Shortcuts

Associated Trustees Limited

Type: NZ Limited Company (Ltd)
9429037257842
NZBN
1036183
Company Number
Registered
Company Status
Current address
Level 29, 188 Quay Street
Auckland Central
Auckland 1010
New Zealand
Registered & physical & service address used since 24 Apr 2019
Level 8, 139 Quay Street
Auckland Central
Auckland 1010
New Zealand
Registered & service address used since 18 Dec 2023

Associated Trustees Limited, a registered company, was registered on 07 Jun 2000. 9429037257842 is the NZ business number it was issued. The company has been supervised by 13 directors: Martin Victor Richardson - an active director whose contract began on 03 May 2011,
Philip James Mulvey - an active director whose contract began on 11 Oct 2017,
Grant Watson Mccurrach - an active director whose contract began on 15 Nov 2017,
Michelle Malcolm - an active director whose contract began on 15 Nov 2017,
Paul William Moodie - an inactive director whose contract began on 11 Oct 2017 and was terminated on 22 Feb 2019.
Updated on 04 May 2024, our data contains detailed information about 1 address: Level 8, 139 Quay Street, Auckland Central, Auckland, 1010 (type: registered, service).
Associated Trustees Limited had been using Level 29, 188 Quay Street, Auckland Central, Auckland as their registered address until 24 Apr 2019.
A single entity controls all company shares (exactly 100 shares) - Whk Trustee Shareholdings (Auckland) Limited - located at 1010, Auckland Central, Auckland.

Addresses

Previous addresses

Address #1: Level 29, 188 Quay Street, Auckland Central, Auckland, 1010 New Zealand

Registered & physical address used from 15 Jul 2014 to 24 Apr 2019

Address #2: Level 6, 51 Shortland Street, Auckland, 1010 New Zealand

Physical & registered address used from 24 Mar 2014 to 15 Jul 2014

Address #3: Level 6, 51-53 Shortland Street, Auckland, 1010 New Zealand

Registered & physical address used from 27 Mar 2012 to 24 Mar 2014

Address #4: 18 Byron Avenue, Takapuna, North Shore City 0622 New Zealand

Registered & physical address used from 23 Oct 2008 to 27 Mar 2012

Address #5: 418 Lake Road, Takapuna, Auckland

Physical address used from 08 Jun 2000 to 23 Oct 2008

Address #6: 418 Lake Road, Takapuna, Auckland

Registered address used from 07 Jun 2000 to 23 Oct 2008

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: March

Annual return last filed: 14 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Entity (NZ Limited Company) Whk Trustee Shareholdings (auckland) Limited
Shareholder NZBN: 9429032381504
Auckland Central
Auckland
1010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Couch, Jeffrey Nicholas Takapuna
Auckland
0622
New Zealand

Ultimate Holding Company

21 Jul 1991
Effective Date
Whk Services (ni) Limited
Name
Ltd
Type
1609171
Ultimate Holding Company Number
NZ
Country of origin
Level 29, 188 Quay Street
Auckland Central
Auckland 1010
New Zealand
Address
Directors

Martin Victor Richardson - Director

Appointment date: 03 May 2011

Address: Greenhithe, Auckland, 0632 New Zealand

Address used since 03 May 2011


Philip James Mulvey - Director

Appointment date: 11 Oct 2017

Address: Kelvin Heights, Queenstown, 9300 New Zealand

Address used since 05 Feb 2021

Address: Saint Marys Bay, Auckland, 1011 New Zealand

Address used since 11 Oct 2017


Grant Watson Mccurrach - Director

Appointment date: 15 Nov 2017

Address: Remuera, Auckland, 1050 New Zealand

Address used since 15 Nov 2017


Michelle Malcolm - Director

Appointment date: 15 Nov 2017

Address: Rd 4, Tauranga, 3174 New Zealand

Address used since 15 Nov 2017


Paul William Moodie - Director (Inactive)

Appointment date: 11 Oct 2017

Termination date: 22 Feb 2019

Address: Epsom, Auckland, 1023 New Zealand

Address used since 11 Oct 2017


Glen David Gernhoefer - Director (Inactive)

Appointment date: 29 Jul 2011

Termination date: 30 Nov 2017

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 17 Sep 2012


Geoffrey Donald Campbell Walker - Director (Inactive)

Appointment date: 24 Jun 2016

Termination date: 30 Nov 2017

Address: Devonport, Auckland, 0624 New Zealand

Address used since 24 Jun 2016


Amanda Anne Watt - Director (Inactive)

Appointment date: 24 Jun 2016

Termination date: 30 Nov 2017

Address: Sandringham, Auckland, 1025 New Zealand

Address used since 24 Jun 2016


Kenina Maree Court - Director (Inactive)

Appointment date: 18 Mar 2015

Termination date: 28 Jun 2016

Address: Schnapper Rock, Auckland, 0632 New Zealand

Address used since 18 Mar 2015


Brent John Whatnall - Director (Inactive)

Appointment date: 29 Jul 2011

Termination date: 27 Feb 2015

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 29 Jul 2011


Jeffrey Nicholas Couch - Director (Inactive)

Appointment date: 07 Jun 2000

Termination date: 01 Sep 2011

Address: Takapuna, North Shore City, 0622 New Zealand

Address used since 13 Mar 2010


Graeme Edward Conning - Director (Inactive)

Appointment date: 04 Oct 2004

Termination date: 09 Jun 2011

Address: Takapuna, North Shore City, 0622 New Zealand

Address used since 13 Mar 2010


Peter Glenn Nightingale - Director (Inactive)

Appointment date: 10 Feb 2010

Termination date: 03 May 2011

Address: Takapuna, North Shore City,

Address used since 10 Feb 2010

Nearby companies

Bucklands Beach Investments Limited
Level 6, 59 High Street

Maui Finance Limited
Level 10, 34 Shortland Street

Rosenthal Trustee Company Limited
Level 14, 34 Shortland Street

Lzy Trustee Company Limited
Level 1, 2 Princes Street

New Zealand Academic And Learning Institute Limited
Level 29, 188 Quay Street

Rennie Cox Trustees No.7 Limited
Level 15, 126 Vincent Street