Shearwater Trustee Limited was registered on 12 May 2016 and issued an NZ business number of 9429042337515. The registered LTD company has been run by 8 directors: Richard Heywood Taylor - an active director whose contract began on 12 May 2016,
Kerry Anne Mcmillan - an active director whose contract began on 12 May 2016,
Kerry Anne Mcmillan - an active director whose contract began on 12 May 2016,
Richard Heywood Taylor - an active director whose contract began on 12 May 2016,
Aimee Louise Mitchell - an inactive director whose contract began on 28 Mar 2023 and was terminated on 14 Dec 2023.
As stated in BizDb's database (last updated on 15 Apr 2024), this company registered 1 address: Level 7, 3-13 Shortland Street, Auckland Central, Auckland, 1010 (types include: physical, registered).
Up to 06 Jul 2017, Shearwater Trustee Limited had been using Level 7, 3-13 Shortland Street, Auckland as their registered address.
A total of 100 shares are allocated to 1 group (1 sole shareholder). When considering the first group, 100 shares are held by 1 entity, namely:
Mcmillan, Kerry Anne (a director) located at Remuera, Auckland postcode 1050.
Previous address
Address: Level 7, 3-13 Shortland Street, Auckland, 1010 New Zealand
Registered & physical address used from 12 May 2016 to 06 Jul 2017
Basic Financial info
Total number of Shares: 100
Annual return filing month: May
Annual return last filed: 14 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Director | McMillan, Kerry Anne |
Remuera Auckland 1050 New Zealand |
12 May 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Director | Taylor, Richard Heywood |
Remuera Auckland 1050 New Zealand |
31 May 2018 - 15 Nov 2019 |
Individual | McMillan, Robert Ivory |
Remuera Auckland 1050 New Zealand |
12 May 2016 - 31 May 2018 |
Richard Heywood Taylor - Director
Appointment date: 12 May 2016
Address: Remuera, Auckland, 1050 New Zealand
Address used since 12 May 2016
Kerry Anne McMillan - Director
Appointment date: 12 May 2016
Address: Remuera, Auckland, 1050 New Zealand
Address used since 12 May 2016
Kerry Anne McMillan - Director
Appointment date: 12 May 2016
Address: Remuera, Auckland, 1050 New Zealand
Address used since 12 May 2016
Richard Heywood Taylor - Director
Appointment date: 12 May 2016
Address: Remuera, Auckland, 1050 New Zealand
Address used since 12 May 2016
Aimee Louise Mitchell - Director (Inactive)
Appointment date: 28 Mar 2023
Termination date: 14 Dec 2023
Address: Mission Bay, Auckland, 1071 New Zealand
Address used since 28 Mar 2023
Juliet Anna Moses - Director (Inactive)
Appointment date: 11 Aug 2016
Termination date: 28 Mar 2023
Address: Address Withheld By Registrar, Address Withheld By Registrar, 9999 New Zealand
Address used since 07 May 2020
Address: Westmere, Auckland, 1022 New Zealand
Address used since 07 May 2020
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 11 Aug 2016
Robert Ivory McMillan - Director (Inactive)
Appointment date: 12 May 2016
Termination date: 01 May 2017
Address: Remuera, Auckland, 1050 New Zealand
Address used since 12 May 2016
Robert Ivory McMillan - Director (Inactive)
Appointment date: 12 May 2016
Termination date: 01 May 2017
Address: Remuera, Auckland, 1050 New Zealand
Address used since 12 May 2016
Bucklands Beach Investments Limited
Level 6, 59 High Street
Maui Finance Limited
Level 10, 34 Shortland Street
Rosenthal Trustee Company Limited
Level 14, 34 Shortland Street
Lzy Trustee Company Limited
Level 1, 2 Princes Street
New Zealand Academic And Learning Institute Limited
Level 29, 188 Quay Street
Rennie Cox Trustees No.7 Limited
Level 15, 126 Vincent Street