Shortcuts

Cst Trustees (2010) Limited

Type: NZ Limited Company (Ltd)
9429031408691
NZBN
3074106
Company Number
Registered
Company Status
Current address
Rsm House, Level 2, 62 Highbrook Drive
East Tamaki
Auckland 2013
New Zealand
Physical & service & registered address used since 28 Feb 2020

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.

Addresses

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

Financial Data

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
Shares Allocation Number of Shares: 100
Entity (NZ Limited Company) Highbrook Trust Holdings Limited
Shareholder NZBN: 9429040986265
East Tamaki
Auckland
2013
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Cst Nexia Limited
Shareholder NZBN: 9429038118852
Company Number: 850821
Entity Cst Nexia Limited
Shareholder NZBN: 9429038118852
Company Number: 850821
Directors

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

Nearby companies