Redstar Trustees Limited, a registered company, was launched on 28 Jan 2015. 9429041579237 is the NZ business identifier it was issued. The company has been managed by 4 directors: Geoffrey Peter Cone - an active director whose contract began on 28 Jan 2015,
Claire Judith Cooke - an active director whose contract began on 01 Feb 2017,
Claudia Shan - an inactive director whose contract began on 01 Feb 2017 and was terminated on 19 Feb 2024,
Karen Anne Marshall - an inactive director whose contract began on 28 Jan 2015 and was terminated on 01 Apr 2022.
Updated on 24 Apr 2024, our database contains detailed information about 1 address: Floor 3, 32 Mahuhu Crescent, Auckland Central, Auckland, 1010 (type: registered, physical).
Redstar Trustees Limited had been using Level 3, 18 Stanley Street, Auckland Central, Auckland as their registered address up until 18 Jun 2020.
One entity controls all company shares (exactly 100 shares) - New Zealand Trustees Limited - located at 1010, Auckland Central, Auckland.
Previous address
Address: Level 3, 18 Stanley Street, Auckland Central, Auckland, 1010 New Zealand
Registered & physical address used from 28 Jan 2015 to 18 Jun 2020
Basic Financial info
Total number of Shares: 100
Annual return filing month: February
Financial report filing month: March
Annual return last filed: 07 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | New Zealand Trustees Limited Shareholder NZBN: 9429036803293 |
Auckland Central Auckland 1010 New Zealand |
22 Dec 2023 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Skylark Solutions Sarl |
Geneva 1204 Switzerland |
05 Oct 2017 - 22 Dec 2023 |
Other | First Trading And Services Limited Company Number: 132,026 |
28 Jan 2015 - 05 Oct 2017 |
Geoffrey Peter Cone - Director
Appointment date: 28 Jan 2015
Address: Br Balneario Santa Monica, Loc La Barra, Maldonado, Uruguay
Address used since 28 Jan 2015
Claire Judith Cooke - Director
Appointment date: 01 Feb 2017
Address: Pyes Pa, Tauranga, 3112 New Zealand
Address used since 01 Feb 2017
Claudia Shan - Director (Inactive)
Appointment date: 01 Feb 2017
Termination date: 19 Feb 2024
Address: Remuera, Auckland, 1050 New Zealand
Address used since 01 Feb 2017
Karen Anne Marshall - Director (Inactive)
Appointment date: 28 Jan 2015
Termination date: 01 Apr 2022
Address: Ponsonby, Auckland, 1011 New Zealand
Address used since 12 Dec 2019
Address: Ponsonby, Auckland, 1011 New Zealand
Address used since 28 Jan 2015
Bucklands Beach Investments Limited
Level 6, 59 High Street
Maui Finance Limited
Level 10, 34 Shortland Street
Rosenthal Trustee Company Limited
Level 14, 34 Shortland Street
Lzy Trustee Company Limited
Level 1, 2 Princes Street
New Zealand Academic And Learning Institute Limited
Level 29, 188 Quay Street
Rennie Cox Trustees No.7 Limited
Level 15, 126 Vincent Street