Shortcuts

Sharyn Williams Trustee Services Limited

Type: NZ Limited Company (Ltd)
9429042036685
NZBN
5835247
Company Number
Registered
Company Status
K641965
Industry classification code
Trustee Service
Industry classification description
Current address
Level 1, 7 Owens Road
Epsom
Auckland 1023
New Zealand
Registered & physical & service address used since 11 Mar 2022

Sharyn Williams Trustee Services Limited, a registered company, was launched on 23 Oct 2015. 9429042036685 is the business number it was issued. "Trustee service" (ANZSIC K641965) is how the company was classified. The company has been run by 7 directors: Mason Lockhart - an active director whose contract started on 23 Feb 2022,
Shaun Michael Mcgivern - an inactive director whose contract started on 08 Apr 2019 and was terminated on 03 Mar 2022,
Benedict Philip Molloy - an inactive director whose contract started on 08 Apr 2019 and was terminated on 03 Mar 2022,
Amanda Jane Donovan - an inactive director whose contract started on 17 Mar 2021 and was terminated on 03 Mar 2022,
Gerard Michael Molloy - an inactive director whose contract started on 23 Oct 2015 and was terminated on 24 Mar 2021.
Updated on 26 Mar 2024, BizDb's data contains detailed information about 1 address: Level 1, 7 Owens Road, Epsom, Auckland, 1023 (category: registered, physical).
Sharyn Williams Trustee Services Limited had been using Level 14, 34 Shortland Street,, Auckland Central, Auckland as their physical address up to 11 Mar 2022.
A single entity controls all company shares (exactly 100 shares) - Lockhart, Mason - located at 1023, Remuera, Auckland.

Addresses

Previous address

Address: Level 14, 34 Shortland Street,, Auckland Central, Auckland, 1010 New Zealand

Physical & registered address used from 23 Oct 2015 to 11 Mar 2022

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: July

Annual return last filed: 03 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Director Lockhart, Mason Remuera
Auckland
1050
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Mcgivern, Shaun Michael Mount Eden
Auckland
1024
New Zealand
Individual Molloy, Gerard Michael Kingsland
Auckland
1021
New Zealand
Individual Molloy, Benedict Philip Rd 5
Matakana
0985
New Zealand
Individual Munro, Rochelle Anne Westmere
Auckland
1022
New Zealand
Directors

Mason Lockhart - Director

Appointment date: 23 Feb 2022

Address: Remuera, Auckland, 1050 New Zealand

Address used since 23 Feb 2022


Shaun Michael Mcgivern - Director (Inactive)

Appointment date: 08 Apr 2019

Termination date: 03 Mar 2022

Address: Mount Eden, Auckland, 1024 New Zealand

Address used since 08 Apr 2019


Benedict Philip Molloy - Director (Inactive)

Appointment date: 08 Apr 2019

Termination date: 03 Mar 2022

Address: Rd 5, Matakana, 0985 New Zealand

Address used since 08 Apr 2019


Amanda Jane Donovan - Director (Inactive)

Appointment date: 17 Mar 2021

Termination date: 03 Mar 2022

Address: Parnell, Auckland, 1052 New Zealand

Address used since 17 Mar 2021


Gerard Michael Molloy - Director (Inactive)

Appointment date: 23 Oct 2015

Termination date: 24 Mar 2021

Address: Glen Eden, Auckland, 0604 New Zealand

Address used since 23 Oct 2015

Address: Kingsland, Auckland, 1021 New Zealand

Address used since 26 Mar 2019


Rochelle Anne Munro - Director (Inactive)

Appointment date: 23 Oct 2015

Termination date: 08 Apr 2019

Address: Westmere, Auckland, 1022 New Zealand

Address used since 23 Oct 2015


David Anthony Lyon - Director (Inactive)

Appointment date: 23 Oct 2015

Termination date: 08 Aug 2017

Address: Remuera, Auckland, 1050 New Zealand

Address used since 23 Oct 2015

Similar companies

1026 Clas Trustees Limited
1026 Victoria Street

1026 Trustees (mehrtens) Limited
1026 Victoria Street

1026 Trustees Four Limited
1026 Victoria Street

1026 Trustees One Limited
1026 Victoria Street

1026 Trustees Three Limited
1026 Victoria Street

1026 Trustees Two Limited
1026 Victoria Street