Nautilus Trustee Limited, a registered company, was launched on 17 Jul 2003. 9429035921257 is the number it was issued. The company has been run by 6 directors: Stephen James Earlly - an active director whose contract started on 22 Jun 2021,
Bevan Gracie - an active director whose contract started on 06 Oct 2021,
Mark Gracie - an active director whose contract started on 06 Oct 2021,
Alan Gracie - an inactive director whose contract started on 17 Jul 2003 and was terminated on 06 Oct 2021,
Barrie Cambell - an inactive director whose contract started on 17 Jul 2003 and was terminated on 22 Jun 2021.
Last updated on 31 Mar 2024, BizDb's database contains detailed information about 1 address: Level 1, 725 Rosebank Road, Avondale, Auckland, 1026 (category: registered, physical).
Nautilus Trustee Limited had been using Level 7, 53 Fort Street, Auckland as their registered address up to 16 Jun 2021.
All company shares (1 share exactly) are under control of a single group consisting of 2 entities, namely:
Gracie, Mark (a director) located at Point Chevalier, Auckland postcode 1022,
Gracie, Bevan (a director) located at Oratia, Auckland postcode 0604.
Previous addresses
Address: Level 7, 53 Fort Street, Auckland, 1010 New Zealand
Registered & physical address used from 01 May 2008 to 16 Jun 2021
Address: Bkr Walker Wayland, Level 7, 53 Fort Street, Auckland
Registered & physical address used from 07 May 2007 to 01 May 2008
Address: C/- Mabee Halstead & Kiddle, Chartered Accountants, 4th Floor, 70 Shortland St, Auckland
Registered & physical address used from 17 Jul 2003 to 07 May 2007
Basic Financial info
Total number of Shares: 1
Annual return filing month: April
Annual return last filed: 18 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1 | |||
Director | Gracie, Mark |
Point Chevalier Auckland 1022 New Zealand |
14 Oct 2021 - |
Director | Gracie, Bevan |
Oratia Auckland 0604 New Zealand |
14 Oct 2021 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Gracie, Alan |
Parnell Auckland 1052 New Zealand |
17 Jul 2003 - 14 Oct 2021 |
Stephen James Earlly - Director
Appointment date: 22 Jun 2021
Address: Henderson, Auckland, 0612 New Zealand
Address used since 22 Jun 2021
Bevan Gracie - Director
Appointment date: 06 Oct 2021
Address: Oratia, Auckland, 0604 New Zealand
Address used since 06 Oct 2021
Mark Gracie - Director
Appointment date: 06 Oct 2021
Address: Point Chevalier, Auckland, 1022 New Zealand
Address used since 06 Oct 2021
Alan Gracie - Director (Inactive)
Appointment date: 17 Jul 2003
Termination date: 06 Oct 2021
Address: Parnell, Auckland, 1052 New Zealand
Address used since 06 Apr 2017
Barrie Cambell - Director (Inactive)
Appointment date: 17 Jul 2003
Termination date: 22 Jun 2021
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 17 Jul 2003
Joan Ann Gracie - Director (Inactive)
Appointment date: 15 Feb 2005
Termination date: 28 Aug 2008
Address: Parnell,
Address used since 15 Feb 2005
S.c. Johnson & Son Proprietary Limited
Level 8, 79 Queen St
Nicholls & Maher (nz) Limited
Level 4, Bdo Centre, 4 Graham Street
D M Dunningham Limited
Level 29, 188 Quay Street
Mj Wyborn Ventures Limited
Level 5, 16 Viaduct Harbour Avenue
Corvus Oteha Valley Joint Venture Limited
Level 4, 52 Symonds Street
Corvus New Zealand Limited
Level 4, 52 Symonds Street