Sh Trustee Services (Purple) Limited was incorporated on 11 May 2016 and issued an NZBN of 9429042344247. The registered LTD company has been supervised by 4 directors: Patrick Murray Learmonth - an active director whose contract started on 11 May 2016,
Emma Beth Falconer - an active director whose contract started on 11 May 2016,
Patrick William Frank Wilson - an active director whose contract started on 11 May 2016,
Richard Paul Connolly - an active director whose contract started on 19 May 2016.
According to our information (last updated on 26 Apr 2024), the company filed 1 address: Level 15, 34 Shortland Street, Auckland Central, Auckland, 1010 (category: registered, physical).
Up until 22 Jun 2018, Sh Trustee Services (Purple) Limited had been using Level 17, 34 Shortland Street, Auckland as their registered address.
A total of 100 shares are issued to 1 group (1 sole shareholder). As far as the first group is concerned, 100 shares are held by 1 entity, namely:
Consul Limited (an entity) located at Auckland Central, Auckland postcode 1010. Sh Trustee Services (Purple) Limited was categorised as "Trustee service" (business classification K641965).
Previous address
Address: Level 17, 34 Shortland Street, Auckland, 1010 New Zealand
Registered & physical address used from 11 May 2016 to 22 Jun 2018
Basic Financial info
Total number of Shares: 100
Annual return filing month: October
Annual return last filed: 12 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | Consul Limited Shareholder NZBN: 9429036720675 |
Auckland Central Auckland 1010 New Zealand |
11 May 2016 - |
Ultimate Holding Company
Patrick Murray Learmonth - Director
Appointment date: 11 May 2016
Address: Parnell, Auckland, 1052 New Zealand
Address used since 11 May 2016
Emma Beth Falconer - Director
Appointment date: 11 May 2016
Address: Rd 4, Hamilton, 3284 New Zealand
Address used since 11 May 2016
Patrick William Frank Wilson - Director
Appointment date: 11 May 2016
Address: Remuera, Auckland, 1050 New Zealand
Address used since 14 Jan 2021
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 11 May 2016
Richard Paul Connolly - Director
Appointment date: 19 May 2016
Address: Freemans Bay, Auckland, 1011 New Zealand
Address used since 19 May 2016
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
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