One To One Corporate Trustees 2011 Limited was launched on 21 Jan 2011 and issued an NZBN of 9429031246590. This registered LTD company has been supervised by 9 directors: Nina Mary Mackay - an active director whose contract began on 10 May 2018,
Christopher James Jones - an active director whose contract began on 27 Aug 2019,
Timothy John Jackson - an inactive director whose contract began on 27 Aug 2019 and was terminated on 31 Mar 2023,
Quentin Cheyne Selwyn Hix - an inactive director whose contract began on 06 Apr 2017 and was terminated on 26 Feb 2020,
Stephen John Mcfarlane - an inactive director whose contract began on 21 Jan 2011 and was terminated on 24 Jul 2018.
According to BizDb's information (updated on 29 Mar 2024), this company uses 1 address: 177 Evans Street, Waimataitai, Timaru, 7910 (type: postal, office).
Up until 12 Feb 2021, One To One Corporate Trustees 2011 Limited had been using 3 King George Place, Timaru, Timaru as their registered address.
A total of 100 shares are allotted to 1 group (1 sole shareholder). In the first group, 100 shares are held by 1 entity, namely:
Jmj Lawyers Limited (an entity) located at Waimataitai, Timaru postcode 7910. One To One Corporate Trustees 2011 Limited was categorised as "Trustee service" (ANZSIC K641965).
Principal place of activity
177 Evans Street, Waimataitai, Timaru, 7910 New Zealand
Previous addresses
Address #1: 3 King George Place, Timaru, Timaru, 7910 New Zealand
Registered & physical address used from 01 Aug 2018 to 12 Feb 2021
Address #2: 24 The Terrace, Timaru, Timaru, 7910 New Zealand
Physical & registered address used from 22 Feb 2016 to 01 Aug 2018
Address #3: 43 York Street, Seaview, Timaru, 7910 New Zealand
Physical & registered address used from 15 Aug 2014 to 22 Feb 2016
Address #4: 338 Stafford Street, Timaru, Timaru, 7910 New Zealand
Registered & physical address used from 21 Jan 2011 to 15 Aug 2014
Basic Financial info
Total number of Shares: 100
Annual return filing month: July
Annual return last filed: 05 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | Jmj Lawyers Limited Shareholder NZBN: 9429031323086 |
Waimataitai Timaru 7910 New Zealand |
24 Jul 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Mcfarlane, Stephen John |
Maori Hill Timaru 7910 New Zealand |
21 Jan 2011 - 24 Jul 2018 |
Nina Mary Mackay - Director
Appointment date: 10 May 2018
Address: Gleniti, Timaru, 7910 New Zealand
Address used since 10 May 2018
Christopher James Jones - Director
Appointment date: 27 Aug 2019
Address: Maori Hill, Timaru, 7910 New Zealand
Address used since 27 Aug 2019
Timothy John Jackson - Director (Inactive)
Appointment date: 27 Aug 2019
Termination date: 31 Mar 2023
Address: Watlington, Timaru, 7910 New Zealand
Address used since 17 Jan 2022
Address: Watlington, Timaru, 7910 New Zealand
Address used since 27 Aug 2019
Quentin Cheyne Selwyn Hix - Director (Inactive)
Appointment date: 06 Apr 2017
Termination date: 26 Feb 2020
Address: Glenwood, Timaru, 7910 New Zealand
Address used since 06 Apr 2017
Stephen John Mcfarlane - Director (Inactive)
Appointment date: 21 Jan 2011
Termination date: 24 Jul 2018
Address: Maori Hill, Timaru, 7910 New Zealand
Address used since 21 Jan 2011
David Ernest Marriott - Director (Inactive)
Appointment date: 25 May 2017
Termination date: 10 May 2018
Address: Highfield, Timaru, 7910 New Zealand
Address used since 25 May 2017
Tracy Angela Lee Tierney - Director (Inactive)
Appointment date: 21 Jan 2011
Termination date: 04 May 2017
Address: Marchwiel, Timaru, 7910 New Zealand
Address used since 21 Jan 2011
Glenn Bruce Black - Director (Inactive)
Appointment date: 21 Jan 2011
Termination date: 04 May 2017
Address: Marchwiel, Timaru, 7910 New Zealand
Address used since 01 Jun 2016
Wilhelmina Margaret Eveleens - Director (Inactive)
Appointment date: 05 Jul 2012
Termination date: 30 Jul 2014
Address: Temuka, 7920 New Zealand
Address used since 08 Jul 2014
Reg Adam Real Estate Limited
24 The Terrace
Garden Grove Limited
24 The Terrace
Twizel Accommodation Solutions Limited
24 The Terrace
Hodgson Transport Limited
24 The Terrace
Hartington Investments Limited
24 The Terrace
Galleon Woodware Limited
24 The Terrace
Cjb Accounting Limited
4c Sefton Street East
Footes Trustees (2013) Limited
53-55 Sophia Street
Marked Nominees Limited
17 Strathallan Street
One To One Corporate Trustees Limited
24 The Terrace
Qa Trustees 2014 Limited
269 Stafford Street
Savanna Trust Company Limited
26 Canon Street