Ca Trustees (Kowalski) Limited, a registered company, was registered on 18 Mar 2016. 9429042241195 is the New Zealand Business Number it was issued. "Trustee service" (business classification K641965) is how the company was categorised. This company has been managed by 8 directors: Peter James Mcanulty - an active director whose contract began on 07 May 2018,
Heleen Christine Elizabeth Verkroost - an inactive director whose contract began on 19 Oct 2017 and was terminated on 07 May 2018,
Peter James Hexter - an inactive director whose contract began on 18 Mar 2016 and was terminated on 19 Oct 2017,
Grant Barry Eddy - an inactive director whose contract began on 18 Mar 2016 and was terminated on 19 Oct 2017,
Gavin Jon Haddon - an inactive director whose contract began on 18 Mar 2016 and was terminated on 19 Oct 2017.
Last updated on 22 Feb 2024, BizDb's database contains detailed information about 1 address: 42 Moorhouse Street, Morrinsville, Morrinsville, 3300 (types include: physical, registered).
Ca Trustees (Kowalski) Limited had been using Chartered Accountants, 42 Moorhouse Street, Morrinsville as their registered address up until 11 Jun 2021.
One entity owns all company shares (exactly 1200 shares) - Mcanulty, Peter James - located at 3300, Rotoorangi, Cambridge.
Previous addresses
Address: Chartered Accountants, 42 Moorhouse Street, Morrinsville, 3300 New Zealand
Registered & physical address used from 26 Jun 2020 to 11 Jun 2021
Address: 66 Alpha Street, Cambridge, Cambridge, 3434 New Zealand
Physical & registered address used from 01 Nov 2017 to 26 Jun 2020
Address: 42 Moorhouse Street, Morrinsville, 3300 New Zealand
Physical & registered address used from 18 Mar 2016 to 01 Nov 2017
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 | |||
Individual | Mcanulty, Peter James |
Rotoorangi Cambridge 3495 New Zealand |
10 May 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Cooperaitken Trustee Holdings Limited Shareholder NZBN: 9429030726048 Company Number: 3765436 |
Morrinsville 3300 New Zealand |
18 Mar 2016 - 24 Oct 2017 |
Individual | Verkroost, Heleen Christine Elizabeth |
Te Aroha Te Aroha 3320 New Zealand |
24 Oct 2017 - 10 May 2018 |
Entity | Cooperaitken Trustee Holdings Limited Shareholder NZBN: 9429030726048 Company Number: 3765436 |
18 Mar 2016 - 24 Oct 2017 |
Ultimate Holding Company
Peter James Mcanulty - Director
Appointment date: 07 May 2018
Address: Rotoorangi, Cambridge, 3495 New Zealand
Address used since 18 Jun 2020
Address: Rotoorangi, Cambridge, 3495 New Zealand
Address used since 07 May 2018
Heleen Christine Elizabeth Verkroost - Director (Inactive)
Appointment date: 19 Oct 2017
Termination date: 07 May 2018
Address: Te Aroha, Te Aroha, 3320 New Zealand
Address used since 19 Oct 2017
Peter James Hexter - Director (Inactive)
Appointment date: 18 Mar 2016
Termination date: 19 Oct 2017
Address: Rd 2, Morrinsville, 3372 New Zealand
Address used since 18 Mar 2016
Grant Barry Eddy - Director (Inactive)
Appointment date: 18 Mar 2016
Termination date: 19 Oct 2017
Address: Rd 3, Hamilton, 3283 New Zealand
Address used since 18 Mar 2016
Gavin Jon Haddon - Director (Inactive)
Appointment date: 18 Mar 2016
Termination date: 19 Oct 2017
Address: Rd 5, Morrinsville, 3375 New Zealand
Address used since 18 Mar 2016
Anna Joy Bennett - Director (Inactive)
Appointment date: 18 Mar 2016
Termination date: 19 Oct 2017
Address: Matamata, Matamata, 3400 New Zealand
Address used since 03 Apr 2017
Imran Raza - Director (Inactive)
Appointment date: 18 Mar 2016
Termination date: 19 Oct 2017
Address: Rototuna, Hamilton, 3210 New Zealand
Address used since 18 Mar 2016
Trevor David Cooper - Director (Inactive)
Appointment date: 18 Mar 2016
Termination date: 31 Mar 2017
Address: Rd 5, Morrinsville, 3375 New Zealand
Address used since 18 Mar 2016
Qd Glover Trustees Limited
66 Alpha Street
Vosper Trustees (jag) Limited
66 Alpha Street
Cambridge Pony Club Incorporated
Vosper Law
Leamington Branch Pony Club Incorporated
Vosper Law
Allpak Limited
60a Alpha Street
T42 Investments Limited
47 Alpha Street
Accounted4 Trustees Limited
30 Duke Street
Cooney Vosper Trustees Limited
Vosper Law
M & W Browne Trustees (1) Limited
30 Duke Street
M & W Browne Trustees (2) Limited
30 Duke Street
Taylor Mellow Trustees Limited
30 Duke Street
Vosper Trustees (jag) Limited
66 Alpha Street