Shortcuts

Neilsons Trustee (2016) Limited

Type: NZ Limited Company (Ltd)
9429042212775
NZBN
5898014
Company Number
Registered
Company Status
Current address
Level 1, 270 Neilson Street
Onehunga
Auckland 1061
New Zealand
Postal & office & delivery address used since 23 Apr 2019
Level 2, 345 Neilson Street
Penrose
Auckland 1061
New Zealand
Registered & physical & service address used since 13 Apr 2022
Po Box 13723
Onehunga
Auckland 1643
New Zealand
Postal address used since 27 Mar 2023

Neilsons Trustee (2016) Limited, a registered company, was registered on 02 Mar 2016. 9429042212775 is the number it was issued. This company has been run by 9 directors: Trent John Patrick Bowler - an active director whose contract started on 01 Mar 2017,
Luke Timothy Meys - an active director whose contract started on 09 Mar 2019,
Neha Jamnadas - an active director whose contract started on 15 Feb 2022,
Nicholas Richard Palmer - an active director whose contract started on 15 Feb 2022,
Edwin Telle - an inactive director whose contract started on 02 Mar 2016 and was terminated on 14 Jun 2020.
Updated on 02 May 2025, the BizDb database contains detailed information about 1 address: Po Box 13723, Onehunga, Auckland, 1643 (category: postal, office).
Neilsons Trustee (2016) Limited had been using Level 1, 270 Neilson Street, Onehunga, Auckland as their registered address up to 13 Apr 2022.
A total of 400 shares are allocated to 4 shareholders (4 groups). The first group includes 100 shares (25%) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 100 shares (25%). Lastly we have the next share allocation (100 shares 25%) made up of 1 entity.

Addresses

Other active addresses

Address #4: Level 2, 345 Neilson Street, Penrose, Auckland, 1061 New Zealand

Office & delivery address used from 27 Mar 2023

Principal place of activity

Level 1, 270 Neilson Street, Onehunga, Auckland, 1061 New Zealand


Previous address

Address #1: Level 1, 270 Neilson Street, Onehunga, Auckland, 1061 New Zealand

Registered & physical address used from 02 Mar 2016 to 13 Apr 2022

Contact info
64 09 6347740
27 Mar 2023
info@neilsonslawyers.co.nz
27 Mar 2023 Email
INFO@NEILSONSLAWYERS.CO.NZ
23 Apr 2019 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 400

Annual return filing month: April

Annual return last filed: 01 Apr 2025

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 100
Individual Jamnadas, Neha Blockhouse Bay
Auckland
0600
New Zealand
Shares Allocation #2 Number of Shares: 100
Individual Palmer, Nicholas Richard Panmure
Auckland
1072
New Zealand
Shares Allocation #3 Number of Shares: 100
Director Meys, Luke Timothy Birkenhead
Auckland
0626
New Zealand
Shares Allocation #4 Number of Shares: 100
Director Bowler, Trent John Patrick Castor Bay
Auckland
0620
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Railey, Derek George New Windsor
Auckland
0600
New Zealand
Individual Telle, Edwin Grey Lynn
Auckland
1021
New Zealand
Director Aaron Peter James Dower Grey Lynn
Auckland
1021
New Zealand
Individual Dower, Aaron Peter James Grey Lynn
Auckland
1021
New Zealand
Individual Hill, Brian John Birkdale
Auckland
0626
New Zealand
Directors

Trent John Patrick Bowler - Director

Appointment date: 01 Mar 2017

Address: Castor Bay, Auckland, 0620 New Zealand

Address used since 01 Mar 2017


Luke Timothy Meys - Director

Appointment date: 09 Mar 2019

Address: Birkenhead, Auckland, 0626 New Zealand

Address used since 03 Feb 2022

Address: Birkenhead, Auckland, 0626 New Zealand

Address used since 15 Jul 2021

Address: Beach Haven, Auckland, 0626 New Zealand

Address used since 09 Mar 2019


Neha Jamnadas - Director

Appointment date: 15 Feb 2022

Address: Blockhouse Bay, Auckland, 0600 New Zealand

Address used since 15 Feb 2022


Nicholas Richard Palmer - Director

Appointment date: 15 Feb 2022

Address: Panmure, Auckland, 1072 New Zealand

Address used since 15 Feb 2022


Edwin Telle - Director (Inactive)

Appointment date: 02 Mar 2016

Termination date: 14 Jun 2020

Address: Grey Lynn, Auckland, 1021 New Zealand

Address used since 02 Mar 2016


Brian John Hill - Director (Inactive)

Appointment date: 02 Mar 2016

Termination date: 30 Jun 2019

Address: Birkdale, Auckland, 0626 New Zealand

Address used since 02 Mar 2016


Derek George Railey - Director (Inactive)

Appointment date: 02 Mar 2016

Termination date: 30 Jun 2019

Address: New Windsor, Auckland, 0600 New Zealand

Address used since 02 Mar 2016


Loraine Sharon Booth - Director (Inactive)

Appointment date: 09 Mar 2019

Termination date: 16 May 2019

Address: Beach Haven, Auckland, 0626 New Zealand

Address used since 09 Mar 2019


Aaron Peter James Dower - Director (Inactive)

Appointment date: 02 Mar 2016

Termination date: 18 Dec 2017

Address: Grey Lynn, Auckland, 1021 New Zealand

Address used since 02 Mar 2016

Nearby companies

Feemail Escort Limited
Corner Of Church And Selwyn Streets

Rekkies Limited
Level 2, 17 Spring Street

Auckland Airport Kiwi Motel Limited
Corner Of Church And Selwyn Streets

188 Hobson Apartments Limited
Onehunga

Dam Capital Management Limited
Level 1, 36 Galway St

Asino Distribution Limited
Level 1, 36 Galway Street