Jgh Corporate Trustee Limited was started on 13 Mar 2006 and issued an NZBN of 9429034308028. This registered LTD company has been run by 4 directors: John Gordon Harris - an active director whose contract began on 13 Mar 2006,
Scott Andrew Mckenzie - an active director whose contract began on 27 Jun 2017,
Alan Graham Towers - an inactive director whose contract began on 20 May 2009 and was terminated on 24 Jan 2019,
Helen Hall - an inactive director whose contract began on 13 Mar 2006 and was terminated on 14 Feb 2014.
As stated in the BizDb information (updated on 23 Feb 2024), this company uses 2 addresses: 26 Royal Doulton Drive, Rd 2, Pukekohe, 2677 (registered address),
26 Royal Doulton Drive, Rd 2, Pukekohe, 2677 (physical address),
26 Royal Doulton Drive, Rd 2, Pukekohe, 2677 (service address),
Unit 2, Level 6, 50 Kitchener Street, Auckland, 1010 (other address) among others.
Up until 06 Dec 2021, Jgh Corporate Trustee Limited had been using Unit 2, Level 6, 50 Kitchener Street, Auckland as their registered address.
A total of 1000 shares are allocated to 1 group (1 sole shareholder). As far as the first group is concerned, 1000 shares are held by 1 entity, namely:
Harris, John Gordon (an individual) located at Pukekohe postcode 2677.
Previous addresses
Address #1: Unit 2, Level 6, 50 Kitchener Street, Auckland, 1010 New Zealand
Registered & physical address used from 08 Dec 2015 to 06 Dec 2021
Address #2: Floor 31, Vero Centre, 48 Shortland Street, Auckland, 1010 New Zealand
Physical & registered address used from 04 Dec 2014 to 08 Dec 2015
Address #3: Unit G09, The Maisons, Corner Auburn And Huron Streets, Takapuna, North Shore New Zealand
Registered & physical address used from 09 Oct 2009 to 04 Dec 2014
Address #4: Level 1, Building 2, 5 Ceres Court, Mairangi Bay
Registered & physical address used from 23 Jun 2009 to 09 Oct 2009
Address #5: Property House, Level 1, 2a Wesley Street, Pukekohe
Registered & physical address used from 13 Mar 2006 to 23 Jun 2009
Basic Financial info
Total number of Shares: 1000
Annual return filing month: November
Annual return last filed: 02 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Individual | Harris, John Gordon |
Pukekohe 2677 New Zealand |
13 Mar 2006 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Hall, Helen |
Castor Bay North Shore City 0620 New Zealand |
13 Mar 2006 - 08 Dec 2015 |
John Gordon Harris - Director
Appointment date: 13 Mar 2006
Address: Pukekohe, Auckland, 2677 New Zealand
Address used since 08 Dec 2015
Scott Andrew Mckenzie - Director
Appointment date: 27 Jun 2017
Address: Rd 2, Auckland, 0792 New Zealand
Address used since 27 Jun 2017
Address: Silverdale, Silverdale, 0932 New Zealand
Address used since 31 Jul 2018
Alan Graham Towers - Director (Inactive)
Appointment date: 20 May 2009
Termination date: 24 Jan 2019
Address: Remuera, Auckland, 1050 New Zealand
Address used since 08 Dec 2015
Helen Hall - Director (Inactive)
Appointment date: 13 Mar 2006
Termination date: 14 Feb 2014
Address: Castor Bay, North Shore City, 0620 New Zealand
Address used since 20 May 2011
Gtl Networks Limited
Unit 2, Level 6
Nz Optimum Limited
50 Kitchener Street
Pax International Limited
C8, 50 Kitchener Street
Westhaven Marina Users Association Incorporated
Level 4
Campus Link Foundation
Level 5
Gryphon Capital Limited
34 Courthouse Lane