J and D Shaw Trustee Limited was registered on 06 Aug 2004 and issued an NZ business identifier of 9429035239765. This registered LTD company has been supervised by 5 directors: Matthew Graeme Bellingham - an active director whose contract started on 06 Aug 2004,
Aaron James Wallace - an active director whose contract started on 16 Apr 2012,
Michael Paul Atkinson - an active director whose contract started on 01 Apr 2013,
Joseph Richard Tristan Dean - an inactive director whose contract started on 06 Aug 2004 and was terminated on 16 Apr 2012,
Scott Dean Travis - an inactive director whose contract started on 22 Oct 2008 and was terminated on 16 Apr 2012.
According to BizDb's data (updated on 06 Apr 2024), the company registered 1 address: 470 Parnell Road, Parnell, Auckland, 1052 (category: registered, physical).
Up until 18 Mar 2013, J and D Shaw Trustee Limited had been using Hayes Knight, Chartered Accountants, 470 Parnell Road, Parnell, Auckland as their registered address.
A total of 100 shares are allocated to 3 groups (3 shareholders in total). As far as the first group is concerned, 33 shares are held by 1 entity, namely:
Wallace, Aaron James (a director) located at Remuera, Auckland postcode 1050.
The second group consists of 1 shareholder, holds 34 per cent shares (exactly 34 shares) and includes
Bellingham, Matthew Graeme - located at Riverhead.
The 3rd share allocation (33 shares, 33%) belongs to 1 entity, namely:
Atkinson, Michael Paul, located at Rd 2, Albany (a director).
Previous addresses
Address: Hayes Knight, Chartered Accountants, 470 Parnell Road, Parnell, Auckland, 1052 New Zealand
Registered & physical address used from 24 May 2012 to 18 Mar 2013
Address: Hayes Knight, Chartered Accountants, Level 1, 5 William Laurie Place, Albany, Auckland 0632 New Zealand
Registered & physical address used from 10 Jun 2008 to 24 May 2012
Address: Hayes Knight Chartered Accountants, 1-100 Bush Road, Albany, Auckland
Physical & registered address used from 06 Aug 2004 to 10 Jun 2008
Basic Financial info
Total number of Shares: 100
Annual return filing month: June
Annual return last filed: 14 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 33 | |||
Director | Wallace, Aaron James |
Remuera Auckland 1050 New Zealand |
16 May 2012 - |
Shares Allocation #2 Number of Shares: 34 | |||
Individual | Bellingham, Matthew Graeme |
Riverhead 0793 New Zealand |
06 Aug 2004 - |
Shares Allocation #3 Number of Shares: 33 | |||
Director | Atkinson, Michael Paul |
Rd 2 Albany 0792 New Zealand |
17 May 2013 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Dean, Joseph Richard Tristan |
Manly Whangaparaoa, Auckland New Zealand |
06 Aug 2004 - 16 May 2012 |
Matthew Graeme Bellingham - Director
Appointment date: 06 Aug 2004
Address: Riverhead, 0793 New Zealand
Address used since 09 Jul 2019
Address: Rd 3, Albany, 0793 New Zealand
Address used since 08 Jun 2016
Aaron James Wallace - Director
Appointment date: 16 Apr 2012
Address: Remuera, Auckland, 1050 New Zealand
Address used since 08 Dec 2015
Michael Paul Atkinson - Director
Appointment date: 01 Apr 2013
Address: Rd 2, Albany, 0792 New Zealand
Address used since 12 Feb 2014
Joseph Richard Tristan Dean - Director (Inactive)
Appointment date: 06 Aug 2004
Termination date: 16 Apr 2012
Address: Manly, Whangaparaoa, Auckland,
Address used since 03 Nov 2008
Scott Dean Travis - Director (Inactive)
Appointment date: 22 Oct 2008
Termination date: 16 Apr 2012
Address: Manly, Whangaparaoa,
Address used since 31 May 2010
Farrah Breads Limited
470 Parnell Road
Weston Mcdonald Trustee Limited
470 Parnell Road
The House Company Limited
470 Parnell Road
Takutai Trustee Limited
470 Parnell Road
Hicks Family Trustees Limited
470 Parnell Road
Leo Peng Trustee Limited
470 Parnell Road