Corporate Trustees Nominees Limited, a registered company, was started on 07 Mar 2000. 9429037335304 is the NZBN it was issued. This company has been run by 3 directors: Stuart Douglas Robertson - an active director whose contract started on 07 Mar 2000,
Frederick Morton - an inactive director whose contract started on 23 Nov 2011 and was terminated on 11 Jun 2014,
Sharlene Judith Phillimore - an inactive director whose contract started on 19 Jul 2006 and was terminated on 21 Nov 2011.
Last updated on 28 May 2025, BizDb's data contains detailed information about 3 addresses the company registered, specifically: 2457 South Road, Rd 37, Okato, 4381 (registered address),
2457 South Road, Rd 37, Okato, 4381 (service address),
35 Sunnybrae Road, Hillcrest, Auckland, 0627 (registered address),
35 Sunnybrae Road, Hillcrest, Auckland, 0627 (physical address) among others.
Corporate Trustees Nominees Limited had been using 82 Tukairangi Road, Taupo as their registered address up to 07 Jul 2021.
All shares (1000 shares exactly) are in the hands of a single group consisting of 2 entities, namely:
Lewis, Bruce (an individual) located at Glenholme, Rotorua postcode 3010,
Robertson, Stuart Douglas (an individual) located at Rd 37, Okato postcode 4381.
Previous addresses
Address #1: 82 Tukairangi Road, Taupo, 3385 New Zealand
Registered & physical address used from 30 Apr 2021 to 07 Jul 2021
Address #2: 40 Tukairangi Road, Taupo, 3385 New Zealand
Physical & registered address used from 05 Dec 2018 to 30 Apr 2021
Address #3: 11 Cyrus Street, Whalers Gate, New Plymouth, 4310 New Zealand
Registered & physical address used from 07 May 2012 to 05 Dec 2018
Address #4: 235 Royal Road, Massey, Auckland New Zealand
Registered & physical address used from 14 Jul 2003 to 07 May 2012
Address #5: 11 Gunner Drive, Te Atatu North, Auckland
Physical address used from 10 Jul 2001 to 14 Jul 2003
Address #6: 4 Newton Road, Newton, Auckland
Physical address used from 29 Jun 2001 to 10 Jul 2001
Address #7: 4 Newton Road, Newton, Auckland
Registered address used from 03 May 2001 to 14 Jul 2003
Address #8: 4 Newton Road, Newton, Auckland
Registered address used from 12 Apr 2000 to 03 May 2001
Basic Financial info
Total number of Shares: 1000
Annual return filing month: June
Annual return last filed: 13 Jun 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 1000 | |||
| Individual | Lewis, Bruce |
Glenholme Rotorua 3010 New Zealand |
24 Nov 2011 - |
| Individual | Robertson, Stuart Douglas |
Rd 37 Okato 4381 New Zealand |
03 Jun 2004 - |
Stuart Douglas Robertson - Director
Appointment date: 07 Mar 2000
Address: Rd 37, Okato, 4381 New Zealand
Address used since 27 Jun 2023
Address: Hillcrest, Auckland, 0627 New Zealand
Address used since 29 Jun 2021
Address: Remuera, Auckland, 1050 New Zealand
Address used since 20 Jun 2017
Address: Rd 3, Cromwell, 9383 New Zealand
Address used since 11 Jun 2018
Address: Taupo, 3385 New Zealand
Address used since 27 Nov 2018
Frederick Morton - Director (Inactive)
Appointment date: 23 Nov 2011
Termination date: 11 Jun 2014
Address: Point Chevalier, Auckland, 1022 New Zealand
Address used since 23 Nov 2011
Sharlene Judith Phillimore - Director (Inactive)
Appointment date: 19 Jul 2006
Termination date: 21 Nov 2011
Address: Massey, Waitakere, 0614 New Zealand
Address used since 15 Jun 2010
Resurrection Inc. Limited
11 Cyrus Street
K Syrah Limited
11 Cyrus Street
Ginga Enterprises Limited
11 Cyrus Street
Helen Robertson Limited
11 Cyrus Street
Huntress (nz) Limited
11 Cyrus Street
Lake Maintenance New Zealand Limited
11 Cyrus Street