Shortcuts

231 Bush Road Property Trustee Limited

Type: NZ Limited Company (Ltd)
9429031339896
NZBN
3173505
Company Number
Registered
Company Status
Current address
Rsm House, Level 2
62 Highbrook Drive, East Tamaki
Auckland 2013
New Zealand
Physical & registered & service address used since 28 Feb 2020

231 Bush Road Property Trustee Limited was launched on 18 Oct 2010 and issued an NZ business number of 9429031339896. The registered LTD company has been run by 2 directors: Sarah Gabrielle Mayo - an active director whose contract began on 18 Oct 2010,
James Vincent Mayo - an active director whose contract began on 18 Oct 2010.
According to BizDb's database (last updated on 31 Mar 2024), this company filed 1 address: Rsm House, Level 2, 62 Highbrook Drive, East Tamaki, Auckland, 2013 (type: physical, registered).
Up until 28 Feb 2020, 231 Bush Road Property Trustee Limited had been using Level 2, Building 5, 60 Highbrook Drive, East Tamaki, Auckland as their registered address.
A total of 100 shares are issued to 1 group (2 shareholders in total). In the first group, 100 shares are held by 2 entities, namely:
Mayo, James Vincent (a director) located at Bondi Beach, Nsw postcode 2027,
Mayo, Sarah Gabrielle (a director) located at Point Piper, Nsw postcode 2027.

Addresses

Previous addresses

Address: Level 2, Building 5, 60 Highbrook Drive, East Tamaki, Auckland, 2013 New Zealand

Registered & physical address used from 30 May 2018 to 28 Feb 2020

Address: 86 Highbrook Drive, East Tamaki, Auckland, 2013 New Zealand

Registered & physical address used from 26 Aug 2016 to 30 May 2018

Address: L3, Nexia Centre, 22 Amersham Way, Manukau, Auckland, 2104 New Zealand

Registered & physical address used from 04 May 2016 to 26 Aug 2016

Address: L3, Nexia Centre, 22 Amersham Way, Manukau, Auckland, 2104 New Zealand

Registered & physical address used from 15 Aug 2013 to 04 May 2016

Address: Level 6, 57 Symonds Street, Grafton, Auckland, 1010 New Zealand

Registered & physical address used from 18 Oct 2010 to 15 Aug 2013

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: April

Financial report filing month: June

Annual return last filed: 26 Apr 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Director Mayo, James Vincent Bondi Beach
Nsw
2027
Australia
Director Mayo, Sarah Gabrielle Point Piper
Nsw
2027
Australia
Directors

Sarah Gabrielle Mayo - Director

Appointment date: 18 Oct 2010

ASIC Name: Mayo Hardware Pty Ltd

Address: Point Piper, Nsw, 2027 Australia

Address used since 27 Apr 2018

Address: Moorebank, Nsw, 2170 Australia

Address: Moorebank, Nsw, 2170 Australia

Address: Darling Point, Nsw, 2027 Australia

Address used since 29 Apr 2014


James Vincent Mayo - Director

Appointment date: 18 Oct 2010

ASIC Name: Mayo Hardware Pty Ltd

Address: Bondi Beach, Nsw, 2027 Australia

Address used since 27 Apr 2018

Address: Bondi Beach, Nsw, 2027 Australia

Address used since 25 Jun 2014

Address: Moorebank, Nsw, 2170 Australia

Address: Moorebank, Nsw, 2170 Australia

Nearby companies

R & R Quality Products Limited
Level 1, 320 Ti Rakau Drive

Flowerpak 2005 Limited
Level 1, 320 Ti Rakau Drive

Fresh To Go Limited
Level 2, 116 Harris Road

Spraggon Marketing Limited
Level 1, 320 Ti Rakau Drive

Nz Good Food Co. Limited
Level 2, Bdo House, 116 Harris Road,

Elite Garage Doors Limited
Level 1, 320 Ti Rakau Drive