Shortcuts

Prince & Partners Trustee Company Limited

Type: NZ Limited Company (Ltd)
9429039862013
NZBN
267846
Company Number
Registered
Company Status
Current address
Rsm House, Level 2, 62 Highbrook Drive
East Tamaki
Auckland 2013
New Zealand
Registered & physical & service address used since 02 Mar 2020

Prince & Partners Trustee Company Limited was launched on 29 Aug 1985 and issued an NZ business number of 9429039862013. The registered LTD company has been supervised by 14 directors: Colin Brian Wilson - an active director whose contract began on 04 Sep 1992,
Lyle Richmond Irwin - an active director whose contract began on 02 Sep 1999,
Lloyd Malcolm Kirby - an active director whose contract began on 09 Apr 2002,
Charles Neville Worth - an active director whose contract began on 15 Oct 2021,
Craig Baines Cooper - an active director whose contract began on 11 Dec 2023.
As stated in BizDb's database (last updated on 10 May 2024), this company filed 1 address: Rsm House, Level 2, 62 Highbrook Drive, East Tamaki, Auckland, 2013 (type: registered, physical).
Up to 02 Mar 2020, Prince & Partners Trustee Company Limited had been using Level 2, Rsm House, 60 Highbrook Drive, East Tamaki, Auckland as their physical address.
BizDb found more names used by this company: from 29 Aug 1985 to 15 Sep 1987 they were called Prince Black Trustee Company Limited.
A total of 100 shares are issued to 4 groups (4 shareholders in total). In the first group, 25 shares are held by 1 entity, namely:
Turner, Nicola Dianne (an individual) located at Onehunga, Auckland postcode 1061.
The 2nd group consists of 1 shareholder, holds 25 per cent shares (exactly 25 shares) and includes
Irwin, Lyle Richmond - located at Auckland Central, Auckland.
The next share allotment (25 shares, 25%) belongs to 1 entity, namely:
Kirby, Lloyd Malcolm, located at Birkenhead, Auckland (an individual).

Addresses

Previous addresses

Address: Level 2, Rsm House, 60 Highbrook Drive, East Tamaki, Auckland, 2013 New Zealand

Physical & registered address used from 04 Oct 2019 to 02 Mar 2020

Address: Level 2, Building 5, 60 Highbrook Drive, East Tamaki, 2013 New Zealand

Physical & registered address used from 28 May 2018 to 04 Oct 2019

Address: Ford Building, 86 Highbrook Drive, East Tamaki, 2013 New Zealand

Registered & physical address used from 17 Feb 2011 to 28 May 2018

Address: Prince & Partners, Reserve Bank Building, 67 Customs St East, Auckland 1

Registered address used from 23 Dec 1997 to 23 Dec 1997

Address: Customhouse, Level 9, 50 Anzac Avenue, Auckland New Zealand

Registered & physical address used from 23 Dec 1997 to 17 Feb 2011

Address: Prince & Partners, Reserve Bank Bldg, 67 Customs St, Auckland

Physical address used from 23 Dec 1997 to 23 Dec 1997

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: June

Annual return last filed: 19 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 25
Individual Turner, Nicola Dianne Onehunga
Auckland
1061
New Zealand
Shares Allocation #2 Number of Shares: 25
Individual Irwin, Lyle Richmond Auckland Central
Auckland
1010
New Zealand
Shares Allocation #3 Number of Shares: 25
Individual Kirby, Lloyd Malcolm Birkenhead
Auckland
0626
New Zealand
Shares Allocation #4 Number of Shares: 25
Individual Wilson, Colin Brian Epsom
Auckland

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Hally, Grant Ian Auckland 5
Individual Tuckey, Andrew Peter Remuera
Auckland 1003

New Zealand
Individual Groenewegen, Elizabeth Beachlands
Auckland
2018
New Zealand
Individual Hally, Grant Ian Remuera
Auckland
1050
New Zealand
Individual Tam, Vincent Chi Yin Remuera
Auckland
1050
New Zealand
Individual Hayes, Steven Alan Ellerslie
Auckland
1051
New Zealand
Director Steven Alan Hayes Ellerslie
Auckland
1051
New Zealand
Directors

Colin Brian Wilson - Director

Appointment date: 04 Sep 1992

Address: Epsom, Auckland, 1023 New Zealand

Address used since 04 Sep 1992


Lyle Richmond Irwin - Director

Appointment date: 02 Sep 1999

Address: Auckland Central, Auckland, 1010 New Zealand

Address used since 01 Apr 2020

Address: Auckland Central, Auckland, 1010 New Zealand

Address used since 01 Nov 2019

Address: Albany, North Shore City, 0632 New Zealand

Address used since 02 Sep 1999


Lloyd Malcolm Kirby - Director

Appointment date: 09 Apr 2002

Address: Birkenhead, North Shore City, 0626 New Zealand

Address used since 19 May 2010


Charles Neville Worth - Director

Appointment date: 15 Oct 2021

Address: Glendowie, Auckland, 1071 New Zealand

Address used since 15 Oct 2021


Craig Baines Cooper - Director

Appointment date: 11 Dec 2023

Address: Sunnynook, Auckland, 0620 New Zealand

Address used since 11 Dec 2023


Nicola Dianne Turner - Director

Appointment date: 11 Dec 2023

Address: Onehunga, Auckland, 1061 New Zealand

Address used since 11 Dec 2023


Elizabeth Groenewegen - Director (Inactive)

Appointment date: 19 Mar 2008

Termination date: 15 Oct 2021

Address: Beachlands, Auckland, 2018 New Zealand

Address used since 16 Feb 2017


Grant Ian Hally - Director (Inactive)

Appointment date: 09 Feb 1989

Termination date: 31 Dec 2019

Address: Remuera, Auckland, 1050 New Zealand

Address used since 01 Feb 2012


Steven Alan Hayes - Director (Inactive)

Appointment date: 19 Oct 2007

Termination date: 01 Jan 2015

Address: Ellerslie, Auckland, 1051 New Zealand

Address used since 19 Oct 2007


Vincent Chi Yin Tam - Director (Inactive)

Appointment date: 29 Mar 1996

Termination date: 17 Oct 2011

Address: Remuera, Auckland, 1050 New Zealand

Address used since 29 Jun 2011


Andrew Peter Tuckey - Director (Inactive)

Appointment date: 09 Feb 1989

Termination date: 13 May 2011

Address: Remuera, Auckland,

Address used since 01 Jan 2008


James Victor Kean - Director (Inactive)

Appointment date: 04 May 2007

Termination date: 01 Nov 2010

Address: Mount Roskill, Auckland, 1041 New Zealand

Address used since 19 May 2010


Charles Weston Prince - Director (Inactive)

Appointment date: 12 Sep 1996

Termination date: 04 Nov 1998

Address: Mission Bay, Auckland,

Address used since 12 Sep 1996


Charles Weston Prince - Director (Inactive)

Appointment date: 09 Feb 1989

Termination date: 29 Mar 1996

Address: Mission Bay, Auckland,

Address used since 09 Feb 1989

Nearby companies

My Tax Back Nz Limited
Ford Building

Raymond Abel Dental Limited
Ford Building

Sebo Limited
Unit 12, 13 Highbrook Drive

Oldco Limited
Unit 2, 13 Highbrook Drive

Ford Motor Company Of New Zealand Limited
Level 2, The Ford Building

Ftl Securities Limited
Level 1 21 El Kobar Drive