Shortland Trustees (308106) Limited, a registered company, was registered on 22 Aug 2014. 9429041379578 is the number it was issued. The company has been run by 8 directors: Bryce Marlowe Town - an active director whose contract began on 27 Feb 2019,
Philip William Gerard Ahern - an active director whose contract began on 17 Feb 2020,
Joseph Jiho Kim - an active director whose contract began on 22 Jan 2021,
Peter John Reid Sargent - an inactive director whose contract began on 22 Aug 2014 and was terminated on 21 Feb 2020,
Nicola Christine Thomas - an inactive director whose contract began on 22 Aug 2014 and was terminated on 27 Feb 2019.
Last updated on 10 Jun 2025, our database contains detailed information about 1 address: Level 4, 1 Albert Street, Auckland Central, Auckland, 1010 (type: registered, service).
Shortland Trustees (308106) Limited had been using Level 1, 85 Fort Street, Auckland as their physical address up to 14 Sep 2021.
One entity controls all company shares (exactly 100 shares) - Shortland Trustees Holdings Limited - located at 1010, Auckland Central, Auckland.
Previous addresses
Address #1: Level 1, 85 Fort Street, Auckland, 1010 New Zealand
Physical & registered address used from 19 Aug 2019 to 14 Sep 2021
Address #2: Level 11, 51 Shortland Street, Auckland, 1010 New Zealand
Registered & physical address used from 22 Aug 2014 to 19 Aug 2019
Basic Financial info
Total number of Shares: 100
Annual return filing month: September
Annual return last filed: 20 Sep 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 100 | |||
| Entity (NZ Limited Company) | Shortland Trustees Holdings Limited Shareholder NZBN: 9429040993270 |
Auckland Central Auckland 1010 New Zealand |
22 Aug 2014 - |
Bryce Marlowe Town - Director
Appointment date: 27 Feb 2019
Address: Mount Albert, Auckland, 1025 New Zealand
Address used since 27 Feb 2019
Philip William Gerard Ahern - Director
Appointment date: 17 Feb 2020
Address: Torbay, Auckland, 0632 New Zealand
Address used since 16 Sep 2020
Address: Rd 2, Coatesville, 0792 New Zealand
Address used since 17 Feb 2020
Joseph Jiho Kim - Director
Appointment date: 22 Jan 2021
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 28 Sep 2022
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 22 Jan 2021
Peter John Reid Sargent - Director (Inactive)
Appointment date: 22 Aug 2014
Termination date: 21 Feb 2020
Address: Glendowie, Auckland, 1071 New Zealand
Address used since 22 Aug 2014
Nicola Christine Thomas - Director (Inactive)
Appointment date: 22 Aug 2014
Termination date: 27 Feb 2019
Address: Northcote Point, Auckland, 0627 New Zealand
Address used since 15 Sep 2017
Bryce Marlowe Town - Director (Inactive)
Appointment date: 22 Aug 2014
Termination date: 17 Dec 2015
Address: Mount Albert, Auckland, 1025 New Zealand
Address used since 22 Aug 2014
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