Doyle Trustee Services Limited, a registered company, was incorporated on 05 Mar 2003. 9429036104130 is the NZ business identifier it was issued. The company has been run by 12 directors: Matthew James Doyle - an active director whose contract started on 01 Jan 2004,
Sharon Grant - an active director whose contract started on 18 Jan 2012,
Michael Brian Dwyer - an active director whose contract started on 22 Apr 2021,
Robin Erica Sicely - an active director whose contract started on 22 Apr 2021,
Glenn Allen Brown - an active director whose contract started on 22 Apr 2021.
Last updated on 09 Apr 2024, the BizDb database contains detailed information about 1 address: 32 Taupo Quay, Wanganui, 4500 (category: registered, physical).
Doyle Trustee Services Limited had been using 32 Taupo Quay, Wanganui as their registered address up to 15 Aug 2022.
Previous aliases for this company, as we managed to find at BizDb, included: from 20 Jul 2004 to 21 Oct 2004 they were named Dvl No3 Limited, from 19 May 2003 to 20 Jul 2004 they were named Anchor Ridge Investment Limited and from 05 Mar 2003 to 19 May 2003 they were named Dvl No3 Limited.
One entity controls all company shares (exactly 100 shares) - The Accountants Limited - located at 4500, Wanganui.
Previous addresses
Address: 32 Taupo Quay, Wanganui New Zealand
Registered & physical address used from 18 Oct 2005 to 15 Aug 2022
Address: 32 Taupo Quay, Wanganui
Physical & registered address used from 21 Feb 2005 to 18 Oct 2005
Address: Suite 16, Wicsteed Terrace, Wicksteed Street, Wanganui
Registered & physical address used from 05 Mar 2003 to 21 Feb 2005
Basic Financial info
Total number of Shares: 100
Annual return filing month: October
Annual return last filed: 12 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | The Accountants Limited Shareholder NZBN: 9429035116929 |
Wanganui New Zealand |
08 Jun 2022 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Doyle, Matthew James |
Wanganui Wanganui 4500 New Zealand |
05 Mar 2003 - 08 Jun 2022 |
Matthew James Doyle - Director
Appointment date: 01 Jan 2004
Address: Wanganui, Wanganui, 4500 New Zealand
Address used since 04 Nov 2010
Sharon Grant - Director
Appointment date: 18 Jan 2012
Address: Wanganui, Wanganui, 4500 New Zealand
Address used since 18 Jan 2012
Michael Brian Dwyer - Director
Appointment date: 22 Apr 2021
Address: College Estate, Whanganui, 4500 New Zealand
Address used since 22 Apr 2021
Robin Erica Sicely - Director
Appointment date: 22 Apr 2021
Address: Turangi, 3381 New Zealand
Address used since 13 Oct 2022
Address: Saint Johns Hill, Whanganui, 4500 New Zealand
Address used since 22 Apr 2021
Glenn Allen Brown - Director
Appointment date: 22 Apr 2021
Address: Durie Hill, Whanganui, 4500 New Zealand
Address used since 22 Apr 2021
Adele Rozanne Couper - Director
Appointment date: 06 Mar 2024
Address: Rd 1, Raetihi, 4691 New Zealand
Address used since 06 Mar 2024
Samantha Zoe Neilson - Director
Appointment date: 21 Mar 2024
Address: Gonville, Whanganui, 4501 New Zealand
Address used since 21 Mar 2024
Sharon June Grant - Director (Inactive)
Appointment date: 18 Jan 2012
Termination date: 06 Mar 2024
Address: Springvale, Whanganui, 4501 New Zealand
Address used since 13 Oct 2022
Address: Wanganui, Wanganui, 4500 New Zealand
Address used since 18 Jan 2012
Janine Carter - Director (Inactive)
Appointment date: 18 Jan 2012
Termination date: 31 Dec 2013
Address: Wanganui, Wanganui, 4500 New Zealand
Address used since 18 Jan 2012
Gavin Kerr Doyle - Director (Inactive)
Appointment date: 18 Jun 2007
Termination date: 17 Jun 2013
Address: Wanganui, 4500 New Zealand
Address used since 18 Jun 2007
Donna Rasmusen - Director (Inactive)
Appointment date: 18 Jun 2007
Termination date: 02 Feb 2011
Address: Wanganui,
Address used since 18 Jun 2007
Matthew James Doyle - Director (Inactive)
Appointment date: 05 Mar 2003
Termination date: 19 May 2003
Address: Wanganui,
Address used since 05 Mar 2003
Mcintosh Family Trustee Limited
32 Taupo Quay
Wibstone Limited
32 Taupo Quay
Huntingdale Lodge 2012 Limited
32 Taupo Quay
Urban Effects Limited
32 Taupo Quay
Gok Limited
32 Taupo Quay
Townsend Construction Limited
32 Taupo Quay