Shortcuts

Tdsl Trustees Limited

Type: NZ Limited Company (Ltd)
9429041365465
NZBN
5423781
Company Number
Registered
Company Status
K641965
Industry classification code
Trustee Service
Industry classification description
Current address
Level 6, Forsyth Barr Tower
45 Knights Road
Lower Hutt 5010
New Zealand
Physical & registered & service address used since 20 Nov 2019
Po Box 31240
Lower Hutt
Lower Hutt 5040
New Zealand
Postal address used since 10 Nov 2020
Level 6, Forsyth Barr Tower
45 Knights Road
Lower Hutt 5010
New Zealand
Office & delivery address used since 10 Nov 2020

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.

Addresses

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

Contact info
64 04 5700442
10 Nov 2020 Phone
law@tdsl.co.nz
Email
No website
Website
Financial Data

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
Shares Allocation #1 Number of Shares: 38
Director Stanley, Clare Hutt Central
Lower Hutt
5010
New Zealand
Shares Allocation #2 Number of Shares: 38
Director Letts, Gerard Michael Hutt Central
Lower Hutt
5010
New Zealand
Shares Allocation #3 Number of Shares: 37
Director Sziranyi, Louise Mary Hutt Central
Lower Hutt
5010
New Zealand
Shares Allocation #4 Number of Shares: 37
Director Dewar, David Gerard Hutt Central
Lower Hutt
5010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Freeman, Matthew Hutt Central
Lower Hutt
5010
New Zealand
Individual Cairns, Gavin Mark Hutt Central
Lower Hutt
5010
New Zealand
Individual Vincent, Daniel David Hutt Central
Lower Hutt
5010
New Zealand
Directors

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

Nearby companies

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

Similar companies

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