Shortcuts

Jnz Trustee Services (2007) Limited

Type: NZ Limited Company (Ltd)
9429033836607
NZBN
1871367
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 (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.

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 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

Financial Data

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
Shares Allocation Number of Shares: 1
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
Individual Walsh, Bernard John Kieran Howick
Auckland
Directors

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

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