Shortcuts

Reenacoolagh Trust Company Limited

Type: NZ Limited Company (Ltd)
9429041105863
NZBN
4977519
Company Number
Registered
Company Status
Current address
Level 5, 110 Symonds Street
Auckland 1010
New Zealand
Registered & physical & service address used since 06 Mar 2014
Po Box 8785
Symonds Street
Auckland 1150
New Zealand
Postal address used since 23 Feb 2021
Level 5, 110 Symonds Street
Auckland 1010
New Zealand
Office address used since 23 Feb 2021

Reenacoolagh Trust Company Limited, a registered company, was launched on 06 Mar 2014. 9429041105863 is the NZ business number it was issued. The company has been managed by 7 directors: Jill Josephine Devine - an active director whose contract began on 27 Jul 2023,
Israel Sekone Vaealiki - an active director whose contract began on 27 Jul 2023,
Terence Stanley Nowland - an inactive director whose contract began on 06 Mar 2014 and was terminated on 27 Jul 2023,
Jane Therese Beveridge - an inactive director whose contract began on 06 Mar 2014 and was terminated on 25 Jul 2023,
Michael John Newton - an inactive director whose contract began on 06 Mar 2014 and was terminated on 25 Jul 2023.
Updated on 29 Mar 2024, BizDb's data contains detailed information about 1 address: Po Box 8785, Symonds Street, Auckland, 1150 (type: postal, office).
A single entity controls all company shares (exactly 1 share) - Devine, Jill Josephine - located at 1150, Ostend, Waiheke Island.

Addresses

Principal place of activity

Level 5, 110 Symonds Street, Auckland, 1010 New Zealand

Financial Data

Basic Financial info

Total number of Shares: 1

Annual return filing month: February

Annual return last filed: 07 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1
Individual Devine, Jill Josephine Ostend
Waiheke Island
1081
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Nowland, Terence Stanley Wadestown
Wellington
6012
New Zealand
Directors

Jill Josephine Devine - Director

Appointment date: 27 Jul 2023

Address: Ostend, Waiheke Island, 1081 New Zealand

Address used since 27 Jul 2023


Israel Sekone Vaealiki - Director

Appointment date: 27 Jul 2023

Address: Glendowie, Auckland, 1071 New Zealand

Address used since 27 Jul 2023


Terence Stanley Nowland - Director (Inactive)

Appointment date: 06 Mar 2014

Termination date: 27 Jul 2023

Address: Wadestown, Wellington, 6012 New Zealand

Address used since 06 Mar 2014


Jane Therese Beveridge - Director (Inactive)

Appointment date: 06 Mar 2014

Termination date: 25 Jul 2023

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 06 Mar 2014


Michael John Newton - Director (Inactive)

Appointment date: 06 Mar 2014

Termination date: 25 Jul 2023

Address: Devonport, Auckland, 0624 New Zealand

Address used since 06 Mar 2014


Colin Walter Devine - Director (Inactive)

Appointment date: 06 Mar 2014

Termination date: 25 Jul 2023

Address: Ostend, Waiheke Island, 1081 New Zealand

Address used since 06 Mar 2014


Martin Wisler Poulsen - Director (Inactive)

Appointment date: 06 Mar 2014

Termination date: 25 Jul 2023

Address: Parnell, Auckland, 1052 New Zealand

Address used since 06 Mar 2014

Nearby companies

S.c. Johnson & Son Proprietary Limited
Level 8, 79 Queen St

Nicholls & Maher (nz) Limited
Level 4, Bdo Centre, 4 Graham Street

D M Dunningham Limited
Level 29, 188 Quay Street

Mj Wyborn Ventures Limited
Level 5, 16 Viaduct Harbour Avenue

Corvus Oteha Valley Joint Venture Limited
Level 4, 52 Symonds Street

Corvus New Zealand Limited
Level 4, 52 Symonds Street