Itl Trustees 2006 Limited, a registered company, was incorporated on 21 Apr 2006. 9429034161074 is the number it was issued. This company has been managed by 8 directors: Mark James Stanley Wilson - an active director whose contract started on 14 Jul 2010,
Sherralee Ann Hendrikse - an active director whose contract started on 31 Mar 2015,
Aaron Stewart Hooper - an active director whose contract started on 01 Oct 2017,
John William Woolley - an inactive director whose contract started on 09 Jul 2020 and was terminated on 12 Aug 2022,
Steven Gerald Watene - an inactive director whose contract started on 01 Apr 2013 and was terminated on 02 Dec 2019.
Last updated on 20 Apr 2024, BizDb's database contains detailed information about 1 address: 1St Floor, 5 Hunt Street, Whangarei (category: registered, physical).
Itl Trustees 2006 Limited had been using We Mallett Ltd, Chartered Accountants, Tai Tokerau Bldg, 5 Hunt Str, Whangarei as their registered address up until 08 May 2008.
A total of 120 shares are allocated to 3 shareholders (3 groups). The first group includes 40 shares (33.33 per cent) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 40 shares (33.33 per cent). Finally we have the 3rd share allocation (40 shares 33.33 per cent) made up of 1 entity.
Previous address
Address: We Mallett Ltd, Chartered Accountants, Tai Tokerau Bldg, 5 Hunt Str, Whangarei
Registered & physical address used from 21 Apr 2006 to 08 May 2008
Basic Financial info
Total number of Shares: 120
Annual return filing month: May
Annual return last filed: 25 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 40 | |||
Director | Wilson, Mark James Stanley |
Whau Valley Whangarei 0112 New Zealand |
28 Aug 2015 - |
Shares Allocation #2 Number of Shares: 40 | |||
Director | Hendrikse, Sherralee Ann |
Kensington Whangarei 0112 New Zealand |
28 Aug 2015 - |
Shares Allocation #3 Number of Shares: 40 | |||
Individual | Hooper, Aaron Stewart |
Rd 9 Whangarei 0179 New Zealand |
05 Oct 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Mallett, William Edward |
Whangarei |
21 Apr 2006 - 28 Aug 2015 |
Individual | Woolley, John William |
Rd 3 Whangarei 0173 New Zealand |
10 Jul 2020 - 12 Aug 2022 |
Individual | Quinn, Desmond Bernard |
Whangarei Whangarei 0110 New Zealand |
28 Aug 2015 - 05 Jul 2019 |
Individual | Watene, Steven Gerald |
Rd 10 Whangarei 0170 New Zealand |
28 Aug 2015 - 17 Dec 2019 |
Mark James Stanley Wilson - Director
Appointment date: 14 Jul 2010
Address: Whau Valley, Whangarei, 0112 New Zealand
Address used since 14 Jul 2010
Sherralee Ann Hendrikse - Director
Appointment date: 31 Mar 2015
Address: Kensington, Whangarei, 0112 New Zealand
Address used since 30 Nov 2017
Address: Kensington, Whangarei, 0112 New Zealand
Address used since 31 Mar 2015
Aaron Stewart Hooper - Director
Appointment date: 01 Oct 2017
Address: Rd 9, Whangarei, 0179 New Zealand
Address used since 01 Oct 2017
John William Woolley - Director (Inactive)
Appointment date: 09 Jul 2020
Termination date: 12 Aug 2022
Address: Rd 3, Whangarei, 0173 New Zealand
Address used since 09 Jul 2020
Steven Gerald Watene - Director (Inactive)
Appointment date: 01 Apr 2013
Termination date: 02 Dec 2019
Address: Rd 10, Whangarei, 0170 New Zealand
Address used since 01 Apr 2013
Desmond Bernard Quinn - Director (Inactive)
Appointment date: 21 Apr 2006
Termination date: 31 May 2019
Address: Whangarei, Whangarei, 0110 New Zealand
Address used since 25 May 2010
Ercoli Allen Angelo - Director (Inactive)
Appointment date: 21 Apr 2006
Termination date: 31 Mar 2015
Address: Kamo, Whangarei, New Zealand
Address used since 29 May 2009
William Edward Mallett - Director (Inactive)
Appointment date: 21 Apr 2006
Termination date: 31 Mar 2015
Address: Regent, Whangarei, 0112 New Zealand
Address used since 25 May 2010
Maq Trustees 2013 Limited
5 Hunt Street
Maq Trustees 2012 Limited
5 Hunt Street
Northland Drug Testing Limited
5 Hunt Street
Cjkr Trusts Limited
5 Hunt Street
Luscious Living 2012 Limited
5 Hunt Street
Northland Inflatables 2011 Limited
5 Hunt Street