The Rotary Club Of Auckland Trustee Company Limited, a registered company, was launched on 19 Oct 1993. 9429038788352 is the NZ business identifier it was issued. The company has been managed by 29 directors: Richard John De Lautour - an active director whose contract started on 11 Aug 1999,
Jack Lee Porus - an active director whose contract started on 14 Apr 2004,
Thomas Eric Bendall - an active director whose contract started on 14 Sep 2009,
Mark Douglas Kingsford - an active director whose contract started on 14 Jun 2012,
Jacqueline Bensmann - an active director whose contract started on 14 Jun 2012.
Last updated on 10 Apr 2024, our data contains detailed information about 2 addresses this company uses, specifically: 253 Queen Street, Auckland Central, Auckland, 1010 (registered address),
253 Queen Street, Auckland Central, Auckland, 1010 (service address),
8 Greydene Place, Takapuna, Auckland, 0622 (physical address).
The Rotary Club Of Auckland Trustee Company Limited had been using 8 Greydene Place, Takapuna, Auckland as their registered address up to 23 May 2023.
All company shares (9 shares exactly) are under control of a single group consisting of 4 entities, namely:
Bendall, Thomas Eric (a director) located at Birkenhead, Auckland postcode 0626,
Kingsford, Mark Douglas (a director) located at Ostend, Waiheke Island postcode 1081,
De Lautour, Richard John (an individual) located at Northcote Point, Auckland postcode 0627.
Previous addresses
Address #1: 8 Greydene Place, Takapuna, Auckland, 0622 New Zealand
Registered & service address used from 15 Oct 2014 to 23 May 2023
Address #2: Level 1, Bkr Centre, 68 Shortland Street / 53 Fort Street, Auckland New Zealand
Physical & registered address used from 18 Jul 2007 to 15 Oct 2014
Address #3: C/- Kpmg, 18 Viaduct Harbour Avenue, Maritime Square , Auckland
Registered & physical address used from 25 Feb 2004 to 18 Jul 2007
Address #4: Level 11, Kpmg Centre, 9 Princes Street, Auckland
Physical address used from 03 Sep 1997 to 25 Feb 2004
Address #5: Kpmg Peat Marwick, Kpmg Centre, 9 Princess Street, Auckland
Registered address used from 11 Jun 1997 to 25 Feb 2004
Basic Financial info
Total number of Shares: 9
Annual return filing month: November
Annual return last filed: 09 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 9 | |||
Director | Bendall, Thomas Eric |
Birkenhead Auckland 0626 New Zealand |
10 May 2022 - |
Director | Kingsford, Mark Douglas |
Ostend Waiheke Island 1081 New Zealand |
21 Jun 2012 - |
Individual | De Lautour, Richard John |
Northcote Point Auckland 0627 New Zealand |
19 Oct 1993 - |
Individual | Porus, Jack Lee |
Remuera Auckland 1050 New Zealand |
02 Dec 2004 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Laffey, Shaun Patrick |
Remuera Auckland |
19 Oct 1993 - 21 Jun 2012 |
Individual | Goulding, Geoffrey Ross |
Glendowie Auckland 1071 New Zealand |
19 Oct 1993 - 10 May 2022 |
Individual | Ashby, Rolland Edward Vincent |
St Heliers Auckland |
19 Oct 1993 - 02 Dec 2004 |
Individual | Bensemann, Jacqueline |
Newmarket Auckland 1023 New Zealand |
06 Mar 2018 - 10 May 2022 |
Individual | Graham, Barry Walter John |
St Heliers Auckland 1071 New Zealand |
14 Jul 2008 - 10 May 2022 |
Individual | Bensmann, Jacqueline |
St Heliers Auckland 1071 New Zealand |
21 Jun 2012 - 06 Mar 2018 |
Individual | Flower, Richard |
Remuera Auckland |
19 Oct 1993 - 02 Dec 2004 |
Individual | Clarke, Pamela Ann |
Takapuna |
19 Oct 1993 - 21 Jun 2012 |
Individual | Gordon, Brad David |
One Tree Hill Auckland 1061 New Zealand |
21 Jun 2012 - 28 May 2014 |
Individual | Taylor, Christopher James |
Kohimarama Auckland |
19 Oct 1993 - 02 Dec 2004 |
Individual | Knox, Glenys Joan |
Albany Auckland |
19 Oct 1993 - 21 Dec 2006 |
Director | Brad David Gordon |
One Tree Hill Auckland 1061 New Zealand |
21 Jun 2012 - 28 May 2014 |
Director | Jacqueline Bensmann |
St Heliers Auckland 1071 New Zealand |
21 Jun 2012 - 06 Mar 2018 |
Individual | Botting, David Allan |
Auckland 5 |
19 Oct 1993 - 21 Jun 2012 |
Richard John De Lautour - Director
Appointment date: 11 Aug 1999
Address: Northcote Point, Auckland, 0627 New Zealand
Address used since 16 Sep 2016
Jack Lee Porus - Director
Appointment date: 14 Apr 2004
Address: Remuera, Auckland, 1050 New Zealand
Address used since 01 Dec 2021
Address: Remuera, Auckland, 1050 New Zealand
Address used since 14 Apr 2004
Thomas Eric Bendall - Director
Appointment date: 14 Sep 2009
Address: Birkenhead, Auckland, 0626 New Zealand
Address used since 29 Mar 2012
Mark Douglas Kingsford - Director
