Finlit Trustee Company Limited, a registered company, was started on 18 Aug 2003. 9429035822127 is the NZ business number it was issued. This company has been managed by 4 directors: Gregor Neil Lewis Munro - an active director whose contract began on 09 Jul 2010,
Gina Lee Munro - an inactive director whose contract began on 09 Jul 2010 and was terminated on 01 May 2016,
Eileen Doris Munro - an inactive director whose contract began on 18 Aug 2003 and was terminated on 15 Jul 2010,
John Munro - an inactive director whose contract began on 18 Aug 2003 and was terminated on 09 Jul 2010.
Updated on 10 Mar 2024, the BizDb database contains detailed information about 1 address: 77 Tahunanui Drive, Tahunanui, Nelson, 7011 (types include: physical, service).
Finlit Trustee Company Limited had been using C/- First Class Accounts, 77 Tahunanui Drive, Nelson as their registered address up until 09 Jun 2014.
One entity owns all company shares (exactly 2 shares) - Munro, Gregor Neil Lewis - located at 7011, Nelson.
Previous addresses
Address #1: C/- First Class Accounts, 77 Tahunanui Drive, Nelson, 7011 New Zealand
Registered & physical address used from 03 Dec 2013 to 09 Jun 2014
Address #2: C/- First Class Accounts, 21 Buxton Square, Nelson, 7010 New Zealand
Physical address used from 14 Nov 2012 to 03 Dec 2013
Address #3: C/- First Class Accounts, 21 Buxton Square, Nelson, 7010 New Zealand
Registered address used from 18 Nov 2011 to 03 Dec 2013
Address #4: C/- First Class Accounts, 23 Alma Lane, Nelson, 7010 New Zealand
Registered address used from 06 Dec 2010 to 18 Nov 2011
Address #5: C/- First Class Accounts, 23 Alma Lane, Nelson, 7010 New Zealand
Physical address used from 06 Dec 2010 to 14 Nov 2012
Address #6: C/-fishers, 13 Louvain Street, Whakatane New Zealand
Registered & physical address used from 08 Jun 2009 to 06 Dec 2010
Address #7: C/-fishers, 1st Floor, 17-19 Pyne Street, Whakatane
Registered & physical address used from 04 Jun 2004 to 08 Jun 2009
Address #8: 2 Banks Street, Cooks Beach, Rd 1, Whitianga
Physical & registered address used from 18 Aug 2003 to 04 Jun 2004
Basic Financial info
Total number of Shares: 2
Annual return filing month: May
Annual return last filed: 22 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 2 | |||
Individual | Munro, Gregor Neil Lewis |
Nelson 7071 New Zealand |
14 Jul 2010 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Munro, John |
Whitianga 3510 New Zealand |
18 Aug 2003 - 14 Jul 2010 |
Individual | Munro, Eileen Doris |
Whitianga 3510 New Zealand |
18 Aug 2003 - 14 Jul 2010 |
Individual | Munro, Gina Lee |
Nelson Nelson 7010 New Zealand |
14 Jul 2010 - 24 May 2016 |
Gregor Neil Lewis Munro - Director
Appointment date: 09 Jul 2010
Address: Nelson, 7071 New Zealand
Address used since 01 Nov 2018
Address: The Brook, Nelson, 7010 New Zealand
Address used since 01 May 2016
Gina Lee Munro - Director (Inactive)
Appointment date: 09 Jul 2010
Termination date: 01 May 2016
Address: Beachville, Nelson, 7010 New Zealand
Address used since 01 May 2016
Eileen Doris Munro - Director (Inactive)
Appointment date: 18 Aug 2003
Termination date: 15 Jul 2010
Address: Whitianga, 3510 New Zealand
Address used since 01 Jul 2006
John Munro - Director (Inactive)
Appointment date: 18 Aug 2003
Termination date: 09 Jul 2010
Address: Whitianga, 3510 New Zealand
Address used since 01 Jul 2006
Eat Healthy Limited
77 Tahunanui Drive
Gunna Farm Limited
77 Tahunanui Drive
T C Construction Limited
77 Tahunanui Drive
Pg Richmond Builders Limited
77 Tahunanui Drive
Lorraine Crowhen Limited
77 Tahunanui Drive
Coast Fm Limited
77 Tahunanui Drive