Naf Trustee Limited, a registered company, was registered on 29 Jun 2016. 9429042432579 is the NZBN it was issued. The company has been run by 9 directors: Maurice Allen Hall - an active director whose contract started on 29 Jun 2016,
Ross Douglas Boon - an active director whose contract started on 29 Jun 2016,
Peter Graham Bisset Suckling - an active director whose contract started on 29 Jun 2016,
Allan Anders Davis - an active director whose contract started on 13 Feb 2017,
Jeffrey Kelvin Wearmouth - an active director whose contract started on 13 Feb 2017.
Updated on 30 Oct 2022, the BizDb database contains detailed information about 1 address: Level 1, 2 Daniel Place, Te Rapa, Hamilton, 3200 (types include: registered, physical).
Naf Trustee Limited had been using 46 Church Road, Pukete, Hamilton as their physical address up to 12 Apr 2021.
A total of 140 shares are issued to 7 shareholders (7 groups). The first group is comprised of 20 shares (14.29 per cent) held by 1 entity. There is also a second group which includes 1 shareholder in control of 20 shares (14.29 per cent). Lastly there is the 3rd share allotment (20 shares 14.29 per cent) made up of 1 entity.
Previous address
Address: 46 Church Road, Pukete, Hamilton, 3200 New Zealand
Physical & registered address used from 29 Jun 2016 to 12 Apr 2021
Basic Financial info
Total number of Shares: 140
Annual return filing month: June
Annual return last filed: 03 Jun 2022
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 20 | |||
Individual | Jeffrey Kelvin Wearmouth |
Maungaturoto Maungaturoto 0520 New Zealand |
16 Feb 2017 - |
Shares Allocation #2 Number of Shares: 20 | |||
Director | Maurice Allen Hall |
Terrace End Palmerston North 4410 New Zealand |
29 Jun 2016 - |
Shares Allocation #3 Number of Shares: 20 | |||
Individual | Peter John Bishop |
Royal Oak Auckland 1023 New Zealand |
16 Feb 2017 - |
Shares Allocation #4 Number of Shares: 20 | |||
Director | Peter Graham Bisset Suckling |
Harewood Christchurch 8051 New Zealand |
29 Jun 2016 - |
Shares Allocation #5 Number of Shares: 20 | |||
Director | Ross Douglas Boon |
Kamo Whangarei 0112 New Zealand |
29 Jun 2016 - |
Shares Allocation #6 Number of Shares: 20 | |||
Individual | Allan Anders Davis |
Gonville Whanganui 4501 New Zealand |
16 Feb 2017 - |
Shares Allocation #7 Number of Shares: 20 | |||
Individual | Bevan Stewart Abercrombie |
Kamo Whangarei 0112 New Zealand |
16 Feb 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Director | Stanley Bevan Malcolm |
Gore Gore 9710 New Zealand |
29 Jun 2016 - 16 Feb 2017 |
Director | Richard John Judd |
Thames Thames 3500 New Zealand |
29 Jun 2016 - 16 Feb 2017 |
Individual | Richard John Judd |
Thames Thames 3500 New Zealand |
29 Jun 2016 - 16 Feb 2017 |
Individual | Stanley Bevan Malcolm |
Gore Gore 9710 New Zealand |
29 Jun 2016 - 16 Feb 2017 |
Maurice Allen Hall - Director
Appointment date: 29 Jun 2016
Address: Terrace End, Palmerston North, 4410 New Zealand
Address used since 29 Jun 2016
Ross Douglas Boon - Director
Appointment date: 29 Jun 2016
Address: Kamo, Whangarei, 0112 New Zealand
Address used since 29 Jun 2016
Peter Graham Bisset Suckling - Director
Appointment date: 29 Jun 2016
Address: Harewood, Christchurch, 8051 New Zealand
Address used since 29 Jun 2016
Allan Anders Davis - Director
Appointment date: 13 Feb 2017
Address: Gonville, Whanganui, 4501 New Zealand
Address used since 13 Feb 2017
Jeffrey Kelvin Wearmouth - Director
Appointment date: 13 Feb 2017
Address: Maungaturoto, Maungaturoto, 0520 New Zealand
Address used since 13 Feb 2017
Peter John Bishop - Director
Appointment date: 13 Feb 2017
Address: Royal Oak, Auckland, 1023 New Zealand
Address used since 13 Feb 2017
Bevan Stewart Abercrombie - Director
Appointment date: 13 Feb 2017
Address: Kamo, Whangarei, 0112 New Zealand
Address used since 13 Feb 2017
Richard John Judd - Director (Inactive)
Appointment date: 29 Jun 2016
Termination date: 13 Feb 2017
Address: Thames, Thames, 3500 New Zealand
Address used since 29 Jun 2016
Stanley Bevan Malcolm - Director (Inactive)
Appointment date: 29 Jun 2016
Termination date: 13 Feb 2017
Address: Gore, Gore, 9710 New Zealand
Address used since 29 Jun 2016
Napier Gospel Hall Trust
46 Church Road
Quality Consultants New Zealand Limited
50 Church Road
Food Quality Management New Zealand Limited
50 Church Road
Qconz Australia Management Pty Ltd
50 Church Road
The Food Company Nz Limited
3/42 Tawn Place
The Heat Pump Shop Limited
Unit 25, 49 Tawn Place