Buckingham Trustee Limited was registered on 21 Apr 2015 and issued a New Zealand Business Number of 9429041711446. This registered LTD company has been managed by 3 directors: Rosemary Lorna Buckingham - an active director whose contract began on 21 Apr 2015,
Rosemary Lorna Morgan - an active director whose contract began on 21 Apr 2015,
Alistair Myles Morgan - an active director whose contract began on 21 Apr 2015.
According to BizDb's data (updated on 16 Apr 2024), this company filed 1 address: Unit 309, 139 Fernhill Road, Fernhill, Queenstown, 9300 (types include: registered, service).
Until 10 Jan 2022, Buckingham Trustee Limited had been using 11 Coleraine Street, Cromwell, Central Otago as their registered address.
BizDb found past names for this company: from 13 Apr 2015 to 21 Dec 2021 they were called Rosemary Morgan Trustee Limited.
A total of 100 shares are issued to 1 group (1 sole shareholder). When considering the first group, 100 shares are held by 1 entity, namely:
Morgan, Rosemary Lorna (a director) located at Fernhill, Queenstown postcode 9300. Buckingham Trustee Limited was categorised as "Trustee service" (ANZSIC K641965).
Other active addresses
Address #4: Unit 309, 139 Fernhill Road, Fernhill, Queenstown, 9300 New Zealand
Registered & service address used from 08 Apr 2024
Principal place of activity
11 Coleraine Street, Cromwell, Central Otago, 9310 New Zealand
Previous addresses
Address #1: 11 Coleraine Street, Cromwell, Central Otago, 9310 New Zealand
Registered & physical address used from 11 Jun 2020 to 10 Jan 2022
Address #2: 6/1085 Frankton Road, Queenstown, 9300 New Zealand
Registered address used from 28 Apr 2017 to 11 Jun 2020
Address #3: 6/1085 Frankton Road, Queenstown, 9300 New Zealand
Physical address used from 24 Apr 2017 to 11 Jun 2020
Address #4: 11-17 Church Street, Queenstown, 9300 New Zealand
Registered address used from 21 Apr 2015 to 28 Apr 2017
Address #5: 11-17 Church Street, Queenstown, 9300 New Zealand
Physical address used from 21 Apr 2015 to 24 Apr 2017
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 26 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Director | Morgan, Rosemary Lorna |
Fernhill Queenstown 9300 New Zealand |
27 Mar 2024 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Buckingham, Rosemary Lorna |
Fernhill Queenstown 9300 New Zealand |
03 Jun 2020 - 27 Mar 2024 |
Director | Morgan, Rosemary Lorna |
Cromwell Cromwell 9310 New Zealand |
21 Apr 2015 - 03 Jun 2020 |
Rosemary Lorna Buckingham - Director
Appointment date: 21 Apr 2015
Address: Fernhill, Queenstown, 9300 New Zealand
Address used since 07 Jan 2022
Address: Cromwell, Cromwell, 9310 New Zealand
Address used since 01 Apr 2018
Rosemary Lorna Morgan - Director
Appointment date: 21 Apr 2015
Address: Fernhill, Queenstown, 9300 New Zealand
Address used since 07 Jan 2022
Address: Queenstown, 9300 New Zealand
Address used since 09 Jun 2016
Address: Cromwell, Cromwell, 9310 New Zealand
Address used since 01 Apr 2018
Alistair Myles Morgan - Director
Appointment date: 21 Apr 2015
Address: Remuera, Auckland, 1050 New Zealand
Address used since 27 Apr 2019
Address: Remuera, Auckland, 1050 New Zealand
Address used since 09 Jun 2016
Nuroad Civil Limited
11-17 Church Street
Heap Trustees Limited
3rd Floor
Kane Road Water Limited
3rd Floor
Mikael Limited
3rd Floor
Rodlinda Trustees Limited
11-17 Church Street
Aedifice Limited
Level 2
B & L Macnamara Trustee Limited
11-17 Church Street
Faulks Preserve Trustee Limited
11-17 Church Street
Faulks Trustee Limited
3rd Floor
Krusher Trustees Limited
11-17 Church Street
Rosco Pambo Trustees Limited
11-17 Church Street
Tui Trustees 2015 Limited
3rd Floor