Caithness Trustee Limited, a registered company, was launched on 12 Nov 2013. 9429040997254 is the NZ business identifier it was issued. The company has been supervised by 2 directors: Jeffrey Eric Bruce - an active director whose contract began on 12 Nov 2013,
Gary Francis Bruce - an active director whose contract began on 12 Nov 2013.
Updated on 23 Apr 2024, BizDb's data contains detailed information about 1 address: 1 Bond Street, Dunedin Central, Dunedin, 9016 (category: registered, physical).
Caithness Trustee Limited had been using 10 George Street, Dunedin Central, Dunedin as their physical address until 25 Nov 2021.
All shares (12 shares exactly) are under control of a single group consisting of 2 entities, namely:
Bruce, Jeffrey Eric (a director) located at Rd 10, Waimate postcode 7980,
Bruce, Gary Francis (a director) located at Rd 10, Waimate postcode 7980.
Previous addresses
Address: 10 George Street, Dunedin Central, Dunedin, 9016 New Zealand
Physical & registered address used from 20 Jun 2018 to 25 Nov 2021
Address: 10 George Street, Dunedin Central, Dunedin, 9016 New Zealand
Registered & physical address used from 21 Nov 2017 to 20 Jun 2018
Address: 169 Princes Street, Dunedin Central, Dunedin, 9016 New Zealand
Physical & registered address used from 12 Nov 2013 to 21 Nov 2017
Basic Financial info
Total number of Shares: 12
Annual return filing month: November
Annual return last filed: 10 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 12 | |||
Director | Bruce, Jeffrey Eric |
Rd 10 Waimate 7980 New Zealand |
12 Nov 2013 - |
Director | Bruce, Gary Francis |
Rd 10 Waimate 7980 New Zealand |
12 Nov 2013 - |
Jeffrey Eric Bruce - Director
Appointment date: 12 Nov 2013
Address: Rd 10, Waimate, 7980 New Zealand
Address used since 12 Nov 2013
Gary Francis Bruce - Director
Appointment date: 12 Nov 2013
Address: Rd 10, Waimate, 7980 New Zealand
Address used since 17 Nov 2021
Address: Rd 10, Waimate, 7980 New Zealand
Address used since 12 Nov 2013
Tony Baas Trustee Limited
10 George Street
Elle Perriam Trustee Limited
10 George Street
Fire Design Solutions Limited
10 George Street
Alexandra Vintners Limited
10 George Street
493 Leith Street Limited
10 George Street
Bruggemann-lobitz Trustees Limited
10 George Street