Shortcuts

Tanner Fitzgerald Trustees Limited

Type: NZ Limited Company (Ltd)
9429036507573
NZBN
1208674
Company Number
Registered
Company Status
Current address
70 Rostrevor Street
Hamilton Central
Hamilton 3204
New Zealand
Registered & physical & service address used since 18 Jun 2018

Tanner Fitzgerald Trustees Limited, a registered company, was started on 04 Jun 2002. 9429036507573 is the NZ business identifier it was issued. This company has been run by 8 directors: Angela Marie Cook - an active director whose contract began on 02 Dec 2022,
Leah Rose Caddigan - an active director whose contract began on 02 Dec 2022,
Katie Christine James - an active director whose contract began on 02 Dec 2022,
John Joseph O'shea - an inactive director whose contract began on 20 Jun 2018 and was terminated on 02 Dec 2022,
Helen Eileen Monckton - an inactive director whose contract began on 19 Jun 2019 and was terminated on 02 Dec 2022.
Updated on 08 Apr 2024, our database contains detailed information about 1 address: 70 Rostrevor Street, Hamilton Central, Hamilton, 3204 (category: registered, physical).
Tanner Fitzgerald Trustees Limited had been using 1St Floor, 36 Thackeray Street, Hamilton as their physical address up to 18 Jun 2018.
Past names used by this company, as we identified at BizDb, included: from 04 Jun 2002 to 20 Jun 2005 they were named Tanner Fitzgerald Trustees Limited.
All company shares (100 shares exactly) are under control of a single group consisting of 3 entities, namely:
Cook, Angela Marie (a director) located at Huntington, Hamilton postcode 3210,
Caddigan, Leah Rose (a director) located at Rd 1, Taupiri postcode 3791,
James, Katie Christine (a director) located at Flagstaff, Hamilton postcode 3210.

Addresses

Previous addresses

Address: 1st Floor, 36 Thackeray Street, Hamilton, 3204 New Zealand

Physical & registered address used from 18 Apr 2011 to 18 Jun 2018

Address: 5 Hardley Street, Hamilton New Zealand

Physical & registered address used from 06 Apr 2005 to 18 Apr 2011

Address: 95 Victoria Street, Hamilton

Physical address used from 05 Jun 2002 to 06 Apr 2005

Address: 95 Victoria Street, Hamilton

Registered address used from 04 Jun 2002 to 06 Apr 2005

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: April

Annual return last filed: 01 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Director Cook, Angela Marie Huntington
Hamilton
3210
New Zealand
Director Caddigan, Leah Rose Rd 1
Taupiri
3791
New Zealand
Director James, Katie Christine Flagstaff
Hamilton
3210
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual O'shea, John Joseph Te Awamutu
Te Awamutu
3800
New Zealand
Individual Revell, Wayne John Hamilton
Individual Gloyn, Stuart Hamilton
Individual Campion, John Hamilton
Individual Gloyn, Stuart Callum Brae
Hamilton
Directors

Angela Marie Cook - Director

Appointment date: 02 Dec 2022

Address: Huntington, Hamilton, 3210 New Zealand

Address used since 02 Dec 2022


Leah Rose Caddigan - Director

Appointment date: 02 Dec 2022

Address: Rd 1, Taupiri, 3791 New Zealand

Address used since 02 Dec 2022


Katie Christine James - Director

Appointment date: 02 Dec 2022

Address: Flagstaff, Hamilton, 3210 New Zealand

Address used since 02 Dec 2022


John Joseph O'shea - Director (Inactive)

Appointment date: 20 Jun 2018

Termination date: 02 Dec 2022

Address: Te Awamutu, Te Awamutu, 3800 New Zealand

Address used since 20 Jun 2018


Helen Eileen Monckton - Director (Inactive)

Appointment date: 19 Jun 2019

Termination date: 02 Dec 2022

Address: Rd 1, Ohaupo, 3881 New Zealand

Address used since 19 Jun 2019


Wayne John Revell - Director (Inactive)

Appointment date: 22 Feb 2007

Termination date: 15 Oct 2020

Address: Hamilton, 3216 New Zealand

Address used since 03 May 2016


John Campion - Director (Inactive)

Appointment date: 04 Jun 2002

Termination date: 27 Jun 2019

Address: Hamilton Lake, Hamilton, 3204 New Zealand

Address used since 16 Mar 2010


Stuart Gloyn - Director (Inactive)

Appointment date: 04 Jun 2002

Termination date: 01 Feb 2005

Address: Callum Brae, Hamilton,

Address used since 04 Jun 2002

Nearby companies

Heat Ranger Limited
40e Thackeray Street

Joynes Consulting Trust Limited
40b Thackeray Street

Fiona Judd Limited
40b Thackeray Street

Judnes Trust Limited
40b Thackeray Street

Stona Properties Limited
40b Thackeray Street

Harapa Holdings Limited
40e Thackeray Street