J Reid Trustee Limited, a registered company, was launched on 17 Mar 2003. 9429036121885 is the New Zealand Business Number it was issued. This company has been managed by 3 directors: James Alastair Reid - an active director whose contract began on 17 Mar 2003,
Geoffrey Mirkin - an inactive director whose contract began on 17 Mar 2003 and was terminated on 17 Dec 2014,
Stephen James Higgs - an inactive director whose contract began on 17 Mar 2003 and was terminated on 17 Dec 2014.
Last updated on 25 Apr 2024, BizDb's data contains detailed information about 1 address: 123 Vogel Street, Dunedin Central, Dunedin, 9016 (types include: registered, physical).
J Reid Trustee Limited had been using 110 Vogel Street, Dunedin Central, Dunedin as their registered address up until 03 Mar 2021.
A single entity owns all company shares (exactly 100 shares) - Reid, James Alastair - located at 9016, Outram, Outram.
Previous addresses
Address: 110 Vogel Street, Dunedin Central, Dunedin, 9016 New Zealand
Registered & physical address used from 21 Jun 2018 to 03 Mar 2021
Address: Corner Vogel And Jetty Streets, Dunedin Central, Dunedin, 9016 New Zealand
Physical & registered address used from 21 Sep 2017 to 21 Jun 2018
Address: Corner Vogel And Jetty Streets, Dunedin Central, Dunedin, 9016 New Zealand
Registered & physical address used from 10 May 2016 to 21 Sep 2017
Address: 5 Crawford Street, Dunedin Central, Dunedin, 9016 New Zealand
Registered & physical address used from 16 Dec 2014 to 10 May 2016
Address: 139 Moray Place, Dunedin Central, Dunedin, 9016 New Zealand
Physical & registered address used from 08 Oct 2012 to 16 Dec 2014
Address: Polson Higgs, 139 Moray Place, Dunedin 9016 New Zealand
Registered address used from 26 Sep 2008 to 08 Oct 2012
Address: 139 Moray Pl, Dunedin
Registered address used from 07 Oct 2005 to 26 Sep 2008
Address: Polson Higgs, 139 Moray Pl, Dunedin New Zealand
Physical address used from 07 Oct 2005 to 08 Oct 2012
Address: Polson Higgs & Co, 139 Moray Pl, Dunedin
Registered & physical address used from 27 Aug 2004 to 07 Oct 2005
Address: The Downs, State Highway 87, Outram
Registered & physical address used from 17 Mar 2003 to 27 Aug 2004
Basic Financial info
Total number of Shares: 100
Annual return filing month: September
Annual return last filed: 25 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Reid, James Alastair |
Outram Outram 9019 New Zealand |
17 Mar 2003 - |
James Alastair Reid - Director
Appointment date: 17 Mar 2003
Address: Outram, Outram, 9019 New Zealand
Address used since 17 Jun 2020
Address: Rd 2, Mosgiel, 9092 New Zealand
Address used since 19 May 2015
Geoffrey Mirkin - Director (Inactive)
Appointment date: 17 Mar 2003
Termination date: 17 Dec 2014
Address: Roslyn, Dunedin, 9010 New Zealand
Address used since 17 Sep 2014
Stephen James Higgs - Director (Inactive)
Appointment date: 17 Mar 2003
Termination date: 17 Dec 2014
Address: Mosgiel, 9024 New Zealand
Address used since 19 Sep 2008
Nettleton And Company Limited
Cnr Vogel & Jetty Streets
Cameron Wool Limited
Cnr Vogel And Jetty Streets
Rotary Club Of Dunedin Central Charitable Trust Board
Gallaway Cook Allan
Warbirds Over Wanaka Community Trust Board
Gallaway Cook Allan
Kuracloud Limited
77 Vogel Street
Kura Research Limited
77 Vogel Street