Shortcuts

Denarau Trustees Limited

Type: NZ Limited Company (Ltd)
9429038308901
NZBN
811229
Company Number
Registered
Company Status
Current address
Level 2, 116 Harris Road
East Tamaki
Auckland 2013
New Zealand
Registered & physical & service address used since 21 Sep 2020
Level 1, 60 Highbrook Drive
East Tamaki
Auckland 2013
New Zealand
Registered & service address used since 30 Oct 2023


Denarau Trustees Limited, a registered company, was started on 30 May 1996. 9429038308901 is the NZ business identifier it was issued. The company has been supervised by 4 directors: Evan Christopher Williams - an active director whose contract started on 22 Jul 1996,
Katherine Clement Williams - an inactive director whose contract started on 22 Jul 1996 and was terminated on 30 Oct 2014,
Graeme David Quigley - an inactive director whose contract started on 30 May 1996 and was terminated on 22 Jul 1996,
Stephen Bruce Lowe - an inactive director whose contract started on 30 May 1996 and was terminated on 22 Jul 1996.
Updated on 23 Apr 2024, the BizDb data contains detailed information about 1 address: Level 1, 60 Highbrook Drive, East Tamaki, Auckland, 2013 (types include: registered, service).
Denarau Trustees Limited had been using Bdo, Floor 2, 116 Harris Road, East Tamaki, Auckland as their physical address until 21 Sep 2020.
Other names used by this company, as we identified at BizDb, included: from 30 May 1996 to 07 Aug 1996 they were named Mandra Enterprises Limited.
A total of 100 shares are allotted to 2 shareholders (2 groups). The first group is comprised of 50 shares (50 per cent) held by 1 entity. There is also a second group which includes 1 shareholder in control of 50 shares (50 per cent).

Addresses

Previous addresses

Address #1: Bdo, Floor 2, 116 Harris Road, East Tamaki, Auckland, 2013 New Zealand

Physical & registered address used from 05 Jun 2019 to 21 Sep 2020

Address #2: Bdo Spicers, Level 12, 116 Harris Road, East Tamaki New Zealand

Registered & physical address used from 15 Aug 2005 to 05 Jun 2019

Address #3: Evan Williams, Level 4, 16 Viaduct Harbour Ave, Auckland

Registered & physical address used from 05 Aug 2004 to 15 Aug 2005

Address #4: Level 5, 9 High Street, Auckland

Physical address used from 20 Nov 2001 to 20 Nov 2001

Address #5: Level 22, Anz Centre, 23-29 Albert Street, Auckland, Auckland

Physical address used from 20 Nov 2001 to 05 Aug 2004

Address #6: Fay Richwhite & Company Limited, Level 27, 151 Queen Street, Auckland

Registered address used from 20 Nov 2001 to 20 Nov 2001

Address #7: Evan Williams, Level 22, Anz Centre, 23-29 Albert Street, Auckland

Registered address used from 20 Nov 2001 to 05 Aug 2004

Address #8: Fay Richwhite & Company Limited, Level 27, 151 Queen Street, Auckland

Physical address used from 04 Oct 2000 to 20 Nov 2001

Address #9: Level 6, Tower 1, The Shortland Centre, 51-53 Shortland Street, Auckland

Registered address used from 11 Apr 2000 to 20 Nov 2001

Address #10: Level 6, Tower 1, The Shortland Centre, 51-53 Shortland Street, Auckland

Registered address used from 02 Aug 1996 to 11 Apr 2000

Address #11: Level 6, Tower 1, The Shortland Centre, 51-53 Shortland Street, Auckland

Physical address used from 02 Aug 1996 to 04 Oct 2000

Contact info
64 9 3777751
12 Sep 2018 Phone
travis@williamsgroupnz.com
12 Sep 2018 Email
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: September

Annual return last filed: 17 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Individual Williams, Evan Christopher Parnell
Auckland
1052
New Zealand
Shares Allocation #2 Number of Shares: 50
Individual Williams, Katherine Clement Parnell
Auckland
1052
New Zealand
Directors

Evan Christopher Williams - Director

Appointment date: 22 Jul 1996

Address: Parnell, Auckland, 1052 New Zealand

Address used since 21 Aug 2006


Katherine Clement Williams - Director (Inactive)

Appointment date: 22 Jul 1996

Termination date: 30 Oct 2014

Address: Parnell, Auckland, 1052 New Zealand

Address used since 17 Sep 2009


Graeme David Quigley - Director (Inactive)

Appointment date: 30 May 1996

Termination date: 22 Jul 1996

Address: Herne Bay, Auckland,

Address used since 30 May 1996


Stephen Bruce Lowe - Director (Inactive)

Appointment date: 30 May 1996

Termination date: 22 Jul 1996

Address: St Heliers Bay, Auckland,

Address used since 30 May 1996

Nearby companies

Chimanimani Properties Limited
Bdo Accoutants

Insulfoam Limited
Bdo Auckland

Lancs Holdings Limited
Bdo Auckland

Harris Road Nominees Limited
Level 2

Aligroup Limited
Bdo Auckland, Level 2, Bdo House

Tristar Construction Limited
Bdo Auckland