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).
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
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 | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 20 | |||
| Individual | Mclauchlan, Danielle Jean |
Cleveland Queensland 4163 Australia |
30 Apr 2024 - |
| Shares Allocation #2 Number of Shares: 80 | |||
| Individual | Angell, Christine Jean |
Russell Russell 0202 New Zealand |
30 Apr 2024 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Evans, Mark David |
Pirongia Pirongia 3802 New Zealand |
19 Oct 2016 - 30 Apr 2024 |
| Individual | Pennell, Keith William |
Glenview Hamilton 3206 New Zealand |
19 Oct 2016 - 27 Mar 2019 |
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
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
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