Steve and Dana Trustee Company Limited was started on 30 Jan 2014 and issued a business number of 9429041077153. The registered LTD company has been supervised by 7 directors: Kirsty Anne Mcdonald - an active director whose contract started on 30 Jan 2014,
Susan Jane Garmonsway - an active director whose contract started on 01 Jun 2019,
Bryce Owen Bluett - an active director whose contract started on 16 Sep 2021,
Shelley Elizabeth Greer - an active director whose contract started on 22 Mar 2022,
Alexander Hugh Mcivor - an active director whose contract started on 01 Oct 2022.
According to our information (last updated on 05 Apr 2024), the company filed 1 address: 380 Alexandra Street, Te Awamutu, Te Awamutu, 3800 (type: registered, physical).
Up until 29 Nov 2016, Steve and Dana Trustee Company Limited had been using 53 Mutu Street, Te Awamutu, Te Awamutu as their physical address.
A total of 100 shares are issued to 1 group (1 sole shareholder). In the first group, 100 shares are held by 1 entity, namely:
Gallie Miles Trustees Limited (an entity) located at Te Awamutu, Te Awamutu postcode 3800. Steve and Dana Trustee Company Limited has been classified as "Trustee service" (business classification K641965).
Previous address
Address: 53 Mutu Street, Te Awamutu, Te Awamutu, 3800 New Zealand
Physical & registered address used from 30 Jan 2014 to 29 Nov 2016
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Annual return last filed: 16 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | Gallie Miles Trustees Limited Shareholder NZBN: 9429049000290 |
Te Awamutu Te Awamutu 3800 New Zealand |
29 Mar 2022 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Garmonsway, Susan Jane |
Te Awamutu Te Awamutu 3800 New Zealand |
11 Jun 2019 - 29 Mar 2022 |
Director | Mcdonald, Kirsty Anne |
Tamahere Hamilton 3283 New Zealand |
30 Jan 2014 - 29 Mar 2022 |
Individual | Garmonsway, Susan Jane |
Te Awamutu Te Awamutu 3800 New Zealand |
11 Jun 2019 - 29 Mar 2022 |
Individual | Garmonsway, Susan Jane |
Te Awamutu Te Awamutu 3800 New Zealand |
11 Jun 2019 - 29 Mar 2022 |
Director | Mcdonald, Kirsty Anne |
Tamahere Hamilton 3283 New Zealand |
30 Jan 2014 - 29 Mar 2022 |
Director | Mcdonald, Kirsty Anne |
Tamahere Hamilton 3283 New Zealand |
30 Jan 2014 - 29 Mar 2022 |
Director | Mcdonald, Kirsty Anne |
Tamahere Hamilton 3283 New Zealand |
30 Jan 2014 - 29 Mar 2022 |
Director | Bluett, Bryce Owen |
Forest Lake Hamilton 3200 New Zealand |
03 Nov 2021 - 29 Mar 2022 |
Individual | Miles, Linda |
Te Awamutu Te Awamutu 3800 New Zealand |
30 Jan 2014 - 11 Dec 2019 |
Individual | Mackay, Valerie Jane |
Leamington Cambridge 3495 New Zealand |
30 Jan 2014 - 11 Jun 2019 |
Kirsty Anne Mcdonald - Director
Appointment date: 30 Jan 2014
Address: Tamahere, Hamilton, 3283 New Zealand
Address used since 16 Oct 2015
Susan Jane Garmonsway - Director
Appointment date: 01 Jun 2019
Address: Pirongia, Pirongia, 3802 New Zealand
Address used since 15 Mar 2023
Address: Te Awamutu, Te Awamutu, 3800 New Zealand
Address used since 01 Jun 2019
Bryce Owen Bluett - Director
Appointment date: 16 Sep 2021
Address: Forest Lake, Hamilton, 3200 New Zealand
Address used since 16 Sep 2021
Shelley Elizabeth Greer - Director
Appointment date: 22 Mar 2022
Address: Kihikihi, Te Awamutu, 3800 New Zealand
Address used since 15 Mar 2023
Address: Rd 3, Ohaupo, 3883 New Zealand
Address used since 22 Mar 2022
Alexander Hugh Mcivor - Director
Appointment date: 01 Oct 2022
Address: Te Awamutu, Te Awamutu, 3800 New Zealand
Address used since 01 Oct 2022
Linda Miles - Director (Inactive)
Appointment date: 30 Jan 2014
Termination date: 01 Dec 2019
Address: Te Awamutu, Te Awamutu, 3800 New Zealand
Address used since 30 Jan 2014
Valerie Jane Mackay - Director (Inactive)
Appointment date: 30 Jan 2014
Termination date: 01 Jun 2019
Address: Rd 3, Cambridge, 3495 New Zealand
Address used since 04 Feb 2014
Bell Independent Trustee Company Limited
380 Alexandra Street
Dyet Independent Trustee Company Limited
380 Alexandra Street
Racheal Matthews Trustee Limited
380 Alexandra Street
Te Awamutu Trustees No 5 Limited
380 Alexandra Street
Gunson Independent Trustee Limited
380 Alexandra Street
The Leon Ramsey Trustee Company Limited
380 Alexandra Street
Bell Independent Trustee Company Limited
380 Alexandra Street
Coupland Independent Trustee Company Limited
380 Alexandra Street
Dyet Independent Trustee Company Limited
380 Alexandra Street
Fordham Independent Trustees Limited
380 Alexandra Street
Kge Independent Trustee Company Limited
380 Alexandra Street
Te Awamutu Trustees No 5 Limited
380 Alexandra Street