Development Trustees Limited was registered on 19 Oct 1999 and issued a business number of 9429037457976. This registered LTD company has been supervised by 4 directors: Stephen Michael Sudbury - an active director whose contract started on 19 Oct 1999,
Nikita Elise Tomlinson - an active director whose contract started on 01 Jan 2020,
Michael Jason Walker - an inactive director whose contract started on 01 May 2014 and was terminated on 28 Feb 2017,
Leah Veronica Peacock - an inactive director whose contract started on 19 Oct 1999 and was terminated on 05 Oct 2015.
As stated in BizDb's information (updated on 04 Apr 2024), the company uses 1 address: 131 Port Road, Whangarei, Whangarei, 0110 (category: registered, physical).
Up until 25 Feb 2021, Development Trustees Limited had been using 20 Commerce Street, Whangarei as their physical address.
A total of 20 shares are allotted to 1 group (1 sole shareholder). As far as the first group is concerned, 20 shares are held by 1 entity, namely:
Sudbury, Stephen Michael (an individual) located at Rd 9, Whangarei postcode 0179.
Previous addresses
Address: 20 Commerce Street, Whangarei, 0110 New Zealand
Physical & registered address used from 08 Mar 2011 to 25 Feb 2021
Address: 20 Commerce St, Whangarei New Zealand
Physical & registered address used from 02 Nov 2009 to 08 Mar 2011
Address: C/-sudburys Limited, 1st Floor, 25 Rathbone Street, Whangarei
Physical & registered address used from 15 Apr 2009 to 02 Nov 2009
Address: C/-subdurys Limited, 1st Floor, 25 Rathbone Street, Whangarei
Registered address used from 07 Mar 2007 to 15 Apr 2009
Address: C/-sudburys Limited, 1st Floor, 25 Rathbone Street, Whangarei
Physical address used from 07 Mar 2007 to 15 Apr 2009
Address: Michael Hill Building, 25 Rathbone Street, Whangarei
Registered address used from 12 Apr 2000 to 07 Mar 2007
Address: Michael Hill Building, 25 Rathbone Street, Whangarei
Physical address used from 19 Oct 1999 to 07 Mar 2007
Basic Financial info
Total number of Shares: 20
Annual return filing month: February
Annual return last filed: 04 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 20 | |||
Individual | Sudbury, Stephen Michael |
Rd 9 Whangarei 0179 New Zealand |
26 Feb 2004 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Peacock, Leah Veronica |
Kamo Kamo 0112 New Zealand |
19 Oct 1999 - 05 Oct 2015 |
Individual | Walker, Michael Jason |
Maunu Whangarei 0110 New Zealand |
07 May 2014 - 28 Feb 2017 |
Stephen Michael Sudbury - Director
Appointment date: 19 Oct 1999
Address: Rd 9, Whangarei, 0179 New Zealand
Address used since 17 Mar 2015
Nikita Elise Tomlinson - Director
Appointment date: 01 Jan 2020
Address: Kamo, Whangarei, 0112 New Zealand
Address used since 17 May 2023
Address: Onerahi, Whangarei, 0110 New Zealand
Address used since 01 Jan 2020
Michael Jason Walker - Director (Inactive)
Appointment date: 01 May 2014
Termination date: 28 Feb 2017
Address: Maunu, Whangarei, 0110 New Zealand
Address used since 01 May 2014
Leah Veronica Peacock - Director (Inactive)
Appointment date: 19 Oct 1999
Termination date: 05 Oct 2015
Address: Kamo, Kamo, 0112 New Zealand
Address used since 19 Feb 2013
Hapai Trust Limited
20 Commerce Street
Hydrohealthy Limited
20 Commerce Street
Wells Northland Limited
20 Commerce Street
Northern Civil Consulting Engineers Limited
20a Commerce Street
Black 13 Limited
Unit 1, 16b Commerce Street
Just Carpets & Vinyls Limited
26 Commerce Street