Tdsl Trustees Limited, a registered company, was registered on 14 Aug 2014. 9429041365465 is the business number it was issued. "Trustee service" (ANZSIC K641965) is how the company was classified. The company has been run by 7 directors: David Gerard Dewar - an active director whose contract started on 14 Aug 2014,
Louise Mary Sziranyi - an active director whose contract started on 14 Aug 2014,
Gerard Michael Letts - an active director whose contract started on 14 Aug 2014,
Clare Stanley - an active director whose contract started on 17 Aug 2017,
Matthew Freeman - an inactive director whose contract started on 17 Aug 2017 and was terminated on 01 Jan 2024.
Updated on 23 Mar 2024, BizDb's data contains detailed information about 1 address: Po Box 31240, Lower Hutt, Lower Hutt, 5040 (types include: postal, office).
Tdsl Trustees Limited had been using Level 3 Ibm Centre, 25 Victoria Street, Petone, Lower Hutt as their physical address up to 20 Nov 2019.
A total of 150 shares are issued to 4 shareholders (4 groups). The first group is comprised of 38 shares (25.33%) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 38 shares (25.33%). Lastly there is the next share allotment (37 shares 24.67%) made up of 1 entity.
Principal place of activity
Level 6, Forsyth Barr Tower, 45 Knights Road, Lower Hutt, 5010 New Zealand
Previous addresses
Address #1: Level 3 Ibm Centre, 25 Victoria Street, Petone, Lower Hutt, 5012 New Zealand
Physical & registered address used from 02 Aug 2018 to 20 Nov 2019
Address #2: Level 2 Gibson Sheat Building, Cnr Of Margaret Street And Queens Drive, Lower Hutt, 5040 New Zealand
Registered & physical address used from 14 Aug 2014 to 02 Aug 2018
Basic Financial info
Total number of Shares: 150
Annual return filing month: November
Annual return last filed: 05 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 38 | |||
Director | Stanley, Clare |
Hutt Central Lower Hutt 5010 New Zealand |
28 Aug 2017 - |
Shares Allocation #2 Number of Shares: 38 | |||
Director | Letts, Gerard Michael |
Hutt Central Lower Hutt 5010 New Zealand |
14 Aug 2014 - |
Shares Allocation #3 Number of Shares: 37 | |||
Director | Sziranyi, Louise Mary |
Hutt Central Lower Hutt 5010 New Zealand |
14 Aug 2014 - |
Shares Allocation #4 Number of Shares: 37 | |||
Director | Dewar, David Gerard |
Hutt Central Lower Hutt 5010 New Zealand |
14 Aug 2014 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Freeman, Matthew |
Hutt Central Lower Hutt 5010 New Zealand |
28 Aug 2017 - 09 Jan 2024 |
Individual | Cairns, Gavin Mark |
Hutt Central Lower Hutt 5010 New Zealand |
18 Feb 2022 - 09 Jan 2024 |
Individual | Vincent, Daniel David |
Hutt Central Lower Hutt 5010 New Zealand |
14 Aug 2014 - 18 Mar 2021 |
David Gerard Dewar - Director
Appointment date: 14 Aug 2014
Address: Hutt Central, Lower Hutt, 5010 New Zealand
Address used since 12 Nov 2019
Address: Cnr Of Margaret Street And Queens Drive, Lower Hutt, 5040 New Zealand
Address used since 22 Mar 2016
Address: 25 Victoria Street, Lower Hutt, 5012 New Zealand
Address used since 02 Nov 2018
Louise Mary Sziranyi - Director
Appointment date: 14 Aug 2014
Address: 25 Victoria Street, Lower Hutt, 5012 New Zealand
Address used since 02 Nov 2018
Address: Cnr Of Margaret Street And Queens Drive, Lower Hutt, 5040 New Zealand
Address used since 22 Mar 2016
Address: Hutt Central, Lower Hutt, 5010 New Zealand
Address used since 12 Nov 2019
Gerard Michael Letts - Director
Appointment date: 14 Aug 2014
Address: Hutt Central, Lower Hutt, 5010 New Zealand
Address used since 12 Nov 2019
Address: 25 Victoria Street, Lower Hutt, 5012 New Zealand
Address used since 02 Nov 2018
Address: Cnr Of Margaret Street And Queens Drive, Lower Hutt, 5040 New Zealand
Address used since 22 Mar 2016
Clare Stanley - Director
Appointment date: 17 Aug 2017
Address: Hutt Central, Lower Hutt, 5010 New Zealand
Address used since 12 Nov 2019
Address: 25 Victoria Street, Lower Hutt, 5012 New Zealand
Address used since 02 Nov 2018
Address: Hutt Central, Lower Hutt, 5010 New Zealand
Address used since 17 Aug 2017
Matthew Freeman - Director (Inactive)
Appointment date: 17 Aug 2017
Termination date: 01 Jan 2024
Address: Hutt Central, Lower Hutt, 5010 New Zealand
Address used since 12 Nov 2019
Address: 25 Victoria Street, Lower Hutt, 5012 New Zealand
Address used since 02 Nov 2018
Address: Hutt Central, Lower Hutt, 5010 New Zealand
Address used since 17 Aug 2017
Gavin Mark Cairns - Director (Inactive)
Appointment date: 18 Feb 2022
Termination date: 01 Jan 2024
Address: Hutt Central, Lower Hutt, 5010 New Zealand
Address used since 18 Feb 2022
Daniel David Vincent - Director (Inactive)
Appointment date: 14 Aug 2014
Termination date: 01 Jan 2021
Address: Hutt Central, Lower Hutt, 5010 New Zealand
Address used since 12 Nov 2019
Address: 25 Victoria Street, Lower Hutt, 5012 New Zealand
Address used since 02 Nov 2018
Address: Hutt Central, Lower Hutt, 5010 New Zealand
Address used since 18 Aug 2017
Kowhai Health Trust
Level 4, Gibson Sheat Building
Millentech Limited
Gibson Sheat Centre
Grand First Attempt Limited
3rd Floor
Card Testing International Limited
3rd Floor, Gibson Sheat Centre
The Paul Borrie Travel Company Limited
Gibson Sheat Centre
Independent Trust Company (2009) Limited
3rd Floor, Gibson Sheat Centre
Gibson Sheat Lawyers Limited
Gibson Sheat Lawyers
Gibson Sheat Limited
Gibson Sheat Lawyers
Gibson Sheat Nominees Limited
Gibson Sheat Centre
Gs Independent Trustee Services (2008) Limited
3rd Floor, Gibson Sheat Centre
Independent Trust Company (2007) Limited
3rd Floor, Gibson Sheat Centre
Independent Trust Company (2009) Limited
3rd Floor, Gibson Sheat Centre