Roseburn Trustee Limited was incorporated on 25 Mar 2015 and issued a business number of 9429041670231. The registered LTD company has been managed by 4 directors: Christopher Guy Lindsay - an active director whose contract began on 25 Mar 2015,
Robert Alan Clark - an active director whose contract began on 26 Oct 2022,
Gary Graeme Simpson - an inactive director whose contract began on 05 Jul 2018 and was terminated on 26 Oct 2022,
Stephen Donald Judson - an inactive director whose contract began on 25 Mar 2015 and was terminated on 05 Jul 2018.
As stated in our information (last updated on 10 Apr 2024), the company uses 1 address: 159 Hurstmere Road, Takapuna, Auckland, 0622 (type: physical, registered).
A total of 100 shares are allotted to 1 group (3 shareholders in total). In the first group, 100 shares are held by 3 entities, namely:
Judson, Caroline Dorothy (an individual) located at Belmont, Auckland postcode 0622. Roseburn Trustee Limited has been classified as "Trustee service" (business classification K641965).
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Financial report filing month: March
Annual return last filed: 13 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Judson, Caroline Dorothy |
Belmont Auckland 0622 New Zealand |
16 Jul 2018 - |
Individual | Stoppelmoor, Elizabeth Helen Kaitlyn | 17 Jul 2018 - | |
Individual | Judson, Suzannah Kathryn | 13 Jul 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Stoppelmore, Elizabeth Helen Kaitlyn | 16 Jul 2018 - 17 Jul 2018 | |
Individual | Judson, Stephen Donald |
Rua Presidente Nicolau Lobato Dili, Timor Leste Timor-Leste |
25 Mar 2015 - 13 Jul 2018 |
Individual | Stopplemore, Elizabeth Helen Kaitlyn |
Shadwell London E1 8ht E1 8HT New Zealand |
13 Jul 2018 - 16 Jul 2018 |
Christopher Guy Lindsay - Director
Appointment date: 25 Mar 2015
Address: Hauraki, Auckland, 0622 New Zealand
Address used since 17 Apr 2023
Address: Forrest Hill, Auckland, 0620 New Zealand
Address used since 29 Mar 2021
Address: Forrest Hill, Auckland, 0620 New Zealand
Address used since 01 Oct 2015
Address: Mairangi Bay, Auckland, 0630 New Zealand
Address used since 01 Feb 2018
Robert Alan Clark - Director
Appointment date: 26 Oct 2022
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 26 Oct 2022
Gary Graeme Simpson - Director (Inactive)
Appointment date: 05 Jul 2018
Termination date: 26 Oct 2022
Address: Campbells Bay, Auckland, 0630 New Zealand
Address used since 05 Jul 2018
Stephen Donald Judson - Director (Inactive)
Appointment date: 25 Mar 2015
Termination date: 05 Jul 2018
Address: Rua Presidente Nicolau Lobato, Dili, Timor Leste, Timor-Leste
Address used since 25 Mar 2015
Ramajo Limited
159 Hurstmere Road
Total Engineering Services Limited
159 Hurstmere Road
Mcisaacs Limited
159 Hurstmere Road
Mvp Plumbing Limited
159 Hurstmere Road
Rmr Property Limited
159 Hurstmere Road
Vanhest Trustee Limited
159 Hurstmere Road
Chrislyn Trustee Limited
159 Hurstmere Road
Elizabeth Macrae Trustees Limited
159 Hurstmere Road
Lindsay Trustee Company 2015 Limited
159 Hurstmere Road
Logan-dixan Trustee Company Limited
159 Hurstmere Road
Point Wells Trustee Limited
Level 3, Takapuna Finance Centre
Ramajo Limited
159 Hurstmere Road