Shortcuts

Jnz Trustee Services Limited

Type: NZ Limited Company (Ltd)
9429033172880
NZBN
1978830
Company Number
Registered
Company Status
Current address
Oceanview Towers, Level 3, 51 Hurstmere Road
Takapuna
Auckland 0622
New Zealand
Registered & physical & service address used since 28 Jan 2022

Jnz Trustee Services Limited was launched on 27 Aug 2007 and issued an NZ business identifier of 9429033172880. The registered LTD company has been run by 7 directors: Kevin Stuart Jones - an active director whose contract began on 27 Aug 2007,
Timothy Brian Mcsweeney - an active director whose contract began on 15 Nov 2021,
James Rupert Murden - an active director whose contract began on 28 Apr 2023,
Angeline Louise Webb - an inactive director whose contract began on 27 Oct 2011 and was terminated on 30 Sep 2022,
John Stirling - an inactive director whose contract began on 19 Dec 2019 and was terminated on 01 Jun 2021.
According to BizDb's data (last updated on 12 Mar 2024), this company uses 1 address: Oceanview Towers, Level 3, 51 Hurstmere Road, Takapuna, Auckland, 0622 (type: registered, physical).
Until 28 Jan 2022, Jnz Trustee Services Limited had been using Level 1, 433 Lake Road, Takapuna, Auckland as their registered address.
BizDb identified previous names for this company: from 27 Aug 2007 to 09 Jul 2019 they were named Jones Law Trustee Services Limited, from 27 Aug 2007 to 27 Aug 2007 they were named Jones Legal Trustee Services Limited.
A total of 10 shares are allotted to 1 group (1 sole shareholder). In the first group, 10 shares are held by 1 entity, namely:
Murden, James Rupert (a director) located at Takapuna, Auckland postcode 0622.

Addresses

Previous addresses

Address: Level 1, 433 Lake Road, Takapuna, Auckland, 0622 New Zealand

Registered & physical address used from 25 May 2021 to 28 Jan 2022

Address: 400 Lake Road, Takapuna, Auckland, 0622 New Zealand

Physical & registered address used from 13 Aug 2013 to 25 May 2021

Address: 437 Lake Road, Takapuna, North Shore City 0622 New Zealand

Registered & physical address used from 10 Jun 2009 to 13 Aug 2013

Address: 31 Norman Road, Hauraki, Auckland

Physical & registered address used from 24 Jun 2008 to 24 Jun 2008

Address: 31 Williamson Avenue, Belmont, Auckland

Registered & physical address used from 27 Aug 2007 to 24 Jun 2008

Financial Data

Basic Financial info

Total number of Shares: 10

Annual return filing month: July

Annual return last filed: 12 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 10
Director Murden, James Rupert Takapuna
Auckland
0622
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Jones, Kevin Stuart Devonport
Auckland
0624
New Zealand
Directors

Kevin Stuart Jones - Director

Appointment date: 27 Aug 2007

Address: Devonport, Auckland, 0624 New Zealand

Address used since 28 Nov 2022

Address: Bayswater, Auckland, 0622 New Zealand

Address used since 25 Oct 2018

Address: Belmont, Auckland, 0622 New Zealand

Address used since 21 Sep 2011


Timothy Brian Mcsweeney - Director

Appointment date: 15 Nov 2021

Address: Bayswater, Auckland, 0622 New Zealand

Address used since 15 Nov 2021


James Rupert Murden - Director

Appointment date: 28 Apr 2023

Address: Takapuna, Auckland, 0622 New Zealand

Address used since 13 Jul 2023

Address: Devonport, Auckland, 0624 New Zealand

Address used since 28 Apr 2023


Angeline Louise Webb - Director (Inactive)

Appointment date: 27 Oct 2011

Termination date: 30 Sep 2022

Address: Murrays Bay, Auckland, 0630 New Zealand

Address used since 27 Oct 2011


John Stirling - Director (Inactive)

Appointment date: 19 Dec 2019

Termination date: 01 Jun 2021

Address: Campbells Bay, Auckland, 0630 New Zealand

Address used since 19 Dec 2019


Denise Schmidt - Director (Inactive)

Appointment date: 08 Dec 2014

Termination date: 06 Nov 2015

Address: Greenhithe, Auckland, 0632 New Zealand

Address used since 08 Dec 2014


Amber Jane Nell - Director (Inactive)

Appointment date: 19 Jan 2010

Termination date: 25 Mar 2014

Address: Glenfield, North Shore City, 0629 New Zealand

Address used since 24 Jun 2010

Nearby companies

Endow Nominees Limited
400 Lake Road

Endow Limited
400 Lake Road

Nh Trustees No.8 Limited
400 Lake Road

Nh Trustees No.7 Limited
400 Lake Road

Nh Trustees No.6 Limited
400 Lake Road

Nh Trustees No.5 Limited
400 Lake Road