Trustee C & J Bailey Limited, a registered company, was started on 30 Nov 2016. 9429045841798 is the NZ business identifier it was issued. The company has been managed by 3 directors: Tammy Clarke Mcleod - an active director whose contract began on 16 Apr 2019,
Jeremy Nicholas Parsons - an active director whose contract began on 23 Apr 2019,
Bruce Mcinnes Stainton - an inactive director whose contract began on 30 Nov 2016 and was terminated on 16 Apr 2019.
Updated on 23 May 2025, BizDb's database contains detailed information about 1 address: 2/331 Rosedale Road, Albany, Auckland, 0632 (types include: registered, physical).
Trustee C & J Bailey Limited had been using 2/331 Rosedale Road, Albany, Auckland as their registered address up until 14 Jul 2022.
All company shares (100 shares exactly) are in the hands of a single group consisting of 2 entities, namely:
Parsons, Jeremy Nicholas (an individual) located at Mairangi Bay, Auckland postcode 0630,
Mcleod, Tammy Clarke (an individual) located at Rothesay Bay, Auckland postcode 0630.
Previous addresses
Address #1: 2/331 Rosedale Road, Albany, Auckland, 0632 New Zealand
Registered address used from 01 Aug 2019 to 14 Jul 2022
Address #2: 2/331 Rosedaleroad, Albany, Auckland, 0632 New Zealand
Physical & registered address used from 29 Apr 2019 to 01 Aug 2019
Address #3: 2 Emily Place, Auckland Central, Auckland, 1010 New Zealand
Registered & physical address used from 30 Nov 2016 to 29 Apr 2019
Basic Financial info
Total number of Shares: 100
Annual return filing month: July
Annual return last filed: 09 Jul 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 100 | |||
| Individual | Parsons, Jeremy Nicholas |
Mairangi Bay Auckland 0630 New Zealand |
23 Apr 2019 - |
| Individual | Mcleod, Tammy Clarke |
Rothesay Bay Auckland 0630 New Zealand |
16 Apr 2019 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Stainton, Bruce Mcinnes |
Birkenhead Auckland 0626 New Zealand |
30 Nov 2016 - 16 Apr 2019 |
| Individual | Chellew, Henry Bernard |
Point Chevalier Auckland 1022 New Zealand |
30 Nov 2016 - 16 Apr 2019 |
| Individual | Mcentee, Francis Kevin |
Te Atatu Peninsula Auckland 0610 New Zealand |
30 Nov 2016 - 16 Apr 2019 |
Tammy Clarke Mcleod - Director
Appointment date: 16 Apr 2019
Address: Rothesay Bay, Auckland, 0630 New Zealand
Address used since 16 Apr 2019
Jeremy Nicholas Parsons - Director
Appointment date: 23 Apr 2019
Address: Mairangi Bay, Auckland, 0630 New Zealand
Address used since 23 Apr 2019
Bruce Mcinnes Stainton - Director (Inactive)
Appointment date: 30 Nov 2016
Termination date: 16 Apr 2019
Address: Birkenhead, Auckland, 0626 New Zealand
Address used since 30 Nov 2016
Grosvenor Trustee Services Limited
Level 9, Guildford House
Trustee Nominees Martin Limited
2 Emily Place
Trustee Bhana Limited
2 Emily Place
Trustee J Walker Limited
2 Emily Place
Kermani Sons Limited
Level 4
Drake City Limited
Level 4