Loudon Trustees Limited, a registered company, was started on 17 Jan 2017. 9429045913105 is the business number it was issued. The company has been supervised by 6 directors: Anthony James Oliver - an active director whose contract started on 17 Jan 2017,
Charles Neville Worth - an active director whose contract started on 23 Jan 2017,
Benjamin James Cooper - an active director whose contract started on 01 Jan 2025,
Richard Dean Stevens - an inactive director whose contract started on 17 Jan 2017 and was terminated on 01 Jan 2025,
Stephen Douglas Young - an inactive director whose contract started on 17 Jan 2017 and was terminated on 12 Mar 2024.
Last updated on 08 Jun 2025, BizDb's data contains detailed information about 1 address: Rsm House, Level 2, 62 Highbrook Drive, East Tamaki, Auckland, 2013 (category: physical, registered).
Loudon Trustees Limited had been using Level 2, Rsm House, 60 Highbrook Drive, East Tamaki as their registered address until 02 Mar 2020.
A single entity controls all company shares (exactly 100 shares) - Highbrook Trust Holdings Limited - located at 2013, East Tamaki, Auckland.
Previous addresses
Address: Level 2, Rsm House, 60 Highbrook Drive, East Tamaki, 2013 New Zealand
Registered & physical address used from 02 Dec 2019 to 02 Mar 2020
Address: Level 2, Building 5, 60 Highbrook Drive, East Tamaki, 2013 New Zealand
Physical & registered address used from 29 May 2018 to 02 Dec 2019
Address: 86 Highbrook Drive, East Tamaki, Auckland, 2013 New Zealand
Physical & registered address used from 17 Jan 2017 to 29 May 2018
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Annual return last filed: 29 Nov 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 100 | |||
| Entity (NZ Limited Company) | Highbrook Trust Holdings Limited Shareholder NZBN: 9429040986265 |
East Tamaki Auckland 2013 New Zealand |
17 Jan 2017 - |
Anthony James Oliver - Director
Appointment date: 17 Jan 2017
Address: East Tamaki Heights, Auckland, 2016 New Zealand
Address used since 17 Jan 2017
Charles Neville Worth - Director
Appointment date: 23 Jan 2017
Address: Glendowie, Auckland, 1071 New Zealand
Address used since 23 Jan 2017
Benjamin James Cooper - Director
Appointment date: 01 Jan 2025
Address: Hillsborough, Auckland, 1042 New Zealand
Address used since 01 Jan 2025
Richard Dean Stevens - Director (Inactive)
Appointment date: 17 Jan 2017
Termination date: 01 Jan 2025
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 17 Jan 2017
Stephen Douglas Young - Director (Inactive)
Appointment date: 17 Jan 2017
Termination date: 12 Mar 2024
Address: East Tamaki Heights, Auckland, 2016 New Zealand
Address used since 17 Jan 2017
Robert John Willis - Director (Inactive)
Appointment date: 17 Jan 2017
Termination date: 30 Jun 2020
Address: Rd 1, Papakura, 2580 New Zealand
Address used since 17 Jan 2017
Yq (nz) Limited
86 Highbrook Drive
Ford Motor Company Of New Zealand Pension Fund Trustee Limited
86 Highbrook Drive
Song And Sons International Limited
86 Highbrook Drive
Core Hr Limited
86 Highbrook Drive
My Tax Back Nz Limited
Ford Building
Raymond Abel Dental Limited
Ford Building