck - Director (Inactive)
Appointment date: 08 Dec 2003
Termination date: 19 Apr 2016
Address: Remuera, Auckland, 1050 New Zealand
Address used since 27 Jun 2006
David Guy Moorman - Director (Inactive)
Appointment date: 01 Oct 2007
Termination date: 19 Apr 2016
Address: Epsom, Auckland, 1051 New Zealand
Address used since 01 Oct 2007
Patrick Richard Casey - Director (Inactive)
Appointment date: 01 Apr 2015
Termination date: 19 Apr 2016
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 02 Mar 2016
Merton Francis Malloy - Director (Inactive)
Appointment date: 04 Sep 2003
Termination date: 01 Apr 2011
Address: Newmarket, Auckland,
Address used since 18 Feb 2005
Joseph Michael Goodwin - Director (Inactive)
Appointment date: 04 Sep 2003
Termination date: 27 Jun 2006
Address: Browns Bay, Auckland,
Address used since 04 Sep 2003
Ttk Limited
Level 1 6 Church Street
Methane Mitigation Ventures Limited
Level 2, 295 Trafalgar Street
Titan Trustees (6) Limited
Level 1, 6 Church Street
Titan Trustees (5) Limited
Level 1, 6 Church Street
Mariri Metal Recyclers Limited
Level 1, 6 Church Street
Wensley White Limited
C/-187 Bridge Street