Clive Jackson Trustee Limited, a registered company, was started on 20 Jun 2000. 9429037220563 is the NZ business identifier it was issued. This company has been supervised by 14 directors: Clive Rowan Jackson - an active director whose contract began on 20 Jun 2000,
Wayne David Mckean - an active director whose contract began on 02 Aug 2016,
David Mark Grindle - an active director whose contract began on 02 Aug 2016,
Rebecca Grace Merry - an active director whose contract began on 16 Jan 2018,
Christopher Thomas Taylor - an active director whose contract began on 16 Jan 2018.
Last updated on 11 Apr 2024, BizDb's database contains detailed information about 1 address: 9 Hunt Street, Whangarei, Whangarei, 0110 (category: physical, registered).
Clive Jackson Trustee Limited had been using 147 Pompallier Estate Drive, Maunu, Whangarei as their registered address until 11 Apr 2018.
One entity owns all company shares (exactly 200 shares) - Wrmk Trustee Holding Company Limited - located at 0110, Whangarei, Whangarei.
Previous addresses
Address: 147 Pompallier Estate Drive, Maunu, Whangarei, 0110 New Zealand
Registered & physical address used from 20 Mar 2009 to 11 Apr 2018
Address: C/- Jackson Whittaker Solicitors, 52 Tainui Road, Titirangi, Auckland
Registered & physical address used from 20 Jun 2000 to 20 Mar 2009
Basic Financial info
Total number of Shares: 200
Annual return filing month: March
Annual return last filed: 06 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 200 | |||
Entity (NZ Limited Company) | Wrmk Trustee Holding Company Limited Shareholder NZBN: 9429030118775 |
Whangarei Whangarei 0110 New Zealand |
23 Jun 2020 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Mckean, Wayne David |
Whangarei 0112 New Zealand |
02 Aug 2016 - 23 Jun 2020 |
Director | Merry, Rebecca Grace |
Maungakaramea 0178 New Zealand |
24 Apr 2018 - 23 Jun 2020 |
Individual | Savage, Tony John |
Kensington Whangarei 0112 New Zealand |
02 Aug 2016 - 23 Jun 2020 |
Individual | Mcnab, Neil Finlay |
Regent Whangarei 0112 New Zealand |
02 Aug 2016 - 23 Jun 2020 |
Individual | Grindle, David Mark |
Rd 4 Whangarei 0174 New Zealand |
02 Aug 2016 - 23 Jun 2020 |
Individual | Wong, Steve Anthony |
Kensington Whangarei 0112 New Zealand |
02 Aug 2016 - 23 Jun 2020 |
Individual | Mckean, Wayne David |
Whangarei 0112 New Zealand |
02 Aug 2016 - 23 Jun 2020 |
Individual | Savage, Tony John |
Whangarei 0112 New Zealand |
02 Aug 2016 - 23 Jun 2020 |
Individual | Merry, Rebecca Grace |
Maungakaramea Whangarei 0178 New Zealand |
02 Aug 2016 - 08 Aug 2016 |
Director | Taylor, Christopher Thomas |
Rd 3 Whangarei 0173 New Zealand |
24 Apr 2018 - 23 Jun 2020 |
Individual | Bawden, Megan Alyse |
Kamo Kamo 0185 New Zealand |
02 Aug 2016 - 23 Jun 2020 |
Individual | Kilpatrick, James |
Rd 3 Whangarei 0173 New Zealand |
02 Aug 2016 - 24 Apr 2018 |
Individual | Jackson, Clive Rowan |
Maunu Whangarei 0110 New Zealand |
20 Jun 2000 - 02 Aug 2016 |
Individual | Grindle, David Mark |
Rd 4 Whangarei 0174 New Zealand |
02 Aug 2016 - 23 Jun 2020 |
Individual | Bawden, Megan Alyse |
Kamo Kamo 0185 New Zealand |
02 Aug 2016 - 23 Jun 2020 |
Individual | Mcnab, Neil Finlay |
Regent Whangarei 0112 New Zealand |
02 Aug 2016 - 23 Jun 2020 |
Individual | Wong, Steve Anthony |
Kensington Whangarei 0112 New Zealand |
02 Aug 2016 - 23 Jun 2020 |
Clive Rowan Jackson - Director
Appointment date: 20 Jun 2000
Address: Maunu, Whangarei, 0110 New Zealand
Address used since 07 Mar 2009
Wayne David Mckean - Director
Appointment date: 02 Aug 2016
Address: Whangarei, 0112 New Zealand
Address used since 02 Aug 2016
David Mark Grindle - Director
Appointment date: 02 Aug 2016
Address: Rd 4, Whangarei, 0174 New Zealand
Address used since 02 Aug 2016
Rebecca Grace Merry - Director
Appointment date: 16 Jan 2018
Address: Maungakaramea, 0178 New Zealand
Address used since 16 Jan 2018
Christopher Thomas Taylor - Director
Appointment date: 16 Jan 2018
Address: Rd 5, Whareora, 0175 New Zealand
Address used since 23 Feb 2024
Address: Rd 3, Whangarei, 0173 New Zealand
Address used since 16 Jan 2018
Tania Leeann Moewaka Beckham - Director
Appointment date: 23 Jun 2020
Address: Rd 4, Parua Bay, 0174 New Zealand
Address used since 23 Jun 2020
Patrick Joseph Basil Steuart - Director
Appointment date: 23 Jun 2020
Address: Greenlane, Auckland, 1061 New Zealand
Address used since 23 Jun 2020
Andrew John Easterbrook - Director
Appointment date: 23 Feb 2024
Address: Kamo, Whangarei, 0112 New Zealand
Address used since 23 Feb 2024
Jared Bryan Cains - Director
Appointment date: 23 Feb 2024
Address: Kamo, Whangarei, 0112 New Zealand
Address used since 23 Feb 2024
Steve Anthony Wong - Director (Inactive)
Appointment date: 02 Aug 2016
Termination date: 23 Feb 2024
Address: Kensington, Whangarei, 0112 New Zealand
Address used since 02 Aug 2016
Megan Alyse Bawden - Director (Inactive)
Appointment date: 02 Aug 2016
Termination date: 09 Mar 2023
Address: Kamo, Kamo, 0185 New Zealand
Address used since 02 Aug 2016
Tony John Savage - Director (Inactive)
Appointment date: 02 Aug 2016
Termination date: 16 Jun 2021
Address: Kensington, Whangarei, 0112 New Zealand
Address used since 18 Jan 2019
Address: Regent, Whangarei, 0112 New Zealand
Address used since 02 Aug 2016
Neil Finlay Mcnab - Director (Inactive)
Appointment date: 02 Aug 2016
Termination date: 15 Oct 2020
Address: Regent, Whangarei, 0112 New Zealand
Address used since 02 Aug 2016
James Kilpatrick - Director (Inactive)
Appointment date: 02 Aug 2016
Termination date: 31 Mar 2018
Address: Rd 3, Whangarei, 0173 New Zealand
Address used since 02 Aug 2016
Wrmk Trustee Holding Company Limited
9 Hunt Street
Wrmk Messina Trustee Company Limited
9 Hunt Street
Michael Springford Trustee Limited
9 Hunt Street
Jr & Ca Smith Family Trustee Limited
9 Hunt Street
Wrmk Trustees (2013) Limited
9 Hunt Street
Griffiths & Associates Trustee Limited
9 Hunt Street