Ca Trustees (Jackson) Limited, a registered company, was launched on 29 May 2015. 9429041780077 is the number it was issued. "Trustee service" (business classification K641965) is how the company has been classified. The company has been managed by 10 directors: Peter James Hexter - an active director whose contract started on 29 May 2015,
Anna Joy Bennett - an active director whose contract started on 29 May 2015,
Grant Barry Eddy - an active director whose contract started on 29 May 2015,
Gavin Jon Haddon - an active director whose contract started on 29 May 2015,
Carissa Frances Cressy - an active director whose contract started on 15 Apr 2019.
Last updated on 18 Apr 2024, the BizDb data contains detailed information about 1 address: 42 Moorhouse Street, Morrinsville, 3300 (category: physical, registered).
A single entity controls all company shares (exactly 1200 shares) - Cooperaitken Trustee Holdings Limited - located at 3300, Morrinsville.
Basic Financial info
Total number of Shares: 1200
Annual return filing month: June
Annual return last filed: 27 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1200 | |||
Entity (NZ Limited Company) | Cooperaitken Trustee Holdings Limited Shareholder NZBN: 9429030726048 |
Morrinsville 3300 New Zealand |
29 May 2015 - |
Ultimate Holding Company
Peter James Hexter - Director
Appointment date: 29 May 2015
Address: Rd 2, Morrinsville, 3372 New Zealand
Address used since 29 May 2015
Anna Joy Bennett - Director
Appointment date: 29 May 2015
Address: Matamata, Matamata, 3400 New Zealand
Address used since 31 Mar 2017
Address: Matamata, 3472 New Zealand
Address used since 30 Nov 2018
Grant Barry Eddy - Director
Appointment date: 29 May 2015
Address: Rd 3, Hamilton, 3283 New Zealand
Address used since 29 May 2015
Gavin Jon Haddon - Director
Appointment date: 29 May 2015
Address: Rd 5, Morrinsville, 3375 New Zealand
Address used since 29 May 2015
Carissa Frances Cressy - Director
Appointment date: 15 Apr 2019
Address: Matamata, Matamata, 3400 New Zealand
Address used since 27 Oct 2023
Address: Matamata, Matamata, 3400 New Zealand
Address used since 15 Apr 2019
Amy Kate Coombes - Director
Appointment date: 15 Apr 2019
Address: Rd 5, Morrinsville, 3375 New Zealand
Address used since 15 Feb 2024
Address: Rd 8, Ngaruawahia, 3288 New Zealand
Address used since 29 Jun 2023
Address: Rd 1, Ngaruawahia, 3791 New Zealand
Address used since 15 Apr 2019
Rory Deane Noorland - Director
Appointment date: 15 Apr 2019
Address: Fairfield, Hamilton, 3214 New Zealand
Address used since 04 Mar 2022
Address: Queenwood, Hamilton, 3210 New Zealand
Address used since 15 Apr 2019
Deborah Anne Hollands - Director
Appointment date: 23 Jan 2023
Address: Cambridge, Cambridge, 3434 New Zealand
Address used since 23 Jan 2023
Imran Raza - Director (Inactive)
Appointment date: 29 May 2015
Termination date: 15 Apr 2019
Address: Rototuna, Hamilton, 3210 New Zealand
Address used since 29 May 2015
Trevor David Cooper - Director (Inactive)
Appointment date: 29 May 2015
Termination date: 31 Mar 2017
Address: Rd 5, Morrinsville, 3375 New Zealand
Address used since 29 May 2015
Miranda Dairy Limited
42 Moorhouse Street
Action Developments (2013) Limited
42 Moorhouse Street
Cms Auto & Marine Upholstery Limited
42 Moorhouse Street
Timesmart Limited
42 Moorhouse Street
Solar Partners Nz Limited
42 Moorhouse Street
Solar Quote Comparison Limited
42 Moorhouse Street
Ca Trustees (ac Hart) Limited
42 Moorhouse Street
Ca Trustees (cj Lingard) Limited
42 Moorhouse Street
Ca Trustees (cooperaitken) Limited
42 Moorhouse Street
Ca Trustees (fretwell) Limited
42 Moorhouse Street
Ca Trustees (m & J Begovich) Limited
42 Moorhouse Street
Ca Trustees (maurell Trust) Limited
42 Moorhouse Street