Shortcuts

Neilsons Trustee (2015) Limited

Type: NZ Limited Company (Ltd)
9429041569863
NZBN
5560685
Company Number
Registered
Company Status
K641965
Industry classification code
Trustee Service
Industry classification description
Current address
Level 1, 270 Neilson Street
Onehunga
Auckland 1061
New Zealand
Delivery & office address used since 16 Mar 2020
Po Box 13723
Onehunga
Auckland 1643
New Zealand
Postal address used since 16 Mar 2020
Level 2, 345 Neilson Street
Penrose
Auckland 1061
New Zealand
Registered & physical & service address used since 13 Apr 2022

Neilsons Trustee (2015) Limited was launched on 19 Jan 2015 and issued an NZ business identifier of 9429041569863. This registered LTD company has been managed by 9 directors: Trent John Patrick Bowler - an active director whose contract began on 01 Mar 2017,
Luke Timothy Meys - an active director whose contract began on 09 Mar 2019,
Neha Jamnadas - an active director whose contract began on 15 Feb 2022,
Nicholas Richard Palmer - an active director whose contract began on 15 Feb 2022,
Edwin Telle - an inactive director whose contract began on 19 Jan 2015 and was terminated on 14 Jun 2020.
As stated in BizDb's data (updated on 04 May 2024), this company filed 1 address: Level 2, 345 Neilson Street, Penrose, Auckland, 1061 (type: office, delivery).
Up to 13 Apr 2022, Neilsons Trustee (2015) Limited had been using Level 1, 270 Neilson Street, Onehunga, Auckland as their physical address.
A total of 400 shares are issued to 4 groups (4 shareholders in total). In the first group, 100 shares are held by 1 entity, namely:
Jamnadas, Neha (an individual) located at Blockhouse Bay, Auckland postcode 0600.
The 2nd group consists of 1 shareholder, holds 25 per cent shares (exactly 100 shares) and includes
Palmer, Nicholas Richard - located at Panmure, Auckland.
The 3rd share allotment (100 shares, 25%) belongs to 1 entity, namely:
Meys, Luke Timothy, located at Birkenhead, Auckland (a director). Neilsons Trustee (2015) Limited was classified as "Trustee service" (ANZSIC K641965).

Addresses

Other active addresses

Address #4: Level 2, 345 Neilson Street, Penrose, Auckland, 1061 New Zealand

Office & delivery address used from 27 Mar 2023

Principal place of activity

Level 1, 270 Neilson Street, Onehunga, Auckland, 1061 New Zealand


Previous address

Address #1: Level 1, 270 Neilson Street, Onehunga, Auckland, 1061 New Zealand

Physical & registered address used from 19 Jan 2015 to 13 Apr 2022

Contact info
64 09 6347740
16 Mar 2020 Phone
Eva@neilsonslawyers.co.nz
16 Mar 2020 nzbn-reserved-invoice-email-address-purpose
info@neilsonslawyers.co.nz
26 Mar 2019 Email
www.neilsonslawyers.co.nz
16 Mar 2020 Website
Financial Data

Basic Financial info

Total number of Shares: 400

Annual return filing month: March

Annual return last filed: 03 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 100
Individual Jamnadas, Neha Blockhouse Bay
Auckland
0600
New Zealand
Shares Allocation #2 Number of Shares: 100
Individual Palmer, Nicholas Richard Panmure
Auckland
1072
New Zealand
Shares Allocation #3 Number of Shares: 100
Director Meys, Luke Timothy Birkenhead
Auckland
0626
New Zealand
Shares Allocation #4 Number of Shares: 100
Director Bowler, Trent John Patrick Castor Bay
Auckland
0620
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Railey, Derek George New Windsor
Auckland
0600
New Zealand
Individual Dower, Aaron Peter James Grey Lynn
Auckland
1021
New Zealand
Individual Telle, Edwin Grey Lynn
Auckland
1021
New Zealand
Individual Hill, Brian John Birkdale
Auckland
0626
New Zealand
Director Aaron Peter James Dower Grey Lynn
Auckland
1021
New Zealand
Directors

Trent John Patrick Bowler - Director

Appointment date: 01 Mar 2017

Address: Castor Bay, Auckland, 0620 New Zealand

Address used since 01 Mar 2017


Luke Timothy Meys - Director

Appointment date: 09 Mar 2019

Address: Birkenhead, Auckland, 0626 New Zealand

Address used since 03 Feb 2022

Address: Birkenhead, Auckland, 0626 New Zealand

Address used since 15 Jul 2021

Address: Beach Haven, Auckland, 0626 New Zealand

Address used since 09 Mar 2019


Neha Jamnadas - Director

Appointment date: 15 Feb 2022

Address: Blockhouse Bay, Auckland, 0600 New Zealand

Address used since 15 Feb 2022


Nicholas Richard Palmer - Director

Appointment date: 15 Feb 2022

Address: Panmure, Auckland, 1072 New Zealand

Address used since 15 Feb 2022


Edwin Telle - Director (Inactive)

Appointment date: 19 Jan 2015

Termination date: 14 Jun 2020

Address: Grey Lynn, Auckland, 1021 New Zealand

Address used since 19 Jan 2015


Derek George Railey - Director (Inactive)

Appointment date: 19 Jan 2015

Termination date: 30 Jun 2019

Address: New Windsor, Auckland, 0600 New Zealand

Address used since 19 Jan 2015


Brian John Hill - Director (Inactive)

Appointment date: 19 Jan 2015

Termination date: 30 Jun 2019

Address: Birkdale, Auckland, 0626 New Zealand

Address used since 23 Nov 2015


Loraine Sharon Booth - Director (Inactive)

Appointment date: 09 Mar 2019

Termination date: 16 May 2019

Address: Beach Haven, Auckland, 0626 New Zealand

Address used since 09 Mar 2019


Aaron Peter James Dower - Director (Inactive)

Appointment date: 19 Jan 2015

Termination date: 18 Dec 2017

Address: Grey Lynn, Auckland, 1021 New Zealand

Address used since 19 Jan 2015

Nearby companies

Feemail Escort Limited
Corner Of Church And Selwyn Streets

Rekkies Limited
Level 2, 17 Spring Street

Auckland Airport Kiwi Motel Limited
Corner Of Church And Selwyn Streets

188 Hobson Apartments Limited
Onehunga

Dam Capital Management Limited
Level 1, 36 Galway St

Asino Distribution Limited
Level 1, 36 Galway Street

Similar companies

Al-jurani Trustees Limited
93 Church Street

Atkins Family Trustee Limited
Level 1, 270 Neilson Street

Incorporated Trustees Limited
93 Church Street

Motiti Trustees Limited
93 Church Street

Neilsons Administration Trustee No.1 Limited
Level 1, 270 Neilson Street

Neilsons Trustee (2017) Limited
Level 1, 270 Neilson Street