Cst Trustees (2010) Limited was registered on 24 Aug 2010 and issued a New Zealand Business Number of 9429031408691. This registered LTD company has been run by 7 directors: Charles Neville Worth - an active director whose contract started on 24 Aug 2010,
Anthony James Oliver - an active director whose contract started on 24 Aug 2010,
Richard Dean Stevens - an active director whose contract started on 24 Aug 2010,
Stephen Douglas Young - an active director whose contract started on 13 Oct 2015,
Robert John Willis - an inactive director whose contract started on 24 Aug 2010 and was terminated on 30 Jun 2020.
According to BizDb's data (updated on 29 Apr 2024), the company registered 1 address: Rsm House, Level 2, 62 Highbrook Drive, East Tamaki, Auckland, 2013 (types include: physical, service).
Up to 28 Feb 2020, Cst Trustees (2010) Limited had been using Level 2, Rsm House, 60 Highbrook Drive, East Tamaki as their registered address.
A total of 100 shares are allocated to 1 group (1 sole shareholder). When considering the first group, 100 shares are held by 1 entity, namely:
Highbrook Trust Holdings Limited (an entity) located at East Tamaki, Auckland postcode 2013.
Previous addresses
Address: Level 2, Rsm House, 60 Highbrook Drive, East Tamaki, 2013 New Zealand
Registered & physical address used from 02 Dec 2019 to 28 Feb 2020
Address: Level 2, Building 5, 60 Highbrook Drive, East Tamaki, 2013 New Zealand
Registered & physical 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 26 Aug 2016 to 29 May 2018
Address: L3, Nexia Centre, 22 Amersham Way, Manukau, Auckland, 2104 New Zealand
Registered & physical address used from 29 Nov 2013 to 26 Aug 2016
Address: L3, Cst Nexia Centre, 22 Amersham Way, Manukau, 2104 New Zealand
Physical & registered address used from 24 Aug 2010 to 29 Nov 2013
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Annual return last filed: 27 Nov 2023
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 |
21 Nov 2013 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Cst Nexia Limited Shareholder NZBN: 9429038118852 Company Number: 850821 |
24 Aug 2010 - 21 Nov 2013 | |
Entity | Cst Nexia Limited Shareholder NZBN: 9429038118852 Company Number: 850821 |
24 Aug 2010 - 21 Nov 2013 |
Charles Neville Worth - Director
Appointment date: 24 Aug 2010
Address: Glendowie, Auckland, 1071 New Zealand
Address used since 24 Aug 2010
Anthony James Oliver - Director
Appointment date: 24 Aug 2010
Address: East Tamaki Heights, Manukau, 2016 New Zealand
Address used since 24 Aug 2010
Richard Dean Stevens - Director
Appointment date: 24 Aug 2010
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 24 Aug 2010
Stephen Douglas Young - Director
Appointment date: 13 Oct 2015
Address: East Tamaki Heights, Auckland, 2016 New Zealand
Address used since 13 Oct 2015
Robert John Willis - Director (Inactive)
Appointment date: 24 Aug 2010
Termination date: 30 Jun 2020
Address: Rd 1, Papakura, 2580 New Zealand
Address used since 24 Aug 2010
Kumar Aravinda Ramanathan - Director (Inactive)
Appointment date: 24 Aug 2010
Termination date: 15 Nov 2013
Address: Remuera, Auckland, 1050 New Zealand
Address used since 24 Aug 2010
Wee Yean Yong - Director (Inactive)
Appointment date: 24 Aug 2010
Termination date: 15 Nov 2013
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 05 Aug 2011
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