Shortcuts

Admiral Corporate Trustee Limited

Type: NZ Limited Company (Ltd)
9429041514085
NZBN
5509233
Company Number
Registered
Company Status
Current address
Level 14, 88 Shortland Street
Auckland Central
Auckland 1010
New Zealand
Registered address used since 28 Feb 2022
Level 14, 88 Shortland Street
Auckland Central
Auckland 1010
New Zealand
Physical & service address used since 29 Mar 2022

Admiral Corporate Trustee Limited, a registered company, was started on 26 Nov 2014. 9429041514085 is the NZ business identifier it was issued. The company has been supervised by 6 directors: Warwick John Copeland - an active director whose contract started on 26 Nov 2014,
Warwick John Copeland - an active director whose contract started on 26 Nov 2014,
Brent David Copeland - an active director whose contract started on 11 Mar 2021,
Andrew John Copeland - an active director whose contract started on 11 Mar 2021,
Terry Owen Nicholas - an inactive director whose contract started on 26 Nov 2014 and was terminated on 19 May 2021.
Last updated on 08 Mar 2024, our database contains detailed information about 1 address: Level 14, 88 Shortland Street, Auckland Central, Auckland, 1010 (type: physical, service).
Admiral Corporate Trustee Limited had been using Level 7, 53 Fort Street, Auckland as their physical address until 29 Mar 2022.
A total of 100 shares are allotted to 3 shareholders (3 groups). The first group consists of 25 shares (25%) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 25 shares (25%). Finally the third share allocation (50 shares 50%) made up of 1 entity.

Addresses

Previous addresses

Address #1: Level 7, 53 Fort Street, Auckland, 1010 New Zealand

Physical address used from 31 Jan 2017 to 29 Mar 2022

Address #2: Level 7, 53 Fort Street, Auckland, 1010 New Zealand

Registered address used from 31 Jan 2017 to 28 Feb 2022

Address #3: Level 1, 63 Ponsonby Road, Ponsonby, Auckland, 1011 New Zealand

Physical & registered address used from 26 Nov 2014 to 31 Jan 2017

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: May

Annual return last filed: 12 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 25
Individual Copeland, Brent David Newtown
Wellington
6021
New Zealand
Shares Allocation #2 Number of Shares: 25
Individual Copeland, Andrew John Point Chevalier
Auckland
1022
New Zealand
Shares Allocation #3 Number of Shares: 50
Director Copeland, Warwick John Mount Maunganui
Mount Maunganui
3116
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Nicholas, Terry Owen Narrow Neck
Auckland
0624
New Zealand
Directors

Warwick John Copeland - Director

Appointment date: 26 Nov 2014

Address: Mount Maunganui, Mount Maunganui, 3116 New Zealand

Address used since 11 Mar 2016


Warwick John Copeland - Director

Appointment date: 26 Nov 2014

Address: Mount Maunganui, Mount Maunganui, 3116 New Zealand

Address used since 11 Mar 2016


Brent David Copeland - Director

Appointment date: 11 Mar 2021

Address: Newtown, Wellington, 6021 New Zealand

Address used since 11 Mar 2021


Andrew John Copeland - Director

Appointment date: 11 Mar 2021

Address: Point Chevalier, Auckland, 1022 New Zealand

Address used since 11 Mar 2021


Terry Owen Nicholas - Director (Inactive)

Appointment date: 26 Nov 2014

Termination date: 19 May 2021

Address: Narrow Neck, Auckland, 0624 New Zealand

Address used since 26 Nov 2014


Terry Owen Nicholas - Director (Inactive)

Appointment date: 26 Nov 2014

Termination date: 11 Mar 2021

Address: Narrow Neck, Auckland, 0624 New Zealand

Address used since 26 Nov 2014

Nearby companies

S.c. Johnson & Son Proprietary Limited
Level 8, 79 Queen St

Nicholls & Maher (nz) Limited
Level 4, Bdo Centre, 4 Graham Street

D M Dunningham Limited
Level 29, 188 Quay Street

Mj Wyborn Ventures Limited
Level 5, 16 Viaduct Harbour Avenue

Corvus Oteha Valley Joint Venture Limited
Level 4, 52 Symonds Street

Corvus New Zealand Limited
Level 4, 52 Symonds Street