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%).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 100 | |||
Director | Roberts, Lisa Janine |
West Harbour Auckland 0618 New Zealand |
15 Jun 2017 - |
Shares Allocation #2 Number of Shares: 100 | |||
Individual | Kahukiwa, John Pera |
West Harbour Auckland 0618 New Zealand |
22 Oct 2004 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Goodwin, Alan Paul |
Ellerslie |
11 Aug 1997 - 13 Apr 2006 |
Individual | Woodd, Warren Dudley |
Avondale Auckland |
11 Aug 1997 - 22 Oct 2004 |
Individual | Duncan, Alan Peter |
West Harbour Auckland |
11 Aug 1997 - 22 Oct 2004 |
Individual | Ponniah, Lawrence |
Kohimarama Auckland 1071 New Zealand |
11 Aug 1997 - 15 Jun 2017 |
Individual | Revell, Philip George |
West Harbour Waitakere City |
11 Aug 1997 - 22 Oct 2004 |
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
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
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