Jacck Trustee Company Limited, a registered company, was started on 08 Apr 2003. 9429036034512 is the New Zealand Business Number it was issued. This company has been supervised by 7 directors: Jodie Jennifer Orchard - an active director whose contract began on 26 Jul 2024,
Kieran Michael Orchard - an active director whose contract began on 26 Jul 2024,
Richard Robert Worker - an inactive director whose contract began on 08 Apr 2003 and was terminated on 20 Aug 2024,
Nicolene Du Toit - an inactive director whose contract began on 14 Feb 2007 and was terminated on 20 Aug 2024,
Anthony Christopher Edward - an inactive director whose contract began on 14 Feb 2007 and was terminated on 01 Apr 2021.
Updated on 01 Jun 2025, our data contains detailed information about 3 addresses the company registered, namely: 166 Wairau Road, Rd 4, New Plymouth, 4374 (registered address),
166 Wairau Road, Rd 4, New Plymouth, 4374 (service address),
166 Wairau Road, Rd 4, New Plymouth, 4374 (postal address),
166 Wairau Road, Rd 4, New Plymouth, 4374 (office address) among others.
Jacck Trustee Company Limited had been using G2/2 Milner Avenue, Silverdale as their registered address up to 28 Aug 2024.
A total of 100 shares are issued to 2 shareholders (2 groups). The first group consists of 50 shares (50 per cent) held by 1 entity. There is also a second group which includes 1 shareholder in control of 50 shares (50 per cent).
Previous addresses
Address #1: G2/2 Milner Avenue, Silverdale, 0932 New Zealand
Registered & service address used from 02 Mar 2021 to 28 Aug 2024
Address #2: 1st Floor, Northharbourlaw House, 3 Alice Avenue, Orewa, 0931 New Zealand
Registered & physical address used from 11 Feb 2011 to 02 Mar 2021
Address #3: North Harbour Law, 1st Floor, Hallmark Bldg, Hillary Sq, Orewa 0931 New Zealand
Registered & physical address used from 29 Jan 2008 to 11 Feb 2011
Address #4: Hunt Edward Worker North Harbour Law, First Floor, Hallmark Building,, Hillary Square, Orewa
Physical & registered address used from 15 Feb 2007 to 29 Jan 2008
Address #5: C/-hunt Edward Worker, Solicitors,, First Floor, Hallmark Building,, Hillary Square, Orewa
Physical & registered address used from 18 May 2006 to 15 Feb 2007
Address #6: C/- Laird Worker, Solicitors,, First Floor, Hallmark Building,, Hillary Square, Orewa
Physical & registered address used from 08 Apr 2003 to 18 May 2006
Basic Financial info
Total number of Shares: 100
Annual return filing month: February
Annual return last filed: 14 Feb 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 50 | |||
| Director | Orchard, Kieran Michael |
Rd 4 New Plymouth 4374 New Zealand |
20 Aug 2024 - |
| Shares Allocation #2 Number of Shares: 50 | |||
| Director | Orchard, Jodie Jennifer |
Rd 4 New Plymouth 4374 New Zealand |
20 Aug 2024 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Worker, Richard Robert |
Silverdale Silverdale 0932 New Zealand |
08 Apr 2003 - 20 Aug 2024 |
| Individual | Laird, Bruce Macgregor |
Tamariki Avenue Orewa |
08 Apr 2003 - 03 Feb 2005 |
Jodie Jennifer Orchard - Director
Appointment date: 26 Jul 2024
Address: Rd 4, New Plymouth, 4374 New Zealand
Address used since 26 Jul 2024
Kieran Michael Orchard - Director
Appointment date: 26 Jul 2024
Address: Rd 4, New Plymouth, 4374 New Zealand
Address used since 26 Jul 2024
Richard Robert Worker - Director (Inactive)
Appointment date: 08 Apr 2003
Termination date: 20 Aug 2024
Address: Silverdale, Silverdale, 0932 New Zealand
Address used since 05 Mar 2020
Address: Orewa, Auckland, 0931 New Zealand
Address used since 03 Feb 2016
Nicolene Du Toit - Director (Inactive)
Appointment date: 14 Feb 2007
Termination date: 20 Aug 2024
Address: Rd 3, Albany, 0793 New Zealand
Address used since 12 Jan 2010
Anthony Christopher Edward - Director (Inactive)
Appointment date: 14 Feb 2007
Termination date: 01 Apr 2021
Address: Devonport, North Shore City, 0624 New Zealand
Address used since 12 Jan 2010
Christopher Patrick Hunt - Director (Inactive)
Appointment date: 14 Feb 2007
Termination date: 01 Apr 2021
Address: Freemans Bay, Auckland, 1011 New Zealand
Address used since 03 Feb 2017
Bruce Macgregor Laird - Director (Inactive)
Appointment date: 08 Apr 2003
Termination date: 01 Apr 2005
Address: Tamariki Avenue, Orewa,
Address used since 01 Feb 2005
Hibiscus Independent Trustees 2011 Limited
3 Alice Avenue
The French Cupboard Limited
3 Alice Avenue
Hibiscus Independent Trustees 2010 Limited
3 Alice Avenue
Hibiscus Independent Trustees 2009 Limited
3 Alice Avenue
Hibiscus Independent Trustees 2006 Limited
3 Alice Avenue
Orewa Trustees Limited
North Harbour Law