Shortcuts

Iles Casey Trustee Services Limited

Type: NZ Limited Company (Ltd)
9429037346270
NZBN
1019084
Company Number
Registered
Company Status
Current address
Iles Casey
Po Box 1346
Rotorua
Other address (Address For Share Register) used since 27 Apr 2001
1247 Ranolf Street
Rotorua 3010
New Zealand
Physical address used since 02 May 2019
1350 Hinemoa Street
Rotorua
Rotorua 3010
New Zealand
Registered & service address used since 19 May 2025

Iles Casey Trustee Services Limited was started on 06 Mar 2000 and issued an NZBN of 9429037346270. This registered LTD company has been managed by 9 directors: Samuel John Bufton - an active director whose contract started on 06 Mar 2000,
Valerie Christine Coburn - an active director whose contract started on 19 Jul 2019,
Barry John Lane - an inactive director whose contract started on 06 Mar 2000 and was terminated on 27 Mar 2025,
Adam William Greene - an inactive director whose contract started on 19 Jul 2019 and was terminated on 25 Sep 2020,
Wayne Leslie Abbott - an inactive director whose contract started on 19 Jan 2011 and was terminated on 29 Nov 2019.
According to the BizDb information (updated on 11 May 2025), the company registered 3 addresses: 1350 Hinemoa Street, Rotorua, Rotorua, 3010 (registered address),
1350 Hinemoa Street, Rotorua, Rotorua, 3010 (service address),
1247 Ranolf Street, Rotorua, 3010 (physical address),
Iles Casey, Po Box 1346, Rotorua (other address) among others.
Up to 19 May 2025, Iles Casey Trustee Services Limited had been using 1247 Ranolf Street, Rotorua as their registered address.
BizDb identified former names used by the company: from 17 Jul 2000 to 08 Mar 2001 they were called Iles Casey Trustee Services Limited, from 06 Mar 2000 to 17 Jul 2000 they were called Iles Casey Trustee Co. Limited.
A total of 100 shares are allotted to 3 groups (3 shareholders in total). In the first group, 33 shares are held by 1 entity, namely:
Lane, Barry John (an individual) located at Rotorua.
Another group consists of 1 shareholder, holds 33% shares (exactly 33 shares) and includes
Bufton, Samuel John - located at Springfield, Whakatane.
The third share allotment (34 shares, 34%) belongs to 1 entity, namely:
Abbott, Wayne Leslie, located at Owhata, Rotorua (an individual).

Addresses

Previous addresses

Address #1: 1247 Ranolf Street, Rotorua, 3010 New Zealand

Registered & service address used from 02 May 2019 to 19 May 2025

Address #2: Pacioli House, 1081 Hinemoa Street, Rotorua New Zealand

Registered address used from 13 Apr 2000 to 02 May 2019

Address #3: C/- Iles Casey, Pacioli House, 1081 Hinemoa Street, Rotorua

Registered address used from 12 Apr 2000 to 13 Apr 2000

Address #4: Pacioli House, 1081 Hinemoa Street, Rotorua New Zealand

Physical address used from 06 Mar 2000 to 02 May 2019

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: April

Annual return last filed: 17 Apr 2025

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 33
Individual Lane, Barry John Rotorua

New Zealand
Shares Allocation #2 Number of Shares: 33
Individual Bufton, Samuel John Springfield
Whakatane
3120
New Zealand
Shares Allocation #3 Number of Shares: 34
Individual Abbott, Wayne Leslie Owhata
Rotorua
3010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Gibson, Alastair James Rotorua
Individual Iles, Kenneth Franklin Rotorua
Directors

Samuel John Bufton - Director

Appointment date: 06 Mar 2000

Address: Whakatane, 3120 New Zealand

Address used since 11 Apr 2024

Address: Springfield, Rotorua, 3015 New Zealand

Address used since 11 Apr 2024

Address: Tihiotonga, Rotorua, 3015 New Zealand

Address used since 03 Jun 2011


Valerie Christine Coburn - Director

Appointment date: 19 Jul 2019

Address: Rd 1, Havelock, 7178 New Zealand

Address used since 01 Jan 2025

Address: Rd 7, Rotorua, 3097 New Zealand

Address used since 19 Jul 2019


Barry John Lane - Director (Inactive)

Appointment date: 06 Mar 2000

Termination date: 27 Mar 2025

Address: Glenholme, Rotorua, 3010 New Zealand

Address used since 20 Apr 2010


Adam William Greene - Director (Inactive)

Appointment date: 19 Jul 2019

Termination date: 25 Sep 2020

Address: Rd 2, Whakatane, 3192 New Zealand

Address used since 19 Jul 2019


Wayne Leslie Abbott - Director (Inactive)

Appointment date: 19 Jan 2011

Termination date: 29 Nov 2019

Address: Owhata, Rotorua, 3010 New Zealand

Address used since 19 Jan 2011


Alastair James Gibson - Director (Inactive)

Appointment date: 06 Mar 2000

Termination date: 01 Oct 2012

Address: Rotorua, 3010 New Zealand

Address used since 01 Apr 2011


Kenneth Franklin Iles - Director (Inactive)

Appointment date: 06 Mar 2000

Termination date: 22 Apr 2008

Address: Rotorua,

Address used since 23 Feb 2007


Denise Elizabeth Bufton - Director (Inactive)

Appointment date: 11 Jul 2000

Termination date: 22 Apr 2008

Address: Lynmore, Rotorua,

Address used since 28 Feb 2007


Grant Harry Kai Fong - Director (Inactive)

Appointment date: 11 Jul 2000

Termination date: 01 Mar 2006

Address: Rotorua,

Address used since 11 Jul 2000

Nearby companies

Wood Masters Limited
1247 Ranolf Street

Chrysopoeia Investments Limited
1247 Ranolf Street

Wae Moo Limited
1247 Ranolf Street

Platinum Electronics Limited
1247 Ranolf Street

Clsm Limited
1247 Ranolf Street

Goodrick Upholstery Limited
1247 Ranolf Street