Shortcuts

Cjl Trustees Limited

Type: NZ Limited Company (Ltd)
9429031220644
NZBN
3269088
Company Number
Registered
Company Status
K641965
Industry classification code
Trustee Service
Industry classification description
Current address
Level 4, 74 Taharoto Road
Takapuna
Auckland 0622
New Zealand
Registered & physical address used since 01 Aug 2022
Level 4, 74 Taharoto Road
Takapuna
Auckland 0622
New Zealand
Postal & delivery address used since 12 Sep 2022
Level 6, 135 Broadway
Newmarket
Auckland 1023
New Zealand
Registered & service address used since 23 Dec 2022

Cjl Trustees Limited was incorporated on 10 Feb 2011 and issued a New Zealand Business Number of 9429031220644. This registered LTD company has been managed by 2 directors: Yulia Sukhovey - an active director whose contract began on 22 Aug 2022,
Christopher Cletus Lynch - an inactive director whose contract began on 10 Feb 2011 and was terminated on 22 Aug 2022.
According to our data (updated on 17 Feb 2024), this company uses 1 address: Level 6, 135 Broadway, Newmarket, Auckland, 1023 (type: registered, service).
Up until 01 Aug 2022, Cjl Trustees Limited had been using Level 5, 60 Parnell Road, Parnell, Auckland as their physical address.
A total of 100 shares are allotted to 2 groups (2 shareholders in total). In the first group, 50 shares are held by 1 entity, namely:
Cornwall Trustees 100 Limited (an entity) located at Newmarket, Auckland postcode 1023.
The second group consists of 1 shareholder, holds 50 per cent shares (exactly 50 shares) and includes
Sukhovey, Yulia - located at Stonefields, Auckland. Cjl Trustees Limited was categorised as "Trustee service" (ANZSIC K641965).

Addresses

Previous addresses

Address #1: Level 5, 60 Parnell Road, Parnell, Auckland, 1052 New Zealand

Physical address used from 10 Sep 2018 to 01 Aug 2022

Address #2: Level 5, 60 Parnell Road, Parnell, Auckland, 1052 New Zealand

Registered address used from 02 Jul 2018 to 01 Aug 2022

Address #3: Level 5, 60 Parnell Road, Parnell, Auckland, 1052 New Zealand

Registered address used from 10 Feb 2011 to 02 Jul 2018

Address #4: Level 5, 60 Parnell Road, Parnell, Auckland, 1052 New Zealand

Physical address used from 10 Feb 2011 to 10 Sep 2018

Contact info
64 27 2334002
01 Sep 2018 Phone
chris@laaca.co.nz
12 Sep 2022 nzbn-reserved-invoice-email-address-purpose
chris@laaca.co.nz
01 Sep 2018 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: August

Annual return last filed: 11 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Entity (NZ Limited Company) Cornwall Trustees 100 Limited
Shareholder NZBN: 9429050550524
Newmarket
Auckland
1023
New Zealand
Shares Allocation #2 Number of Shares: 50
Director Sukhovey, Yulia Stonefields
Auckland
1072
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Lynch, Christopher Cletus Saint Heliers
Auckland
1071
New Zealand
Directors

Yulia Sukhovey - Director

Appointment date: 22 Aug 2022

Address: Stonefields, Auckland, 1072 New Zealand

Address used since 22 Aug 2022


Christopher Cletus Lynch - Director (Inactive)

Appointment date: 10 Feb 2011

Termination date: 22 Aug 2022

Address: Saint Heliers, Auckland, 1071 New Zealand

Address used since 10 Feb 2011

Nearby companies

The Fusion Group Limited
Level 2, 24 Augustus Terrace

Crp & Njp Investments Limited
Level 2, 24 Augustus Terrace

Tfa Crp & Njp Trustee Limited
Level 2, 24 Augustus Terrace

Reflection Treatment Systems Limited
Level 2, 24 Augustus Terrace

Ledlight Limited
Level 2, 24 Augustus Terrace

Tfa Coulthard Miller Trustee Limited
Level 2, 24 Augustus Terrace

Similar companies

Burwood Trustee Company Limited
Level 2, 24 Augustus Terrace

Justin Case Trustee Limited
Level 2, 24 Augustus Terrace

Nannini Trustee Company Limited
Level 2, 24 Augustus Terrace

Schut Family Trustees Limited
Level 2, 24 Augustus Terrace

Tfa Crp & Njp Trustee Limited
Level 2, 24 Augustus Terrace

Turnwald Trustee Limited
Level 3, 8 Augustus Terrace