Aviemore Trustees (2010) Limited, a registered company, was launched on 05 Feb 2010. 9429031672672 is the New Zealand Business Number it was issued. "Trustee service" (ANZSIC K641965) is how the company is categorised. This company has been run by 4 directors: Carol Marie Livingstone - an active director whose contract began on 05 Feb 2010,
Sam Khalesi - an active director whose contract began on 27 Mar 2019,
David Malcolm Vince Gibbs - an inactive director whose contract began on 05 Feb 2010 and was terminated on 01 Apr 2023,
Valerie Jean Mills - an inactive director whose contract began on 05 Feb 2010 and was terminated on 27 Mar 2019.
Updated on 03 Apr 2024, our database contains detailed information about 3 addresses the company registered, namely: 4 Johns Lane, Pakuranga, Auckland, 2010 (registered address),
4 Johns Lane, Pakuranga, Auckland, 2010 (service address),
26D Aviemore Drive, Highland Park, Manukau 2010 (other address),
26D Aviemore Drive, Highland Park, Manukau, 2010 (physical address) among others.
Aviemore Trustees (2010) Limited had been using 26D Aviemore Drive, Highland Park, Manukau as their registered address until 04 Apr 2024.
A single entity owns all company shares (exactly 1000 shares) - Gibbs Mills Livingstone Limited - located at 2010, Highland Park, Auckland.
Previous address
Address #1: 26d Aviemore Drive, Highland Park, Manukau, 2010 New Zealand
Registered & service address used from 05 Feb 2010 to 04 Apr 2024
Basic Financial info
Total number of Shares: 1000
Annual return filing month: February
Annual return last filed: 25 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Entity (NZ Limited Company) | Gibbs Mills Livingstone Limited Shareholder NZBN: 9429032413724 |
Highland Park Auckland |
05 Feb 2010 - |
Ultimate Holding Company
Carol Marie Livingstone - Director
Appointment date: 05 Feb 2010
Address: Rd 2, Clevedon, 2582 New Zealand
Address used since 10 Feb 2021
Address: Rd 2, Papakura, 2582 New Zealand
Address used since 23 Mar 2016
Sam Khalesi - Director
Appointment date: 27 Mar 2019
Address: Saint Johns, Auckland, 1072 New Zealand
Address used since 10 Mar 2020
Address: Saint Johns, Auckland, 1072 New Zealand
Address used since 27 Mar 2019
David Malcolm Vince Gibbs - Director (Inactive)
Appointment date: 05 Feb 2010
Termination date: 01 Apr 2023
Address: Glendowie, Auckland 1071, 1071 New Zealand
Address used since 23 Mar 2016
Valerie Jean Mills - Director (Inactive)
Appointment date: 05 Feb 2010
Termination date: 27 Mar 2019
Address: Glen Innes, Auckland, 1072 New Zealand
Address used since 23 Mar 2016
Way's Hair And Skin Limited
60 Aviemore Drive
4am Limited
Unit 28 / 29 Aviemore Drive
Ouya Kitchen Limited
Unit 13, 29 Aviemore Drive
Nz Flourish Limited
14/29 Aviemore Drive
Aviemore Star Development Limited
Unit 19
Paradise Roast Limited
Unit 16, 29 Aviemore Drive
Gk Independent Trustees (1043) Limited
23 Aviemore Drive
Gk Independent Trustees (1045) Limited
23 Aviemore Drive
Gk Independent Trustees (1047) Limited
23 Aviemore Drive
Gk Independent Trustees (1049) Limited
23 Aviemore Drive
Gk Independent Trustees (1050) Limited
23 Aviemore Drive
Gk Independent Trustees (taupo) Limited
23 Aviemore Drive