Metro Trustees (Usa) Limited, a registered company, was started on 27 Jan 1999. 9429037673826 is the NZBN it was issued. This company has been managed by 6 directors: Michelle Nola Baskett - an active director whose contract started on 19 Apr 2006,
Steven Ian Ross - an active director whose contract started on 19 Apr 2006,
Cameron John Ross - an active director whose contract started on 19 Apr 2006,
Quentin Bruce Ross - an inactive director whose contract started on 19 Apr 2006 and was terminated on 19 Sep 2013,
Ian Ruben Ross - an inactive director whose contract started on 28 Jan 1999 and was terminated on 19 Apr 2006.
Last updated on 13 Dec 2021, BizDb's database contains detailed information about 1 address: 1C Inlet Road, Takanini, 2112 (category: registered, physical).
Metro Trustees (Usa) Limited had been using Level 1, 219 Great South Road, Takanini, Auckland as their physical address up until 05 Mar 2013.
A total of 90 shares are allotted to 4 shareholders (3 groups). The first group includes 30 shares (33.33%) held by 1 entity. There is also a second group which includes 2 shareholders in control of 30 shares (33.33%). Finally there is the third share allocation (30 shares 33.33%) made up of 1 entity.
Previous addresses
Address: Level 1, 219 Great South Road, Takanini, Auckland New Zealand
Physical & registered address used from 13 Jul 2009 to 05 Mar 2013
Address: 7 The Furlong, Takanini
Registered address used from 12 Apr 2000 to 13 Jul 2009
Address: 7 The Furlong, Takanini
Physical address used from 28 Jan 1999 to 13 Jul 2009
Basic Financial info
Total number of Shares: 90
Annual return filing month: July
Annual return last filed: 19 Jul 2021
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 30 | |||
Individual | Selwyn James Cooper |
Manurewa Manukau 2102 New Zealand |
17 Dec 2010 - |
Shares Allocation #2 Number of Shares: 30 | |||
Individual | Selwyn James Cooper |
Manurewa Manukau 2102 New Zealand |
17 Dec 2010 - |
Individual | Cameron John Ross |
Rd 1 Papakura 2580 New Zealand |
27 Jan 1999 - |
Shares Allocation #3 Number of Shares: 30 | |||
Individual | Lindsay John Horne |
Rd 2 Katikati 3178 New Zealand |
27 Jan 1999 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Steven Ian Ross |
Takanini |
27 Jan 1999 - 20 Sep 2013 |
Individual | Steven Ian Ross |
Takanini |
27 Jan 1999 - 20 Sep 2013 |
Individual | Quentin Bruce Ross |
Rd 3 Drury 2579 New Zealand |
27 Jan 1999 - 20 Sep 2013 |
Individual | Quentin Bruce Ross |
Albert Town Wanaka 9305 New Zealand |
27 Jan 1999 - 20 Sep 2013 |
Individual | Michelle Nola Baskett |
Takanini |
27 Jan 1999 - 20 Sep 2013 |
Individual | Michelle Nola Baskett |
Takanini |
27 Jan 1999 - 20 Sep 2013 |
Individual | Michelle Nola Baskett |
Rd 2 Papakura 2582 New Zealand |
27 Jan 1999 - 20 Sep 2013 |
Individual | Richard Arthur Watson |
Takanini |
27 Jan 1999 - 17 Dec 2010 |
Individual | Richard Arthur Watson |
Takanini |
27 Jan 1999 - 17 Dec 2010 |
Individual | Richard Arthur Watson |
Takanini |
27 Jan 1999 - 17 Dec 2010 |
Michelle Nola Baskett - Director
Appointment date: 19 Apr 2006
Address: Clevedon, 2582 New Zealand
Address used since 04 Jul 2016
Steven Ian Ross - Director
Appointment date: 19 Apr 2006
Address: Rd 2, Papakura, 2582 New Zealand
Address used since 20 Sep 2013
Cameron John Ross - Director
Appointment date: 19 Apr 2006
Address: R D 1, Papakura, 2580 New Zealand
Address used since 04 Jul 2016
Quentin Bruce Ross - Director (Inactive)
Appointment date: 19 Apr 2006
Termination date: 19 Sep 2013
Address: Ramarama, Auckland, New Zealand
Address used since 17 Dec 2010
Ian Ruben Ross - Director (Inactive)
Appointment date: 28 Jan 1999
Termination date: 19 Apr 2006
Address: Manukau City,
Address used since 28 Jan 1999
James Cameron Ross - Director (Inactive)
Appointment date: 28 Jan 1999
Termination date: 19 Apr 2006
Address: Clevedon,
Address used since 28 Jan 1999
Lockys Limited
22 Longford Park Drive
Ultrone Nz Limited
100 Longford Park Drive
Sound Solutions Limited
16 Longford Park Drive
Longford Park Village Residents' Club Incorporated
Longford Park Village
Rakesh & Rina Investments Limited
7 Moss Crescent
Kn Medical Transcriptions Limited
8 Moss Crescent