Shortcuts

The Ultimate Trustee Limited

Type: NZ Limited Company (Ltd)
9429036062799
NZBN
1286825
Company Number
Registered
Company Status
Current address
Apartment 406e Citizen Apartments, 13 Dundonald Street
Eden Terrace
Auckland 1021
New Zealand
Registered & physical & service address used since 19 Jul 2021

The Ultimate Trustee Limited was incorporated on 25 Mar 2003 and issued an NZ business identifier of 9429036062799. This registered LTD company has been run by 4 directors: Peter Robert Weaver - an active director whose contract began on 30 Nov 2006,
Bruce Jeremy Smith - an active director whose contract began on 15 Jul 2008,
David Peter Shillson - an inactive director whose contract began on 25 Mar 2003 and was terminated on 30 Nov 2006,
Martin Hugh Dalgleish - an inactive director whose contract began on 04 Jun 2004 and was terminated on 01 Apr 2005.
As stated in our data (updated on 17 Apr 2024), this company filed 1 address: Apartment 406E Citizen Apartments, 13 Dundonald Street, Eden Terrace, Auckland, 1021 (category: registered, physical).
Until 19 Jul 2021, The Ultimate Trustee Limited had been using 282 Point Chevalier Road, Point Chevalier, Auckland as their registered address.
A total of 1 share is issued to 1 group (1 sole shareholder). As far as the first group is concerned, 1 share is held by 1 entity, namely:
Weaver, Peter Robert (an individual) located at Eden Terrace, Auckland postcode 1021.

Addresses

Previous addresses

Address: 282 Point Chevalier Road, Point Chevalier, Auckland, 1022 New Zealand

Registered & physical address used from 02 Nov 2020 to 19 Jul 2021

Address: 29 Maranui Avenue, Point Chevalier, Auckland, 1022 New Zealand

Registered & physical address used from 23 Jul 2019 to 02 Nov 2020

Address: 289 Point Chevalier Road, Point Chevalier, Auckland, 1022 New Zealand

Registered & physical address used from 09 Jul 2009 to 23 Jul 2019

Address: 40 Mountain View Road, Morningside, Auckland 1002

Registered & physical address used from 23 Aug 2006 to 09 Jul 2009

Address: 18 Sabana Place, Bethlehem, Tauranga

Registered & physical address used from 31 Aug 2005 to 23 Aug 2006

Address: At The Offices Of Kensington Swan, Level 4, 89 The Terrace, Wellington

Physical & registered address used from 11 Mar 2004 to 31 Aug 2005

Address: C/- Kpmg Legal, 89 The Terrace, Wellington

Registered & physical address used from 25 Mar 2003 to 11 Mar 2004

Financial Data

Basic Financial info

Total number of Shares: 1

Annual return filing month: May

Annual return last filed: 17 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1
Individual Weaver, Peter Robert Eden Terrace
Auckland
1021
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Shillson, David Peter Seatoun
Wellington
Directors

Peter Robert Weaver - Director

Appointment date: 30 Nov 2006

Address: Eden Terrace, Auckland, 1021 New Zealand

Address used since 01 Dec 2020

Address: Point Chevalier, Auckland, 1022 New Zealand

Address used since 22 Oct 2020

Address: Point Chevalier, Auckland, 1022 New Zealand

Address used since 08 Mar 2019

Address: Point Chevalier, Auckland, 1022 New Zealand

Address used since 08 Aug 2008


Bruce Jeremy Smith - Director

Appointment date: 15 Jul 2008

Address: Khandallah, Wellington, 6035 New Zealand

Address used since 01 Jan 2016


David Peter Shillson - Director (Inactive)

Appointment date: 25 Mar 2003

Termination date: 30 Nov 2006

Address: Seatoun, Wellington,

Address used since 12 May 2006


Martin Hugh Dalgleish - Director (Inactive)

Appointment date: 04 Jun 2004

Termination date: 01 Apr 2005

Address: Karori, Wellington,

Address used since 04 Jun 2004

Nearby companies

The Carpenters Daughter Limited
290 Point Chevalier Road

G.a. Bell Limited
298 Point Chevalier Road

Point Chevalier Primary School Charitable Trust
C/o Point Chevalier Primary School

Western Bays Schools Waterwise Society Incorporated
C/o Point Chevalier School

Tourism Marketing And Guiding Limited
7 St Michaels Avenue

Special Projects 2016 Limited
262 Point Chevalier Road