Jr Trustees (Power Family Trust) Limited, a registered company, was incorporated on 06 May 2014. 9429041222034 is the NZ business number it was issued. The company has been run by 5 directors: Kelly Angela Seabourne - an active director whose contract began on 06 May 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 06 May 2014 and was terminated on 01 Feb 2018,
James Cameron Wilkinson - an inactive director whose contract began on 06 May 2014 and was terminated on 30 Nov 2016.
Last updated on 26 Mar 2024, the BizDb database contains detailed information about 1 address: Level 13, 41 Shortland Street, Auckland Central, Auckland, 1140 (category: physical, registered).
Jr Trustees (Power Family Trust) Limited had been using 145 Kitchener Road, Milford, Auckland as their registered address up to 15 Jul 2015.
One entity controls all company shares (exactly 1 share) - Jackson Russell Lawyers Limited - located at 1140, Auckland.
Previous addresses
Address: 145 Kitchener Road, Milford, Auckland, 0620 New Zealand
Registered & physical address used from 02 Jul 2015 to 15 Jul 2015
Address: Level 13, 41 Shortland St, Auckland, 1140 New Zealand
Physical & registered address used from 06 May 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 |
06 May 2014 - 26 Aug 2014 |
Director | Seabourne, Kelly Angela |
Grey Lynn Auckland 1021 New Zealand |
06 May 2014 - 26 Aug 2014 |
Individual | Wilson, Richard George |
St Heliers Auckland 1071 New Zealand |
06 May 2014 - 26 Aug 2014 |
Director | James Cameron Wilkinson |
Howick Auckland 2014 New Zealand |
06 May 2014 - 26 Aug 2014 |
Director | Richard George Wilson |
St Heliers Auckland 1071 New Zealand |
06 May 2014 - 26 Aug 2014 |
Ultimate Holding Company
Kelly Angela Seabourne - Director
Appointment date: 06 May 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: 06 May 2014
Termination date: 01 Feb 2018
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 06 May 2014
James Cameron Wilkinson - Director (Inactive)
Appointment date: 06 May 2014
Termination date: 30 Nov 2016
Address: Devonport, Auckland, 0624 New Zealand
Address used since 30 Jun 2015
Trans Pacific Talent Enterprises Limited
Level 4, 4 Graham Street
Burnes Mcdonald Trustee Limited
126 Vincent Street, Level 10
Teague Burnes Trustee Limited
126 Vincent Street, Level 10
Dowling Design Limited
Level 4, 4 Graham Street
Cinncinati Investments Limited
Level 4, 4 Graham Street
United Cinemas New Zealand Limited
Level 4, 4 Graham St