Jr Trustees (M & K Power Family Trust) Limited was incorporated on 29 Apr 2014 and issued a number of 9429041211977. The registered LTD company has been supervised by 5 directors: Kelly Angela Seabourne - an active director whose contract began on 29 Apr 2014,
Israel Sekone Vaealiki - an active director whose contract began on 30 Nov 2016,
David Peter Compton - an inactive director whose contract began on 01 Feb 2018 and was terminated on 30 Nov 2019,
Richard George Wilson - an inactive director whose contract began on 29 Apr 2014 and was terminated on 01 Feb 2018,
James Cameron Wilkinson - an inactive director whose contract began on 29 Apr 2014 and was terminated on 30 Nov 2016.
According to our database (last updated on 28 Mar 2024), the company uses 1 address: Level 13, 41 Shortland Street, Auckland Central, Auckland, 1010 (category: registered, physical).
Up until 15 Jul 2015, Jr Trustees (M & K Power Family Trust) Limited had been using 145 Kitchener Road, Milford, Auckland as their registered address.
A total of 1 share is allotted to 1 group (1 sole shareholder). As far as the first group is concerned, 1 share is held by 1 entity, namely:
Jackson Russell Lawyers Limited (an entity) located at Auckland postcode 1010.
Previous addresses
Address #1: 145 Kitchener Road, Milford, Auckland, 0620 New Zealand
Registered address used from 02 Jul 2015 to 15 Jul 2015
Address #2: Level 13, 41 Shortland St, Auckland, 1140 New Zealand
Registered address used from 29 Apr 2014 to 02 Jul 2015
Basic Financial info
Total number of Shares: 1
Annual return filing month: June
Annual return last filed: 07 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1 | |||
Entity (NZ Limited Company) | Jackson Russell Lawyers Limited Shareholder NZBN: 9429033268927 |
Auckland 1010 New Zealand |
26 Aug 2014 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Wilkinson, James Cameron |
Howick Auckland 2014 New Zealand |
29 Apr 2014 - 26 Aug 2014 |
Individual | Wilson, Richard George |
St Heliers Auckland 1071 New Zealand |
29 Apr 2014 - 26 Aug 2014 |
Director | Seabourne, Kelly Angela |
Grey Lynn Auckland 1021 New Zealand |
29 Apr 2014 - 26 Aug 2014 |
Director | James Cameron Wilkinson |
Howick Auckland 2014 New Zealand |
29 Apr 2014 - 26 Aug 2014 |
Director | Richard George Wilson |
St Heliers Auckland 1071 New Zealand |
29 Apr 2014 - 26 Aug 2014 |
Ultimate Holding Company
Kelly Angela Seabourne - Director
Appointment date: 29 Apr 2014
Address: Point Chevalier, Auckland, 1022 New Zealand
Address used since 03 Sep 2014
Israel Sekone Vaealiki - Director
Appointment date: 30 Nov 2016
Address: Glendowie, Auckland, 1071 New Zealand
Address used since 18 Feb 2021
Address: Stonefields, Auckland, 1072 New Zealand
Address used since 03 Sep 2018
Address: Stonefields, Auckland, 1072 New Zealand
Address used since 30 Nov 2016
David Peter Compton - Director (Inactive)
Appointment date: 01 Feb 2018
Termination date: 30 Nov 2019
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 01 Feb 2018
Richard George Wilson - Director (Inactive)
Appointment date: 29 Apr 2014
Termination date: 01 Feb 2018
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 29 Apr 2014
James Cameron Wilkinson - Director (Inactive)
Appointment date: 29 Apr 2014
Termination date: 30 Nov 2016
Address: Devonport, Auckland, 0624 New Zealand
Address used since 30 Jun 2015
Bucklands Beach Investments Limited
Level 6, 59 High Street
Maui Finance Limited
Level 10, 34 Shortland Street
Rosenthal Trustee Company Limited
Level 14, 34 Shortland Street
Lzy Trustee Company Limited
Level 1, 2 Princes Street
New Zealand Academic And Learning Institute Limited
Level 29, 188 Quay Street
Rennie Cox Trustees No.7 Limited
Level 15, 126 Vincent Street