Shortland Trustees (Barratt) Limited was registered on 05 Dec 2014 and issued an NZBN of 9429041527818. This registered LTD company has been managed by 6 directors: Philip William Gerard Ahern - an active director whose contract began on 05 Dec 2014,
Jonathan Hallows Wood - an active director whose contract began on 24 Jul 2015,
Nicola Christine Thomas - an inactive director whose contract began on 05 Dec 2014 and was terminated on 25 Nov 2015,
Bryce Marlowe Town - an inactive director whose contract began on 05 Dec 2014 and was terminated on 25 Nov 2015,
Ian George Lowish - an inactive director whose contract began on 24 Jul 2015 and was terminated on 25 Nov 2015.
As stated in BizDb's information (updated on 18 Jun 2021), the company registered 1 address: Level 1, 85 Fort Street, Auckland, 1010 (category: registered, physical).
Up until 19 Aug 2019, Shortland Trustees (Barratt) Limited had been using Level 11, 51 Shortland Street, Auckland as their registered address.
A total of 100 shares are allocated to 1 group (1 sole shareholder). As far as the first group is concerned, 100 shares are held by 1 entity, namely:
Shortland Trustees Holdings Limited (an entity) located at Auckland Central, Auckland postcode 1010. Shortland Trustees (Barratt) Limited is categorised as "Trustee service" (ANZSIC K641965).
Previous address
Address: Level 11, 51 Shortland Street, Auckland, 1010 New Zealand
Registered & physical address used from 05 Dec 2014 to 19 Aug 2019
Basic Financial info
Total number of Shares: 100
Annual return filing month: September
Annual return last filed: 08 Sep 2020
| 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 |
05 Dec 2014 - |
Philip William Gerard Ahern - Director
Appointment date: 05 Dec 2014
Address: Torbay, Auckland, 0632 New Zealand
Address used since 08 Sep 2020
Address: Oteha, Auckland, 0632 New Zealand
Address used since 24 Jul 2015
Address: Rd 2, Coatesville, 0792 New Zealand
Address used since 08 Nov 2019
Jonathan Hallows Wood - Director
Appointment date: 24 Jul 2015
Address: Remuera, Auckland, 1050 New Zealand
Address used since 24 Jul 2015
Nicola Christine Thomas - Director (Inactive)
Appointment date: 05 Dec 2014
Termination date: 25 Nov 2015
Address: Glendowie, Auckland, 1071 New Zealand
Address used since 05 Dec 2014
Bryce Marlowe Town - Director (Inactive)
Appointment date: 05 Dec 2014
Termination date: 25 Nov 2015
Address: Mount Albert, Auckland, 1025 New Zealand
Address used since 05 Dec 2014
Ian George Lowish - Director (Inactive)
Appointment date: 24 Jul 2015
Termination date: 25 Nov 2015
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 24 Jul 2015
Peter John Reid Sargent - Director (Inactive)
Appointment date: 24 Jul 2015
Termination date: 25 Nov 2015
Address: Glendowie, Auckland, 1071 New Zealand
Address used since 24 Jul 2015
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
Aml Trustees Limited
Level 7, 53 Fort Street
C To C Trustee Limited
Level 10, 44 Wellesley Street West
Focus Law Trustee Company No. 32 Limited
Level 11, 175 Queen Street
Kelmarna Trustee Company Limited
Level 1, 75 Queen Street
Scft Trustee Limited
Level 11, 175 Queen Street
Serenity Family Trustee Limited
Level 10, 34 Shortland Street