Shortcuts

Rgi Trustees Limited

Type: NZ Limited Company (Ltd)
9429042264538
NZBN
5934587
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
K641965
Industry classification code
Trustee Service
Industry classification description
Current address
112 Parnell Road
Parnell
Auckland 1052
New Zealand
Other address (Address For Share Register) used since 26 Apr 2016
Level 2, 23 Shortland Street
Auckland 1010
New Zealand
Other address (Address For Share Register) used since 12 Dec 2017
Office 2, Level 3, 56 Victoria Street
Wellington 6011
New Zealand
Service & physical address used since 05 Aug 2019

Rgi Trustees Limited was started on 26 Apr 2016 and issued an NZBN of 9429042264538. The registered LTD company has been run by 7 directors: Hernando Jose Rosado Iturralde - an active director whose contract began on 26 Apr 2016,
Gabriel Rosado Iturralde - an active director whose contract began on 27 Sep 2016,
Jennifer B. - an active director whose contract began on 30 Jan 2020,
Yeon Hung Park - an active director whose contract began on 01 Feb 2021,
Colm Anthony Hanley - an inactive director whose contract began on 25 Jul 2019 and was terminated on 31 Jan 2020.
According to BizDb's information (last updated on 19 Mar 2024), this company uses 4 addresses: Office 2, Level 3, 56 Victoria Street, Wellington, 6011 (registered address),
Office 2, Level 3, 56 Victoria Street, Wellington, 6011 (physical address),
Office 2, Level 3, 56 Victoria Street, Wellington, 6011 (service address),
Level 2, 23 Shortland Street, Auckland, 1010 (other address) among others.
Up until 06 Aug 2019, Rgi Trustees Limited had been using Level 2, 23 Shortland Street, Auckland as their registered address.
A total of 100 shares are allocated to 1 group (1 sole shareholder). In the first group, 100 shares are held by 1 entity, namely:
Rosado Iturralde, Hernando Jose (a director) located at Edi Torre Vertice Penthouse 7, Merida postcode 97133. Rgi Trustees Limited has been categorised as "Trustee service" (ANZSIC K641965).

Addresses

Other active addresses

Address #4: Office 2, Level 3, 56 Victoria Street, Wellington, 6011 New Zealand

Registered address used from 06 Aug 2019

Principal place of activity

Level 2, 23 Shortland Street, Auckland, 1010 New Zealand


Previous addresses

Address #1: Level 2, 23 Shortland Street, Auckland, 1010 New Zealand

Registered address used from 08 Jan 2018 to 06 Aug 2019

Address #2: Level 2, 23 Shortland Street, Auckland, 1010 New Zealand

Physical address used from 08 Jan 2018 to 05 Aug 2019

Address #3: 112 Parnell Road, Parnell, Auckland, 1052 New Zealand

Physical & registered address used from 26 Apr 2016 to 08 Jan 2018

Contact info
office@pearsetrustnz.com
29 Jul 2019 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: July

Financial report filing month: March

Annual return last filed: 28 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Director Rosado Iturralde, Hernando Jose Edi Torre Vertice Penthouse 7
Merida
97133
Mexico
Directors

Hernando Jose Rosado Iturralde - Director

Appointment date: 26 Apr 2016

Address: Edi Torre Vertice Penthouse 7, Merida, 97133 Mexico

Address used since 26 Apr 2016


Gabriel Rosado Iturralde - Director

Appointment date: 27 Sep 2016

Address: Merida, Yucatan, Mexico

Address used since 27 Sep 2016


Jennifer B. - Director

Appointment date: 30 Jan 2020

Address: Aro Valley, Wellington, 6021 New Zealand

Address used since 31 Jan 2020


Yeon Hung Park - Director

Appointment date: 01 Feb 2021

Address: Johnsonville, Wellington, 6037 New Zealand

Address used since 01 Feb 2021


Colm Anthony Hanley - Director (Inactive)

Appointment date: 25 Jul 2019

Termination date: 31 Jan 2020

Address: Mount Victoria, Wellington, 6011 New Zealand

Address used since 25 Jul 2019


Matthew James Butterfield - Director (Inactive)

Appointment date: 26 Apr 2016

Termination date: 25 Jul 2019

Address: Hauraki, Auckland, 0622 New Zealand

Address used since 26 Apr 2016


Matthew Charles Hitchman - Director (Inactive)

Appointment date: 26 Apr 2016

Termination date: 01 Jun 2016

Address: Mission Bay, Auckland, 1071 New Zealand

Address used since 26 Apr 2016

Nearby companies

S.c. Johnson & Son Proprietary Limited
Level 8, 79 Queen St

Nicholls & Maher (nz) Limited
Level 4, Bdo Centre, 4 Graham Street

D M Dunningham Limited
Level 29, 188 Quay Street

Mj Wyborn Ventures Limited
Level 5, 16 Viaduct Harbour Avenue

Corvus Oteha Valley Joint Venture Limited
Level 4, 52 Symonds Street

Corvus New Zealand Limited
Level 4, 52 Symonds Street

Similar companies

Aml Trustees Limited
Level 7, 53 Fort Street

C To C Trustee Limited
Level 10, 44 Wellesley Street West

Focus Law Trustee Company No. 32 Limited
Level 11, 175 Queen Street

Kelmarna Trustee Company Limited
Level 1, 75 Queen Street

Scft Trustee Limited
Level 11, 175 Queen Street

Serenity Family Trustee Limited
Level 10, 34 Shortland Street