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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1 | |||
Director | Tyler, Michelle Andrea |
Carterton 5791 New Zealand |
10 Aug 2022 - |
Individual | Pereira, Jonathan Joseph |
Mount Victoria Wellington 6011 New Zealand |
13 Mar 2009 - |
Director | Tyler, Rebecca Catherine Thelma |
Tawa Wellington 5028 New Zealand |
10 Aug 2022 - |
Individual | Tyler, Jeffrey |
Kuripuni Masterton 5810 New Zealand |
29 Jun 2007 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Smith, Ian Wilson |
Khandallah Wellington |
29 Jun 2007 - 27 Jun 2010 |
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
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