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).
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
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 | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 33 | |||
| Individual | Lane, Barry John |
Rotorua New Zealand |
06 Mar 2000 - |
| Shares Allocation #2 Number of Shares: 33 | |||
| Individual | Bufton, Samuel John |
Springfield Whakatane 3120 New Zealand |
06 Mar 2000 - |
| Shares Allocation #3 Number of Shares: 34 | |||
| Individual | Abbott, Wayne Leslie |
Owhata Rotorua 3010 New Zealand |
20 Jan 2011 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Gibson, Alastair James |
Rotorua |
06 Mar 2000 - 20 Jan 2011 |
| Individual | Iles, Kenneth Franklin |
Rotorua |
06 Mar 2000 - 23 Feb 2007 |
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
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