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.
Principal place of activity
Level 5, 110 Symonds Street, Auckland, 1010 New Zealand
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1 | |||
Individual | Devine, Jill Josephine |
Ostend Waiheke Island 1081 New Zealand |
26 Aug 2023 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Nowland, Terence Stanley |
Wadestown Wellington 6012 New Zealand |
06 Mar 2014 - 26 Aug 2023 |
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
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