Shortland Trustees Holdings Limited, a registered company, was incorporated on 12 Nov 2013. 9429040993270 is the NZBN it was issued. This company has been managed by 8 directors: Philip William Gerard Ahern - an active director whose contract began on 04 Aug 2014,
Jonathan Hallows Wood - an active director whose contract began on 03 Aug 2015,
Joseph Jiho Kim - an active director whose contract began on 10 Feb 2020,
Bryce Marlowe Town - an inactive director whose contract began on 12 Nov 2013 and was terminated on 18 Mar 2021,
Nicola Christine Thomas - an inactive director whose contract began on 04 Aug 2014 and was terminated on 29 Jan 2019.
Updated on 12 May 2025, our data contains detailed information about 1 address: Level 4, 1 Albert Street, Auckland Central, Auckland, 1010 (category: registered, physical).
Shortland Trustees Holdings Limited had been using Level 1, 85 Fort Street, Auckland as their registered address up until 18 Mar 2021.
A total of 60 shares are issued to 2 shareholders (2 groups). The first group includes 30 shares (50 per cent) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 30 shares (50 per cent).
Previous addresses
Address: Level 1, 85 Fort Street, Auckland, 1010 New Zealand
Registered & physical address used from 01 Oct 2019 to 18 Mar 2021
Address: Level 11, 51-53 Shortland Street, Auckland, 1140 New Zealand
Registered & physical address used from 12 Nov 2013 to 01 Oct 2019
Basic Financial info
Total number of Shares: 60
Annual return filing month: September
Annual return last filed: 22 Sep 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 30 | |||
| Director | Ahern, Philip William Gerard |
Torbay Auckland 0632 New Zealand |
04 Aug 2014 - |
| Shares Allocation #2 Number of Shares: 30 | |||
| Director | Kim, Joseph Jiho |
Auckland Central Auckland 1010 New Zealand |
18 Mar 2021 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Weil, Simon Charles David |
Remuera Auckland 1140 New Zealand |
12 Nov 2013 - 04 Aug 2014 |
| Individual | Thomas, Nicola Christine |
Glendowie Auckland 1071 New Zealand |
04 Aug 2014 - 29 Jan 2019 |
| Individual | Town, Bryce Marlowe |
Mt Albert Auckland 1140 New Zealand |
12 Nov 2013 - 18 Mar 2021 |
| Individual | Lowish, Ian George |
Herne Bay Auckland 1011 New Zealand |
04 Aug 2014 - 26 Oct 2017 |
| Individual | Sargent, Peter John Reid |
Glendowie Auckland 1140 New Zealand |
12 Nov 2013 - 26 Oct 2017 |
| Director | Simon Charles David Weil |
Remuera Auckland 1140 New Zealand |
12 Nov 2013 - 04 Aug 2014 |
| Director | Ian George Lowish |
Herne Bay Auckland 1011 New Zealand |
04 Aug 2014 - 26 Oct 2017 |
| Director | Peter John Reid Sargent |
Glendowie Auckland 1140 New Zealand |
12 Nov 2013 - 26 Oct 2017 |
Philip William Gerard Ahern - Director
Appointment date: 04 Aug 2014
Address: Torbay, Auckland, 0632 New Zealand
Address used since 28 Sep 2022
Address: Rd 2, Coatesville, 0792 New Zealand
Address used since 06 Oct 2020
Address: Oteha, Auckland, 0632 New Zealand
Address used since 20 Jul 2015
Jonathan Hallows Wood - Director
Appointment date: 03 Aug 2015
Address: Remuera, Auckland, 1050 New Zealand
Address used since 03 Aug 2015
Joseph Jiho Kim - Director
Appointment date: 10 Feb 2020
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 14 Oct 2021
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 10 Feb 2020
Bryce Marlowe Town - Director (Inactive)
Appointment date: 12 Nov 2013
Termination date: 18 Mar 2021
Address: Mt Albert, Auckland, 1140 New Zealand
Address used since 12 Nov 2013
Nicola Christine Thomas - Director (Inactive)
Appointment date: 04 Aug 2014
Termination date: 29 Jan 2019
Address: Glendowie, Auckland, 1071 New Zealand
Address used since 04 Aug 2014
Address: Northcote Point, Auckland, 0627 New Zealand
Address used since 15 Sep 2017
Ian George Lowish - Director (Inactive)
Appointment date: 04 Aug 2014
Termination date: 18 Oct 2017
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 04 Aug 2014
Peter John Reid Sargent - Director (Inactive)
Appointment date: 12 Nov 2013
Termination date: 11 Oct 2017
Address: Glendowie, Auckland, 1140 New Zealand
Address used since 12 Nov 2013
Simon Charles David Weil - Director (Inactive)
Appointment date: 12 Nov 2013
Termination date: 31 Jul 2014
Address: Remuera, Auckland, 1140 New Zealand
Address used since 12 Nov 2013
Maco Pharma Australia Pty Limited
Level 4, 4 Graham Street
Japan Vehicles Direct Limited
Level 4, 4 Graham Street
Tahi Estate Trustees Limited
Level 9, Tower One, 205 Queen Street
Friedman Trust Company Limited
Level 8 43 High Street
Halcrow Pacific Pty Ltd
Level 4, 4 Graham Street
Brookfields Consultants Limited
Level 9, Tower One, 205 Queen Street