Shortcuts

Brookdale Trustee Company Limited

Type: NZ Limited Company (Ltd)
9429037559076
NZBN
964846
Company Number
Registered
Company Status
Current address
Business H Q
308 Queen Street East
Hastings 4122
New Zealand
Physical & registered & service address used since 24 Oct 2019
Business H Q
308 Queen Street East
Hastings 4122
New Zealand
Registered & service address used since 27 Oct 2023

Brookdale Trustee Company Limited, a registered company, was launched on 11 Jun 1999. 9429037559076 is the NZ business identifier it was issued. The company has been supervised by 6 directors: Ernest James Williams - an active director whose contract began on 11 Jun 1999,
Hamish George Williams - an inactive director whose contract began on 11 Jun 1999 and was terminated on 31 Aug 2020,
Catherine Anne Murray - an inactive director whose contract began on 11 Jun 1999 and was terminated on 31 Aug 2020,
Edward Sean Blundell - an inactive director whose contract began on 11 Jun 1999 and was terminated on 21 Dec 2001,
Karen Kathleen Blundell - an inactive director whose contract began on 11 Jun 1999 and was terminated on 21 Dec 2001.
Updated on 16 May 2024, our database contains detailed information about 1 address: Business H Q, 308 Queen Street East, Hastings, 4122 (types include: registered, service).
Brookdale Trustee Company Limited had been using Business H Q, 308 Queen Street East, Hastings as their registered address until 24 Oct 2019.
One entity controls all company shares (exactly 1200 shares) - Williams, Ernest James - located at 4122, Rd 6, Napier.

Addresses

Previous addresses

Address #1: Business H Q, 308 Queen Street East, Hastings, 4122 New Zealand

Registered & physical address used from 07 Jun 2016 to 24 Oct 2019

Address #2: 405n King Street, Hastings, 4122 New Zealand

Registered & physical address used from 31 May 2013 to 07 Jun 2016

Address #3: Markhams Hawkes Bay Ltd, 405n King Street, Hastings 4122 New Zealand

Registered & physical address used from 22 Jun 2010 to 31 May 2013

Address #4: Markhams Hawkes Bay, 405n King Street, Hastings

Registered & physical address used from 01 Jul 2008 to 22 Jun 2010

Address #5: Markhams Mri Hawkes Bay, 405n King Street, Hastings

Registered & physical address used from 04 Jul 2006 to 01 Jul 2008

Address #6: Markhams Mri Hawkes Bay Ltd, 405n King Street, Hastings

Physical & registered address used from 23 Jun 2005 to 04 Jul 2006

Address #7: Denton Donovan, Chartered Accountants, 405 King Street North, Hastings

Physical address used from 13 Jul 2000 to 23 Jun 2005

Address #8: 115n King St, Hastings

Physical address used from 13 Jul 2000 to 13 Jul 2000

Address #9: 115n King St, Hastings

Registered address used from 12 Apr 2000 to 23 Jun 2005

Address #10: 115n King St, Hastings

Registered address used from 20 Sep 1999 to 12 Apr 2000

Financial Data

Basic Financial info

Total number of Shares: 1200

Annual return filing month: June

Annual return last filed: 11 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1200
Director Williams, Ernest James Rd 6
Napier
4186
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Williams, Hamish George Akina
Hastings
4122
New Zealand
Individual Murray, Catherine Anne Greenlane
Auckland

New Zealand
Directors

Ernest James Williams - Director

Appointment date: 11 Jun 1999

Address: Rd 6, Napier, 4186 New Zealand

Address used since 01 Apr 2016


Hamish George Williams - Director (Inactive)

Appointment date: 11 Jun 1999

Termination date: 31 Aug 2020

Address: Akina, Hastings, 4122 New Zealand

Address used since 05 Sep 2013


Catherine Anne Murray - Director (Inactive)

Appointment date: 11 Jun 1999

Termination date: 31 Aug 2020

Address: Greenlane, Auckland, 1061 New Zealand

Address used since 01 Jul 2015


Edward Sean Blundell - Director (Inactive)

Appointment date: 11 Jun 1999

Termination date: 21 Dec 2001

Address: Hastings,

Address used since 11 Jun 1999


Karen Kathleen Blundell - Director (Inactive)

Appointment date: 11 Jun 1999

Termination date: 21 Dec 2001

Address: Havelock North,

Address used since 11 Jun 1999


Marjorie Joan Williams - Director (Inactive)

Appointment date: 11 Jun 1999

Termination date: 21 Dec 2001

Address: Havelock North,

Address used since 11 Jun 1999

Nearby companies

Antara Group Limited
Business Hq

Centric Group Limited
Business Hq

Hbs Capital Limited
Unit 3, Business Hq

Doll House Properties Limited
Business H Q

The Clifton Reserve Society Incorporated
Moore Stephens Markhams Hawkes Bay Ltd

Anacott Farms Limited Partnership
Moore Stephens Markhams