Shortcuts

Jtft Corporate Trustee Limited

Type: NZ Limited Company (Ltd)
9429033271620
NZBN
1961496
Company Number
Registered
Company Status
Current address
216 Willis Street
Te Aro
Wellington 6011
New Zealand
Registered & physical & service address used since 12 Feb 2021

Jtft Corporate Trustee Limited, a registered company, was started on 29 Jun 2007. 9429033271620 is the NZ business number it was issued. The company has been run by 5 directors: Jeffrey Tyler - an active director whose contract started on 29 Jun 2007,
Jonathan Joseph Pereira - an active director whose contract started on 13 Mar 2009,
Michelle Andrea Tyler - an active director whose contract started on 25 Jul 2022,
Rebecca Catherine Thelma Tyler - an active director whose contract started on 25 Jul 2022,
Ian Wilson Smith - an inactive director whose contract started on 29 Jun 2007 and was terminated on 13 Mar 2009.
Last updated on 06 Mar 2024, the BizDb data contains detailed information about 1 address: 216 Willis Street, Te Aro, Wellington, 6011 (category: registered, physical).
Jtft Corporate Trustee Limited had been using 90 Martin Road, Paraparaumu Beach, Paraparaumu as their physical address up to 12 Feb 2021.
All shares (1 share exactly) are under control of a single group consisting of 4 entities, namely:
Tyler, Michelle Andrea (a director) located at Carterton postcode 5791,
Pereira, Jonathan Joseph (an individual) located at Mount Victoria, Wellington postcode 6011,
Tyler, Rebecca Catherine Thelma (a director) located at Tawa, Wellington postcode 5028.

Addresses

Previous addresses

Address: 90 Martin Road, Paraparaumu Beach, Paraparaumu, 5032 New Zealand

Physical address used from 06 Jul 2017 to 12 Feb 2021

Address: 90 Martin Road, Paraparaumu Beach, Paraparaumu, 5032 New Zealand

Registered address used from 01 Feb 2016 to 12 Feb 2021

Address: 6 Rolleston Street, Mount Cook, Wellington, 6021 New Zealand

Registered address used from 14 Apr 2014 to 01 Feb 2016

Address: 6 Rolleston Street, Mount Cook, Wellington, 6021 New Zealand

Physical address used from 14 Apr 2014 to 06 Jul 2017

Address: 8b Gordon Street, Newtown, Wellington, 6021 New Zealand

Registered & physical address used from 24 Dec 2012 to 14 Apr 2014

Address: Level 4, 22 Panama Street, Wellington New Zealand

Registered & physical address used from 29 Jun 2007 to 24 Dec 2012

Financial Data

Basic Financial info

Total number of Shares: 1

Annual return filing month: June

Annual return last filed: 26 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1
Director Tyler, Michelle Andrea Carterton
5791
New Zealand
Individual Pereira, Jonathan Joseph Mount Victoria
Wellington
6011
New Zealand
Director Tyler, Rebecca Catherine Thelma Tawa
Wellington
5028
New Zealand
Individual Tyler, Jeffrey Kuripuni
Masterton
5810
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Smith, Ian Wilson Khandallah
Wellington
Directors

Jeffrey Tyler - Director

Appointment date: 29 Jun 2007

Address: Kuripuni, Masterton, 5810 New Zealand

Address used since 26 Jun 2023

Address: Pipitea, Wellington, 6011 New Zealand

Address used since 03 Feb 2021

Address: Paraparaumu Beach, Paraparaumu, 5032 New Zealand

Address used since 22 Jan 2016


Jonathan Joseph Pereira - Director

Appointment date: 13 Mar 2009

Address: Mount Victoria, Wellington, 6011 New Zealand

Address used since 04 Jun 2010


Michelle Andrea Tyler - Director

Appointment date: 25 Jul 2022

Address: Carterton, 5791 New Zealand

Address used since 25 Jul 2022


Rebecca Catherine Thelma Tyler - Director

Appointment date: 25 Jul 2022

Address: Tawa, Wellington, 5028 New Zealand

Address used since 25 Jul 2022


Ian Wilson Smith - Director (Inactive)

Appointment date: 29 Jun 2007

Termination date: 13 Mar 2009

Address: Khandallah, Wellington,

Address used since 29 Jun 2007

Nearby companies

4 U Direct Limited
71 Martin Road

Red Roar Limited
94 Martin Road

Training And Assessment Solutions Limited
70 Martin Road

Entrepreneurs Limited
19a Chums Road

Fusion Art Limited
19a Chums Road

Dean Lysaght Detailing Limited
19a Chums Road