Appointment date: 14 Jun 2012
Address: Ostend, Waiheke Island, 1081 New Zealand
Address used since 13 Oct 2016
Jacqueline Bensmann - Director
Appointment date: 14 Jun 2012
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 14 Jun 2012
Christine Alison Scott - Director
Appointment date: 29 May 2014
Address: Parnell, Auckland, 1052 New Zealand
Address used since 29 May 2014
Geoffrey Ross Goulding - Director (Inactive)
Appointment date: 11 Aug 1999
Termination date: 29 Sep 2022
Address: Glendowie, Auckland, 1071 New Zealand
Address used since 11 Aug 1999
Jacqueline Bensemann - Director (Inactive)
Appointment date: 14 Jun 2012
Termination date: 04 Jun 2020
Address: Newmarket, Auckland, 1023 New Zealand
Address used since 02 Mar 2018
Stephen Laud Anderson - Director (Inactive)
Appointment date: 29 May 2014
Termination date: 04 Feb 2019
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 29 May 2014
Barry Walter John Graham - Director (Inactive)
Appointment date: 14 Jul 2008
Termination date: 01 Dec 2018
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 14 Jul 2008
Brad David Gordon - Director (Inactive)
Appointment date: 14 Jun 2012
Termination date: 05 May 2014
Address: One Tree Hill, Auckland, 1061 New Zealand
Address used since 14 Jun 2012
David Allan Botting - Director (Inactive)
Appointment date: 19 Oct 1993
Termination date: 15 May 2012
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 19 Oct 1993
Pamela Ann Clarke - Director (Inactive)
Appointment date: 11 Aug 1999
Termination date: 15 May 2012
Address: Takapuna, Auckland,
Address used since 11 Aug 1999
Shaun Patrick Laffey - Director (Inactive)
Appointment date: 20 Aug 2001
Termination date: 15 May 2012
Address: Remuera, Auckland, 1050 New Zealand
Address used since 20 Aug 2001
Glenys Joan Knox - Director (Inactive)
Appointment date: 07 Aug 2002
Termination date: 14 Jul 2008
Address: Albany, Auckland,
Address used since 07 Aug 2002
Richard Flower - Director (Inactive)
Appointment date: 15 Aug 2000
Termination date: 20 Dec 2007
Address: Remuera, Auckland,
Address used since 15 Aug 2000
Rolland Edward Vincent Ashby - Director (Inactive)
Appointment date: 30 Sep 1997
Termination date: 14 Apr 2004
Address: St Heliers, Auckland,
Address used since 30 Sep 1997
Christopher James Taylor - Director (Inactive)
Appointment date: 15 Aug 2000
Termination date: 14 Apr 2004
Address: Kohimarama, Auckland 1005,
Address used since 15 Aug 2000
Thomas Norman Johnston - Director (Inactive)
Appointment date: 19 Oct 1993
Termination date: 15 May 2002
Address: Titirangi, Auckland,
Address used since 19 Oct 1993
Alistair Maccormack - Director (Inactive)
Appointment date: 19 Oct 1993
Termination date: 20 Aug 2001
Address: Orakei, Auckland,
Address used since 19 Oct 1993
Colin Francis Knox - Director (Inactive)
Appointment date: 19 Oct 1993
Termination date: 15 Aug 2000
Address: Remuera, Auckland,
Address used since 19 Oct 1993
Keith Familton - Director (Inactive)
Appointment date: 30 Sep 1997
Termination date: 30 Jun 2000
Address: 48 Arney Road, Remuera, Auckland,
Address used since 30 Sep 1997
Patrick Richard James Gibson - Director (Inactive)
Appointment date: 19 Oct 1993
Termination date: 11 Aug 1999
Address: Orakei, Auckland,
Address used since 19 Oct 1993
James Michael Robert Syme - Director (Inactive)
Appointment date: 19 Oct 1993
Termination date: 11 Aug 1999
Address: St Heliers, Auckland,
Address used since 19 Oct 1993
Frederick Nelson Watson - Director (Inactive)
Appointment date: 29 Aug 1994
Termination date: 11 Aug 1999
Address: Okura, R D 2, Albany,
Address used since 29 Aug 1994
John David Otley Ellis - Director (Inactive)
Appointment date: 19 Oct 1993
Termination date: 30 Sep 1997
Address: Pakuranga, Auckland,
Address used since 19 Oct 1993
Peter Francis Menzies - Director (Inactive)
Appointment date: 16 Jul 1996
Termination date: 30 Sep 1997
Address: Devonport, Auckland,
Address used since 16 Jul 1996
Mary Patricia Thorp - Director (Inactive)
Appointment date: 19 Oct 1993
Termination date: 16 Jul 1996
Address: Parnell, Auckland,
Address used since 19 Oct 1993
Henry Michael Horton - Director (Inactive)
Appointment date: 19 Oct 1993
Termination date: 29 Aug 1994
Address: Remuera, Auckland,
Address used since 19 Oct 1993
Four Way Test Limited
8 Greydene Place
Yns Grooming Limited
3 Barrys Point Road
New Zealand Lakeside Group Limited
6 Greydene Place
Sequoia Consulting Limited
45 Lake Pupuke Drive
Suna Limited
Suite 1, 1 Barrys Point Road
1 Barrys Point Road Rental Cars Limited
1 Barrys Point Road