Joma Trustees Limited, a registered company, was incorporated on 06 Oct 2014. 9429041435762 is the New Zealand Business Number it was issued. This company has been managed by 5 directors: John Stanley Stewart - an active director whose contract started on 06 Oct 2014,
Thomas Simpson Watson - an active director whose contract started on 06 Oct 2014,
Maureen Acushla Stewart - an active director whose contract started on 06 Oct 2014,
Scott John Stewart - an active director whose contract started on 12 Apr 2018,
Heather Dale Oneill - an active director whose contract started on 12 Apr 2018.
Last updated on 07 Apr 2024, BizDb's data contains detailed information about 1 address: 95B Kohimarama Rd, Kohimarama, Parnell, Auckland, 1071 (types include: physical, service).
Joma Trustees Limited had been using Flat 301, 100 Parnell Road, Parnell, Auckland as their registered address up until 03 Oct 2018.
A total of 10 shares are allocated to 2 shareholders (2 groups). The first group is comprised of 5 shares (50 per cent) held by 1 entity. There is also a second group which includes 1 shareholder in control of 5 shares (50 per cent).
Previous addresses
Address: Flat 301, 100 Parnell Road, Parnell, Auckland, 1052 New Zealand
Registered & physical address used from 24 Sep 2015 to 03 Oct 2018
Address: 5 Clyde Street,, Newmarket, Auckland, 1023 New Zealand
Physical & registered address used from 06 Oct 2014 to 24 Sep 2015
Basic Financial info
Total number of Shares: 10
Annual return filing month: September
Annual return last filed: 02 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 5 | |||
Director | Stewart, John Stanley |
St Heliers Auckland 1071 New Zealand |
06 Oct 2014 - |
Shares Allocation #2 Number of Shares: 5 | |||
Director | Stewart, Maureen Acushla |
St Heliers Auckland 1071 New Zealand |
06 Oct 2014 - |
John Stanley Stewart - Director
Appointment date: 06 Oct 2014
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 04 Oct 2022
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 06 Oct 2014
Thomas Simpson Watson - Director
Appointment date: 06 Oct 2014
Address: Kohimarama, Auckland, 1071 New Zealand
Address used since 15 Sep 2017
Address: Epsom, Auckland, 1023 New Zealand
Address used since 16 Sep 2015
Maureen Acushla Stewart - Director
Appointment date: 06 Oct 2014
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 28 Feb 2023
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 06 Oct 2014
Scott John Stewart - Director
Appointment date: 12 Apr 2018
Address: Parnell, Auckland, 1052 New Zealand
Address used since 12 Apr 2018
Heather Dale Oneill - Director
Appointment date: 12 Apr 2018
Address: Rd 4, Hamilton, 3284 New Zealand
Address used since 12 Apr 2018
End 2 End Limited
205/100 Parnell Road
Lochiel Farmlands Limited
Geyser
Sterling Nominees Limited
Geyser
Samson Corporation Limited
Geyser
W Investments Limited
Geyser
Hotondo Homes New Zealand Limited
Ground Floor, 92 Parnell Road