Shortcuts

C R Trustees Limited

Type: NZ Limited Company (Ltd)
9429038031649
NZBN
868509
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
M693130
Industry classification code
Legal Service
Industry classification description
Current address
133a Central Park Drive
Henderson
Waitakere City
Other address (Address for Records) used since 04 Apr 2007
133a Central Park Drive
Henderson
Waitakere City 0610
Other address (Address For Share Register) used since 24 Sep 2008
2 Trig Road
West Harbour
Auckland 0618
New Zealand
Other (Address For Share Register) & records & shareregister address (Address For Share Register) used since 09 Nov 2021

C R Trustees Limited, a registered company, was launched on 11 Aug 1997. 9429038031649 is the NZ business number it was issued. "Legal service" (ANZSIC M693130) is how the company has been classified. This company has been run by 15 directors: John Pera Kahukiwa - an active director whose contract began on 18 Feb 2000,
Lisa Janine Roberts - an active director whose contract began on 25 Jan 2007,
Francis Choong Ming Chan - an active director whose contract began on 27 Apr 2018,
Lawrence Ponniah - an inactive director whose contract began on 11 Aug 1997 and was terminated on 31 Mar 2017,
Francis Choong Ming Chan - an inactive director whose contract began on 13 Mar 2015 and was terminated on 01 Apr 2016.
Updated on 23 Feb 2024, the BizDb data contains detailed information about 5 addresses the company uses, namely: 2 Trig Road, West Harbour, Auckland, 0618 (delivery address),
2 Trig Road, West Harbour, Auckland, 0618 (registered address),
2 Trig Road, West Harbour, Auckland, 0618 (physical address),
2 Trig Road, West Harbour, Auckland, 0618 (service address) among others.
C R Trustees Limited had been using 133A Central Park Drive, Henderson, Waitakere City as their physical address up until 17 Nov 2021.
A total of 200 shares are allocated to 2 shareholders (2 groups). The first group includes 100 shares (50%) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 100 shares (50%).

Addresses

Other active addresses

Address #4: 2 Trig Road, West Harbour, Auckland, 0618 New Zealand

Registered & physical & service address used from 17 Nov 2021

Address #5: 2 Trig Road, West Harbour, Auckland, 0618 New Zealand

Delivery address used from 10 Oct 2022

Previous addresses

Address #1: 133a Central Park Drive, Henderson, Waitakere City, 0610 New Zealand

Physical & registered address used from 01 Oct 2008 to 17 Nov 2021

Address #2: 133a Central Park Drive, Henderson, Waitakere City

Physical & registered address used from 13 Apr 2007 to 01 Oct 2008

Address #3: 20 Alderman Drive, Henderson, Auckland

Registered & physical address used from 26 Mar 2004 to 13 Apr 2007

Address #4: 19 Alderman Drive, Henderson, Auckland

Registered address used from 11 Apr 2000 to 26 Mar 2004

Address #5: 19 Alderman Drive, Henderson, Auckland

Physical address used from 12 Aug 1997 to 26 Mar 2004

Contact info
64 9837 5744
Phone
info@corbanrevell.co.nz
Email
No website
Website
www.corbanrevell.co.nz
Website
Financial Data

Basic Financial info

Total number of Shares: 200

Annual return filing month: September

Annual return last filed: 25 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 100
Director Roberts, Lisa Janine West Harbour
Auckland
0618
New Zealand
Shares Allocation #2 Number of Shares: 100
Individual Kahukiwa, John Pera West Harbour
Auckland
0618
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Goodwin, Alan Paul Ellerslie
Individual Woodd, Warren Dudley Avondale
Auckland
Individual Duncan, Alan Peter West Harbour
Auckland
Individual Ponniah, Lawrence Kohimarama
Auckland
1071
New Zealand
Individual Revell, Philip George West Harbour
Waitakere City
Directors

