Shortland Trustees (Jib) Limited was launched on 31 Oct 2014 and issued an NZ business identifier of 9429041477168. This registered LTD company has been supervised by 6 directors: Bryce Marlowe Town - an active director whose contract started on 31 Oct 2014,
Philip William Gerard Ahern - an active director whose contract started on 31 Oct 2014,
Ian George Lowish - an active director whose contract started on 24 Jul 2015,
Nicola Christine Thomas - an inactive director whose contract started on 31 Oct 2014 and was terminated on 22 Dec 2015,
Jonathan Hallows Wood - an inactive director whose contract started on 24 Jul 2015 and was terminated on 22 Dec 2015.
As stated in BizDb's data (updated on 21 Mar 2022), this company registered 1 address: Level 4, 1 Albert Street, Auckland Central, Auckland, 1010 (types include: registered, physical).
Up to 15 Sep 2021, Shortland Trustees (Jib) Limited had been using Level 1, 85 Fort Street, Auckland as their registered address.
A total of 100 shares are allocated to 1 group (1 sole shareholder). When considering the first group, 100 shares are held by 1 entity, namely:
Shortland Trustees Holdings Limited (an entity) located at Auckland Central, Auckland postcode 1010. Shortland Trustees (Jib) Limited has been classified as "Trustee service" (ANZSIC K641965).
Previous addresses
Address: Level 1, 85 Fort Street, Auckland, 1010 New Zealand
Registered & physical address used from 19 Aug 2019 to 15 Sep 2021
Address: Level 11, 51-53 Shortland Street, Auckland, 1140 New Zealand
Registered & physical address used from 31 Oct 2014 to 19 Aug 2019
Basic Financial info
Total number of Shares: 100
Annual return filing month: September
Annual return last filed: 06 Sep 2021
| 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 |
31 Oct 2014 - |
Bryce Marlowe Town - Director
Appointment date: 31 Oct 2014
Address: Mt Albert, Auckland, 1010 New Zealand
Address used since 26 Nov 2014
Address: Mount Albert, Auckland, 1025 New Zealand
Address used since 29 Oct 2019
Philip William Gerard Ahern - Director
Appointment date: 31 Oct 2014
Address: Torbay, Auckland, 0632 New Zealand
Address used since 09 Sep 2020
Address: Oteha, Albany, 0632 New Zealand
Address used since 26 Nov 2014
Address: Rd 2, Coatesville, 0792 New Zealand
Address used since 29 Oct 2019
Ian George Lowish - Director
Appointment date: 24 Jul 2015
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 24 Jul 2015
Nicola Christine Thomas - Director (Inactive)
Appointment date: 31 Oct 2014
Termination date: 22 Dec 2015
Address: Glendowie, Auckland, 1071 New Zealand
Address used since 26 Nov 2014
Jonathan Hallows Wood - Director (Inactive)
Appointment date: 24 Jul 2015
Termination date: 22 Dec 2015
Address: Remuera, Auckland, 1050 New Zealand
Address used since 24 Jul 2015
Peter John Reid Sargent - Director (Inactive)
Appointment date: 24 Jul 2015
Termination date: 22 Dec 2015
Address: Glendowie, Auckland, 1071 New Zealand
Address used since 24 Jul 2015
Maco Pharma Australia Pty Limited
Level 4, 4 Graham Street
Japan Vehicles Direct Limited
Level 4, 4 Graham Street
Tahi Estate Trustees Limited
Level 9, Tower One, 205 Queen Street
Friedman Trust Company Limited
Level 8 43 High Street
Halcrow Pacific Pty Ltd
Level 4, 4 Graham Street
Brookfields Consultants Limited
Level 9, Tower One, 205 Queen Street
Ah Trustees (pah Beach) Limited
Level 11, 51-53 Shortland Street
Shortland Trustees (ahrens) Limited
Level 11, 51-53 Shortland Street
Shortland Trustees (gjo) Limited
Level 11, 51-53 Shortland Street
Shortland Trustees (mhp) Limited
Level 11, 51-53 Shortland Street
Shortland Trustees (shanghai) Limited
Level 11, 51-53 Shortland Street
The Sitting Room Trustee Company Limited
Level 4, 4 Graham Street