Rep Corporate Trustee Limited was launched on 13 Dec 2013 and issued an NZBN of 9429041029046. The registered LTD company has been managed by 4 directors: Sarah Jane Beckett - an active director whose contract began on 13 Dec 2013,
Peter David Preston - an active director whose contract began on 13 Dec 2013,
Anna Elizabeth Preston - an active director whose contract began on 13 Dec 2013,
Nicola C. - an active director whose contract began on 13 Dec 2013.
According to BizDb's information (last updated on 04 May 2025), the company registered 1 address: Apartment 422, 221 Abbotts Way, Remuera, Auckland, 1050 (types include: registered, service).
A total of 100 shares are allocated to 1 group (1 sole shareholder). When considering the first group, 100 shares are held by 1 entity, namely:
Preston, Rosalie Eleanor (an individual) located at Mount Victoria, Wellington postcode 6011. Rep Corporate Trustee Limited was categorised as "Investment operation - own account" (business classification K624060).
Other active addresses
Address #4: Apartment 422, 221 Abbotts Way, Remuera, Auckland, 1050 New Zealand
Registered & service address used from 16 Oct 2024
Principal place of activity
107 Austin Street, Mount Victoria, Wellington, 6011 New Zealand
Basic Financial info
Total number of Shares: 100
Annual return filing month: September
Annual return last filed: 07 Oct 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 100 | |||
| Individual | Preston, Rosalie Eleanor |
Mount Victoria Wellington 6011 New Zealand |
13 Dec 2013 - |
Sarah Jane Beckett - Director
Appointment date: 13 Dec 2013
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 13 Dec 2013
Peter David Preston - Director
Appointment date: 13 Dec 2013
Address: Remuera, Auckland, 1050 New Zealand
Address used since 10 Jul 2024
Address: Mount Victoria, Wellington, 6011 New Zealand
Address used since 19 Sep 2014
Anna Elizabeth Preston - Director
Appointment date: 13 Dec 2013
Address: Sandringham, Auckland, 1025 New Zealand
Address used since 13 Dec 2013
Address: Ponsonby, Auckland, 1011 New Zealand
Address used since 10 Feb 2017
Nicola C. - Director
Appointment date: 13 Dec 2013
Address: Chicago Il, 60614 United States
Address used since 05 Oct 2015
Stuart Wong & Co Limited
36 Scarborough Terrace
Jtar Productions Limited
55a Scarborough Terrace
Waterfront Property Maintenance Services Limited
32 Scarborough Terrace
Save The Basin Campaign Incorporated
87 Ellice Street
Earnslaw Flats Limited
Flat 9, 91 Austin Street
Sing Limited
89 Ellice Street
Across The Water Investments Limited
Suite 216
Black/pinckard Limited
64 Elizabeth Street
Orange Investments Limited
Apartment 116, 72 Tory Street
Sing Limited
89 Ellice St
Stellmac Investments Limited
45 Martin Square
Volvox International Limited
1/23 Tennyson St