Jnz Trustee Services (2007) Limited, a registered company, was registered on 02 Oct 2006. 9429033836607 is the NZ business number it was issued. This company has been supervised by 8 directors: Kevin Stuart Jones - an active director whose contract started on 02 Oct 2006,
Timothy Brian Mcsweeney - an active director whose contract started on 15 Nov 2021,
James Rupert Murden - an active director whose contract started on 28 Apr 2023,
Angeline Louise Webb - an inactive director whose contract started on 27 Oct 2011 and was terminated on 30 Sep 2022,
John Stirling - an inactive director whose contract started on 19 Dec 2019 and was terminated on 01 Jun 2021.
Updated on 28 Mar 2024, our data contains detailed information about 1 address: Oceanview Towers, Level 3, 51 Hurstmere Road, Takapuna, Auckland, 0622 (type: registered, physical).
Jnz Trustee Services (2007) Limited had been using Level 1, 433 Lake Road, Takapuna, Auckland as their registered address until 28 Jan 2022.
Past names used by this company, as we found at BizDb, included: from 03 Mar 2008 to 09 Jul 2019 they were called Jones Law (2007) Trustee Services Limited, from 29 Mar 2007 to 03 Mar 2008 they were called Walters Jones Trustee Services Limited and from 02 Oct 2006 to 29 Mar 2007 they were called Jones Walsh Trustee Services Limited.
A single entity owns all company shares (exactly 1 share) - Murden, James Rupert - located at 0622, Takapuna, Auckland.
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 14 Aug 2013 to 25 May 2021
Address: 437 Lake Road, Takapuna, Auckland New Zealand
Registered & physical address used from 22 Jun 2009 to 14 Aug 2013
Address: 31 Norman Road, Hauraki, Auckland
Registered & physical address used from 24 Jun 2008 to 22 Jun 2009
Address: 31 Williamson Avenue, Belmont, North Shore City 0622
Registered & physical address used from 15 Jan 2008 to 24 Jun 2008
Address: C/-walters Law, Level 23, 191 Queen Street, Qantas House, Auckland Central
Registered address used from 05 Apr 2007 to 15 Jan 2008
Address: C/-walters Law, Level 23, 191 Queen Street, Qantas House, Auckland Central
Physical address used from 05 Apr 2007 to 15 Jan 2008
Address: Level 27, Pricewaterhousecoopers Tower, 188 Quay Street, Auckland Central
Physical & registered address used from 02 Oct 2006 to 05 Apr 2007
Basic Financial info
Total number of Shares: 1
Annual return filing month: July
Annual return last filed: 12 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1 | |||
Director | Murden, James Rupert |
Takapuna Auckland 0622 New Zealand |
16 Aug 2023 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Jones, Kevin Stuart |
Devonport Auckland 0624 New Zealand |
02 Oct 2006 - 16 Aug 2023 |
Individual | Walsh, Bernard John Kieran |
Howick Auckland |
02 Oct 2006 - 02 Oct 2006 |
Kevin Stuart Jones - Director
Appointment date: 02 Oct 2006
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
John Muru Walters - Director (Inactive)
Appointment date: 11 Apr 2007
Termination date: 21 Dec 2007
Address: Mt Eden, Auckland,
Address used since 11 Apr 2007
Bernard John Kieran Walsh - Director (Inactive)
Appointment date: 02 Oct 2006
Termination date: 29 Mar 2007
Address: Howick, Auckland,
Address used since 02 Oct 2006
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