Shortcuts

Chenery Dalley Trustee No 2 Limited

Type: NZ Limited Company (Ltd)
9429045861482
NZBN
6187889
Company Number
Registered
Company Status
K641965
Industry classification code
Trustee Service
Industry classification description
Current address
187 Mt Eden Road
Mt Eden
Auckland 1024
New Zealand
Physical & registered & service address used since 07 Dec 2016

Chenery Dalley Trustee No 2 Limited was incorporated on 07 Dec 2016 and issued a New Zealand Business Number of 9429045861482. The registered LTD company has been run by 9 directors: Warwick Bryan Leyland - an active director whose contract began on 07 Dec 2016,
John Clarke Meadowcroft - an active director whose contract began on 07 Dec 2016,
Peter Drummond Ross - an active director whose contract began on 07 Dec 2016,
Richard Paul St Clair Buchanan - an active director whose contract began on 07 Dec 2016,
Pamela Dawn Deal - an active director whose contract began on 23 Nov 2019.
As stated in our data (last updated on 02 Mar 2024), the company uses 1 address: 187 Mt Eden Road, Mt Eden, Auckland, 1024 (types include: physical, registered).
A total of 10 shares are allotted to 1 group (5 shareholders in total). When considering the first group, 10 shares are held by 5 entities, namely:
Buchanan, Richard Paul St Clair (a director) located at Orakei, Auckland postcode 1071,
Ross, Peter Drummond (a director) located at Remuera, Auckland postcode 1050,
Meadowcroft, John Clarke (a director) located at Freemans Bay, Auckland postcode 1011. Chenery Dalley Trustee No 2 Limited was categorised as "Trustee service" (business classification K641965).

Contact info
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 10

Annual return filing month: November

Annual return last filed: 06 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 10
Director Buchanan, Richard Paul St Clair Orakei
Auckland
1071
New Zealand
Director Ross, Peter Drummond Remuera
Auckland
1050
New Zealand
Director Meadowcroft, John Clarke Freemans Bay
Auckland
1011
New Zealand
Director Leyland, Warwick Bryan Remuera
Auckland
1050
New Zealand
Director Deal, Pamela Dawn Hillcrest
Auckland
0627
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Toplis, Russell Martin Remuera
Auckland
1050
New Zealand
Individual Toplis, Russell Martin Remuera
Auckland
1050
New Zealand
Director Leyland, Warwick Bryan Remuera
Auckland
1050
New Zealand
Director Buchanan, Richard Paul St Clair Orakei
Auckland
1071
New Zealand
Director Toplis, Russell Martin Remuera
Auckland
1050
New Zealand
Director Ross, Peter Drummond Remuera
Auckland
1050
New Zealand
Individual Mcgahan, Martin Jerome St Heliers
Auckland
1071
New Zealand
Director Leyland, Warwick Bryan Remuera
Auckland
1050
New Zealand
Director Leyland, Warwick Bryan Remuera
Auckland
1050
New Zealand
Director Toplis, Russell Martin Remuera
Auckland
1050
New Zealand
Director Toplis, Russell Martin Remuera
Auckland
1050
New Zealand
Director Buchanan, Richard Paul St Clair Orakei
Auckland
1071
New Zealand
Director Buchanan, Richard Paul St Clair Orakei
Auckland
1071
New Zealand
Director Ross, Peter Drummond Remuera
Auckland
1050
New Zealand
Director Ross, Peter Drummond Remuera
Auckland
1050
New Zealand
Individual Deal, Pamela Dawn Hillcrest
Auckland
0627
New Zealand
Director Meadowcroft, John Clarke Freemans Bay
Auckland
1011
New Zealand
Director Meadowcroft, John Clarke Epsom
Auckland
1023
New Zealand
Director Meadowcroft, John Clarke Freemans Bay
Auckland
1011
New Zealand
Director Michael Kent Quinn Rd 1
Oxford
7495
New Zealand
Individual Quinn, Michael Kent Rd 1
Oxford
7495
New Zealand
Individual Rose, David Fredrick Charles Flat Bush
Auckland
2019
New Zealand
Directors

Warwick Bryan Leyland - Director

Appointment date: 07 Dec 2016

Address: Remuera, Auckland, 1050 New Zealand

Address used since 07 Dec 2016


John Clarke Meadowcroft - Director

Appointment date: 07 Dec 2016

Address: Freemans Bay, Auckland, 1011 New Zealand

Address used since 07 Nov 2019

Address: Epsom, Auckland, 1023 New Zealand

Address used since 07 Dec 2016

Address: Remuera, Auckland, 1050 New Zealand

Address used since 01 Nov 2018


Peter Drummond Ross - Director

Appointment date: 07 Dec 2016

Address: Remuera, Auckland, 1050 New Zealand

Address used since 07 Dec 2016


Richard Paul St Clair Buchanan - Director

Appointment date: 07 Dec 2016

Address: Orakei, Auckland, 1071 New Zealand

Address used since 07 Dec 2016


Pamela Dawn Deal - Director

Appointment date: 23 Nov 2019

Address: Hillcrest, Auckland, 0627 New Zealand

Address used since 23 Nov 2019


Russell Martin Toplis - Director (Inactive)

Appointment date: 07 Dec 2016

Termination date: 23 Aug 2023

Address: Remuera, Auckland, 1050 New Zealand

Address used since 07 Dec 2016


Martin Jerome Mcgahan - Director (Inactive)

Appointment date: 07 Dec 2016

Termination date: 07 Dec 2021

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 07 Dec 2016


David Fredrick Charles Rose - Director (Inactive)

Appointment date: 07 Dec 2016

Termination date: 07 Sep 2018

Address: Flat Bush, Auckland, 2019 New Zealand

Address used since 07 Dec 2016


Michael Kent Quinn - Director (Inactive)

Appointment date: 07 Dec 2016

Termination date: 07 Mar 2017

Address: Rd 1, Oxford, 7495 New Zealand

Address used since 07 Dec 2016

Nearby companies

Jackson Hospitality Limited
187 Mt Eden Road

Waugh Trustee Limited
187 Mt Eden Road

G K M Investments Limited
187 Mt Eden Road

Corporate Collections Limited
187 Mt Eden Road

Anaman Holdings Limited
187 Mt Eden Road

Chenery Dalley Trustee No 1 Limited
187 Mt Eden Road

Similar companies

Brill Trustees Limited
Unit G12, 23 Edwin Street

Chenery Dalley Trustee No 1 Limited
187 Mt Eden Road

Harold Trustee Limited
Grange Associates Ltd, Zone 23, Unit G10

Jts2014 Trustee Limited
Zone 23, Unit G10

Pabal Holdings Limited
Unit 7a, 19 Edwin Street

Timesfour Trustees Limited
Suite 106, 23 Edwin Street