John Pera Kahukiwa - Director

Appointment date: 18 Feb 2000

Address: West Harbour, West Harbour, 0618 New Zealand

Address used since 15 Nov 2021

Address: Henderson, Auckland, 0610 New Zealand

Address used since 05 Aug 2020

Address: R D 1, Waimauku, 0881 New Zealand

Address used since 09 Mar 2016


Lisa Janine Roberts - Director

Appointment date: 25 Jan 2007

Address: West Harbour, West Harbour, 0618 New Zealand

Address used since 15 Nov 2021

Address: Henderson, Auckland, 0610 New Zealand

Address used since 05 Aug 2020

Address: West Harbour, Waitakere, 0618 New Zealand

Address used since 04 Oct 2010


Francis Choong Ming Chan - Director

Appointment date: 27 Apr 2018

Address: West Harbour, West Harbour, 0618 New Zealand

Address used since 15 Nov 2021

Address: Henderson, Auckland, 0610 New Zealand

Address used since 05 Aug 2020

Address: Epsom, Auckland, 1023 New Zealand

Address used since 27 Apr 2018


Lawrence Ponniah - Director (Inactive)

Appointment date: 11 Aug 1997

Termination date: 31 Mar 2017

Address: Kohimarama, Auckland, 1071 New Zealand

Address used since 04 Oct 2010


Francis Choong Ming Chan - Director (Inactive)

Appointment date: 13 Mar 2015

Termination date: 01 Apr 2016

Address: Ellerslie, Auckland, 1051 New Zealand

Address used since 13 Mar 2015


Philip George Revell - Director (Inactive)

Appointment date: 25 Jan 2007

Termination date: 18 Dec 2015

Address: West Harbour, Auckland, 0618 New Zealand

Address used since 07 Sep 2015


Ivan Milan Vodanovich - Director (Inactive)

Appointment date: 20 Sep 2012

Termination date: 03 Nov 2014

Address: Rd 1 Waimauku, Auckland, 0881 New Zealand

Address used since 20 Sep 2012


Ronald Bruce Johnson - Director (Inactive)

Appointment date: 25 Jan 2007

Termination date: 05 Aug 2011

Address: Titirangi, 0604 New Zealand

Address used since 25 Jan 2007


Alan Paul Goodwin - Director (Inactive)

Appointment date: 31 May 1999

Termination date: 17 Sep 2008

Address: Ellerslie, Auckland,

Address used since 31 May 1999


Alan Peter Duncan - Director (Inactive)

Appointment date: 11 Aug 1997

Termination date: 24 Mar 2006

Address: West Harbour, Auckland,

Address used since 22 Oct 2004


Warren Dudley Woodd - Director (Inactive)

Appointment date: 31 May 1999

Termination date: 30 Nov 2005

Address: Avondale, Auckland,

Address used since 20 Feb 2004


Shona De Luen - Director (Inactive)

Appointment date: 24 Aug 2004

Termination date: 22 Jul 2005

Address: Point Chevalier, Auckland,

Address used since 24 Aug 2004


Philip George Revell - Director (Inactive)

Appointment date: 11 Aug 1997

Termination date: 01 Jan 2004

Address: West Harbour, Waitakere City,

Address used since 11 Aug 1997


Fiona Jane Mathieson - Director (Inactive)

Appointment date: 11 Aug 1997

Termination date: 31 Dec 1998

Address: Ponsonby, Auckland,

Address used since 11 Aug 1997


John David Boyle - Director (Inactive)

Appointment date: 11 Aug 1997

Termination date: 31 Dec 1998

Address: Whenuapai, Waitakere City,

Address used since 11 Aug 1997

Nearby companies

The Tenancy Practice Service Limited
C/o Corban Revell

Te Kotahitanga O Ngati Whakaue Assets Trust
133a Central Park Drive

Cartagena Limited
133a Central Park Drive

Fix8 Limited
2c Winston Place

Cremer Trustee Company Limited
9-11 Paramount Drive

Cremer Lifts Limited
9-11 Paramount Drive

Similar companies

Davenports West Lawyers Limited
195 Universal Drive

Employment Law Services Limited
27d Waipareira Avenue

Hansen And Ranson Limited
293 Lincoln Road

Nz Property Law Limited
2 Sunrise Lane

Wallace & Associates Limited
27d Waipareira Avenue

West City Law Limited
110 Lincoln Road