Shortland Trustees (121550) Limited, a registered company, was launched on 05 Jun 2014. 9429041267479 is the NZ business number it was issued. The company has been run by 9 directors: Bryce Marlowe Town - an active director whose contract began on 15 Oct 2019,
Joseph Jiho Kim - an active director whose contract began on 15 Oct 2019,
Philip William Gerard Ahern - an active director whose contract began on 17 Feb 2020,
Sarah Rachel Paterson - an inactive director whose contract began on 15 Oct 2019 and was terminated on 08 Sep 2020,
Peter John Reid Sargent - an inactive director whose contract began on 05 Jun 2014 and was terminated on 16 Oct 2019.
Last updated on 24 May 2025, the BizDb data contains detailed information about 1 address: Level 4, 1 Albert Street, Auckland Central, Auckland, 1010 (types include: registered, service).
Shortland Trustees (121550) Limited had been using Level 4, 1 Albert Street, Auckland Central, Auckland as their service address up to 27 Sep 2024.
A single entity controls all company shares (exactly 20 shares) - Shortland Trustees Holdings Limited - located at 1010, Auckland Central, Auckland.
Previous addresses
Address #1: Level 4, 1 Albert Street, Auckland Central, Auckland, 1010 New Zealand
Service & registered address used from 14 Sep 2021 to 27 Sep 2024
Address #2: Level 1, 85 Fort Street, Auckland, 1010 New Zealand
Physical & registered address used from 19 Aug 2019 to 14 Sep 2021
Address #3: Level 11, 51 Shortland Street, Auckland, 1010 New Zealand
Physical & registered address used from 05 Jun 2014 to 19 Aug 2019
Basic Financial info
Total number of Shares: 60
Annual return filing month: September
Annual return last filed: 19 Sep 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 20 | |||
| Entity (NZ Limited Company) | Shortland Trustees Holdings Limited Shareholder NZBN: 9429040993270 |
Auckland Central Auckland 1010 New Zealand |
11 Sep 2015 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Town, Bryce Marlowe |
51 Shortland Street Auckland 1010 New Zealand |
05 Jun 2014 - 11 Sep 2015 |
| Individual | Thomas, Nicola Christine |
51 Shortland Street Auckland 1010 New Zealand |
05 Jun 2014 - 11 Sep 2015 |
| Director | Bryce Marlowe Town |
51 Shortland Street Auckland 1010 New Zealand |
05 Jun 2014 - 11 Sep 2015 |
| Director | Peter John Reid Sargent |
51 Shortland Street Auckland 1010 New Zealand |
05 Jun 2014 - 11 Sep 2015 |
| Director | Nicola Christine Thomas |
51 Shortland Street Auckland 1010 New Zealand |
05 Jun 2014 - 11 Sep 2015 |
| Individual | Sargent, Peter John Reid |
51 Shortland Street Auckland 1010 New Zealand |
05 Jun 2014 - 11 Sep 2015 |
Bryce Marlowe Town - Director
Appointment date: 15 Oct 2019
Address: Mount Albert, Auckland, 1025 New Zealand
Address used since 15 Oct 2019
Joseph Jiho Kim - Director
Appointment date: 15 Oct 2019
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 06 Sep 2021
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 15 Oct 2019
Philip William Gerard Ahern - Director
Appointment date: 17 Feb 2020
Address: Torbay, Auckland, 0632 New Zealand
Address used since 08 Sep 2020
Address: Rd 2, Coatesville, 0792 New Zealand
Address used since 17 Feb 2020
Sarah Rachel Paterson - Director (Inactive)
Appointment date: 15 Oct 2019
Termination date: 08 Sep 2020
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 15 Oct 2019
Peter John Reid Sargent - Director (Inactive)
Appointment date: 05 Jun 2014
Termination date: 16 Oct 2019
Address: Glendowie, Auckland, 1071 New Zealand
Address used since 24 Jul 2015
Nicola Christine Thomas - Director (Inactive)
Appointment date: 05 Jun 2014
Termination date: 16 Oct 2019
Address: Northcote Point, Auckland, 0627 New Zealand
Address used since 15 Sep 2017
Address: Glendowie, Auckland, 1071 New Zealand
Address used since 24 Jul 2015
Bryce Marlowe Town - Director (Inactive)
Appointment date: 05 Jun 2014
Termination date: 17 Dec 2015
Address: Mount Albert, Auckland, 1025 New Zealand
Address used since 24 Jul 2015
Ian George Lowish - Director (Inactive)
Appointment date: 24 Jul 2015
Termination date: 17 Dec 2015
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 24 Jul 2015
Jonathan Hallows Wood - Director (Inactive)
Appointment date: 24 Jul 2015
Termination date: 17 Dec 2015
Address: Remuera, Auckland, 1050 New Zealand
Address used since 24 Jul 2015
The A2 Milk Company (export) Limited
Level 10
Inkle Limited
Level 18
Barney's Retirement Fund Limited
51 Shortland Street
New Zealand China Trade Association (incorporated)
Level 13
The Liability Claims Company Limited
Level 13
New Zealand Agrichemical Education Trust
Offices Of Morrison Kent