Kolbe Trustee Limited was launched on 01 May 2015 and issued a business number of 9429041735879. The registered LTD company has been supervised by 14 directors: Stephanie Gay Harris - an active director whose contract started on 01 Dec 2022,
Anthea Mary Coombes - an active director whose contract started on 01 Dec 2022,
Mark Neville Szigetvary - an active director whose contract started on 01 Dec 2022,
Nicole Judith Warner - an active director whose contract started on 01 Dec 2022,
Gaynor Jacqueline Mclean - an inactive director whose contract started on 01 Dec 2022 and was terminated on 15 Sep 2023.
As stated in BizDb's information (last updated on 16 Apr 2024), the company registered 1 address: Norfolk House, 18 High Street, Auckland Central, Auckland, 1010 (types include: registered, service).
Up to 03 Dec 2015, Kolbe Trustee Limited had been using Level 7, 38 Wyndham Street, Auckland as their registered address.
A total of 1 share is allocated to 1 group (2 shareholders in total). When considering the first group, 1 share is held by 2 entities, namely:
Szigetvary, Mark Neville (a director) located at St Heliers, Auckland postcode 1071,
Harris, Stephanie Gay (a director) located at Herne Bay, Auckland postcode 1011. Kolbe Trustee Limited was classified as "Trustee service" (business classification K641965).
Other active addresses
Address #4: Level 1, 103 Carlton Gore Road, Newmarket, Auckland, 1023 New Zealand
Registered & service address used from 03 Feb 2023
Address #5: Norfolk House, 18 High Street, Auckland Central, Auckland, 1010 New Zealand
Registered & service address used from 18 May 2023
Principal place of activity
109 Carlton Gore Road, Newmarket, Auckland, 1023 New Zealand
Previous address
Address #1: Level 7, 38 Wyndham Street, Auckland, 1010 New Zealand
Registered & physical address used from 01 May 2015 to 03 Dec 2015
Basic Financial info
Total number of Shares: 1
Annual return filing month: May
Annual return last filed: 28 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1 | |||
Director | Szigetvary, Mark Neville |
St Heliers Auckland 1071 New Zealand |
19 Sep 2023 - |
Director | Harris, Stephanie Gay |
Herne Bay Auckland 1011 New Zealand |
19 Sep 2023 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Kolbe, John |
Remuera Auckland 1050 New Zealand |
11 Sep 2018 - 19 Sep 2023 |
Individual | Ammundsen, Vicki May |
Auckland 1010 New Zealand |
01 May 2015 - 05 Nov 2015 |
Individual | Gray, Peter Brian |
Epsom Auckland 1023 New Zealand |
05 Nov 2015 - 11 Sep 2018 |
Director | Peter Brian Gray |
Epsom Auckland 1023 New Zealand |
05 Nov 2015 - 11 Sep 2018 |
Director | Vicki May Ammundsen |
Auckland 1010 New Zealand |
01 May 2015 - 05 Nov 2015 |
Stephanie Gay Harris - Director
Appointment date: 01 Dec 2022
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 01 Dec 2022
Anthea Mary Coombes - Director
Appointment date: 01 Dec 2022
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 01 Dec 2022
Mark Neville Szigetvary - Director
Appointment date: 01 Dec 2022
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 01 Dec 2022
Nicole Judith Warner - Director
Appointment date: 01 Dec 2022
Address: Avondale, Auckland, 1026 New Zealand
Address used since 01 Jun 2023
Address: Waterview, Auckland, 1026 New Zealand
Address used since 01 Dec 2022
Gaynor Jacqueline Mclean - Director (Inactive)
Appointment date: 01 Dec 2022
Termination date: 15 Sep 2023
Address: Mairangi Bay, Auckland, 0630 New Zealand
Address used since 01 Dec 2022
Deirdre Elizabeth Norris - Director (Inactive)
Appointment date: 01 Dec 2022
Termination date: 15 Sep 2023
Address: Rd 5, Matakana, 0985 New Zealand
Address used since 01 Dec 2022
Vicki Jesamine Do Xuan Lan Beaumont - Director (Inactive)
Appointment date: 01 Dec 2022
Termination date: 15 Sep 2023
Address: Orakei, Auckland, 1071 New Zealand
Address used since 01 Dec 2022
Michael Andrew Roberton - Director (Inactive)
Appointment date: 01 Dec 2022
Termination date: 15 Sep 2023
Address: Remuera, Auckland, 1050 New Zealand
Address used since 01 Dec 2022
Mark Christian Hopkinson - Director (Inactive)
Appointment date: 01 Dec 2022
Termination date: 15 Sep 2023
Address: Remuera, Auckland, 1050 New Zealand
Address used since 01 Dec 2022
John Kolbe - Director (Inactive)
Appointment date: 22 Oct 2015
Termination date: 09 May 2023
Address: Remuera, Auckland, 1050 New Zealand
Address used since 22 Oct 2015
Anne Kolbe - Director (Inactive)
Appointment date: 22 Oct 2015
Termination date: 09 May 2023
Address: Remuera, Auckland, 1050 New Zealand
Address used since 22 Oct 2015
Rowan Nigel Wilde - Director (Inactive)
Appointment date: 01 Apr 2022
Termination date: 01 Dec 2022
Address: Parnell, Auckland, 1052 New Zealand
Address used since 01 Apr 2022
Peter Brian Gray - Director (Inactive)
Appointment date: 21 Oct 2015
Termination date: 31 Mar 2022
Address: 109 Carlton Gore Road, Auckland, 1023 New Zealand
Address used since 01 Oct 2020
Address: Epsom, Auckland, 1023 New Zealand
Address used since 21 Oct 2015
Vicki May Ammundsen - Director (Inactive)
Appointment date: 01 May 2015
Termination date: 22 Oct 2015
Address: Auckland, 1010 New Zealand
Address used since 01 May 2015
Clevedon Brewing Company Limited
Level 1, Msd Building,
Gounder Holdings Limited
C/- Gvw Accountants Limited
Amberley Trustees Limited
109 Carlton Gore Road
Kauri Bay Boomrock Limited
109 Carlton Gore Road
Pineapple Limited
109 Carlton Gore Road
Hscp2 Limited
Level 1
Amberley Trustees Limited
109 Carlton Gore Road
Corden Knott Services (nz) Limited
Level 2
Envisaged Futures Limited
Hayes Knight City Limited
Fairwater Trustee Limited
C/- Geca Chartered Accountants Limited
Mainmark Trustee Limited
2/123 Carlton Gore Road
Nomad Trustee Limited
2 Morgan Street