Shortcuts

Danielle Trustees Limited

Type: NZ Limited Company (Ltd)
9429043385218
NZBN
6138727
Company Number
Registered
Company Status
K624030
Industry classification code
Holding Company Operation - Passive Investment In Subsidiary Companies
Industry classification description
Current address
378 Crozier Street
Pirongia
Pirongia 3802
New Zealand
Registered & physical & service address used since 18 Jul 2019
20 Chapel Street
Russell
Northland 0202
New Zealand
Registered & service address used since 18 Jul 2024

Danielle Trustees Limited was started on 19 Oct 2016 and issued an NZ business number of 9429043385218. This registered LTD company has been supervised by 4 directors: Danielle Jean Mclauchlan - an active director whose contract began on 22 Mar 2024,
Christine Jean Angell - an active director whose contract began on 22 Mar 2024,
Mark David Evans - an inactive director whose contract began on 19 Oct 2016 and was terminated on 22 Mar 2024,
Keith William Pennell - an inactive director whose contract began on 19 Oct 2016 and was terminated on 25 Mar 2019.
According to our database (updated on 06 May 2025), the company registered 1 address: 20 Chapel Street, Russell, Northland, 0202 (types include: registered, service).
Up until 18 Jul 2019, Danielle Trustees Limited had been using 70 Albert Park Drive, Te Awamutu, Te Awamutu as their physical address.
A total of 100 shares are allocated to 2 groups (2 shareholders in total). When considering the first group, 20 shares are held by 1 entity, namely:
Mclauchlan, Danielle Jean (an individual) located at Cleveland, Queensland postcode 4163.
The 2nd group consists of 1 shareholder, holds 80% shares (exactly 80 shares) and includes
Angell, Christine Jean - located at Russell, Russell. Danielle Trustees Limited has been categorised as "Holding company operation - passive investment in subsidiary companies" (ANZSIC K624030).

Addresses

Previous address

Address #1: 70 Albert Park Drive, Te Awamutu, Te Awamutu, 3800 New Zealand

Physical & registered address used from 19 Oct 2016 to 18 Jul 2019

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: July

Annual return last filed: 10 Jul 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 20
Individual Mclauchlan, Danielle Jean Cleveland
Queensland
4163
Australia
Shares Allocation #2 Number of Shares: 80
Individual Angell, Christine Jean Russell
Russell
0202
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Evans, Mark David Pirongia
Pirongia
3802
New Zealand
Individual Pennell, Keith William Glenview
Hamilton
3206
New Zealand
Directors

Danielle Jean Mclauchlan - Director

Appointment date: 22 Mar 2024

Address: Cleveland, Queensland, 4163 Australia

Address used since 22 Mar 2024


Christine Jean Angell - Director

Appointment date: 22 Mar 2024

Address: Russell, Russell, 0202 New Zealand

Address used since 22 Mar 2024


Mark David Evans - Director (Inactive)

Appointment date: 19 Oct 2016

Termination date: 22 Mar 2024

Address: Pirongia, Pirongia, 3802 New Zealand

Address used since 19 Oct 2016


Keith William Pennell - Director (Inactive)

Appointment date: 19 Oct 2016

Termination date: 25 Mar 2019

Address: Glenview, Hamilton, 3206 New Zealand

Address used since 19 Oct 2016

Nearby companies

Mclaughlin Helicopter Contracting Limited
70 Albert Park Drive

Cameron Transport Cambridge Limited
70 Albert Park Drive

Woodford Gray Limited
70 Albert Park Drive

Land And Home Nz Limited
70 Albert Park Drive

Plowright Builders Limited
70 Albert Park Drive

Rlmm Developments Limited
70 Albert Park Drive

Similar companies

Barrowcliffe Trustees Limited
70 Albert Park Drive

Batesy Trustees Limited
70 Albert Park Drive

Coetzer Trustees Limited
70 Albert Park Drive

Higham Trustee Limited
70 Albert Park Drive

The Milky Way Trustee Limited
70 Albert Park Drive

Tony Quirk Trustees Limited
70 Albert Park Drive