Jmv Trustee Co Limited, a registered company, was registered on 23 Jun 2004. 9429035326700 is the NZ business identifier it was issued. The company has been supervised by 5 directors: Edward Peter Taylor - an active director whose contract started on 01 Apr 2015,
Melinda Meaker - an inactive director whose contract started on 27 Feb 2019 and was terminated on 09 Nov 2023,
Grant Kenneth Johnston - an inactive director whose contract started on 23 Feb 2016 and was terminated on 23 Jun 2020,
Grant Kenneth Johnston - an inactive director whose contract started on 23 Jun 2004 and was terminated on 01 Apr 2015,
David Paul Stacey - an inactive director whose contract started on 23 Jun 2004 and was terminated on 01 Apr 2015.
Last updated on 29 Mar 2024, our data contains detailed information about 1 address: Building C, 34 Triton Drive, Albany, Auckland, 0632 (type: registered, physical).
Jmv Trustee Co Limited had been using Building B, 63 Apollo Drive, Albany, Auckland as their physical address until 03 Apr 2018.
A single entity controls all company shares (exactly 100 shares) - Taylor, Edward Peter - located at 0632, Remuera, Auckland.
Previous addresses
Address: Building B, 63 Apollo Drive, Albany, Auckland, 0632 New Zealand
Physical & registered address used from 28 Jun 2017 to 03 Apr 2018
Address: Building B, 63 Apollo Drive, Albany, Auckland, 0632 New Zealand
Physical & registered address used from 02 Jul 2015 to 28 Jun 2017
Address: Building B, 63 Apollo Drive, Mairangi Bay, North Shore City, 0632 New Zealand
Registered & physical address used from 06 Dec 2010 to 02 Jul 2015
Address: Building B, 63 Apollo Drive, Rosedale, North Shore City 0632 New Zealand
Registered & physical address used from 29 Jun 2010 to 06 Dec 2010
Address: C-jmv Chartered Accountants Ltd, Building B, 63 Apollo Drive, Mairangi Bay, Auckland 0632 New Zealand
Registered & physical address used from 23 May 2007 to 29 Jun 2010
Address: C/-jmv Chartered Accountants Ltd, Building B, 63 Apollo Drive, Mairangi Bay, Auckland 0632 New Zealand
Physical & registered address used from 23 May 2007 to 29 Jun 2010
Address: Building B, 63 Apollo Drive, Mairanig Bay, Auckland 0632
Physical address used from 02 May 2007 to 23 May 2007
Address: Building B, 63 Apollo Drive, Mairangi Bay, Auckland 0632
Registered address used from 02 May 2007 to 23 May 2007
Address: 63 Apollo Drive, Mairangi Bay, Auckland, 0632
Physical & registered address used from 14 Jul 2006 to 02 May 2007
Address: C/-jmv Chartered Accountants Limited, 6/43 Omega Street, Albany, North Shore City
Physical & registered address used from 23 Jun 2004 to 14 Jul 2006
Basic Financial info
Total number of Shares: 100
Annual return filing month: June
Annual return last filed: 20 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Taylor, Edward Peter |
Remuera Auckland 1050 New Zealand |
02 Apr 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Johnston, Grant Kenneth |
Murrays Bay North Shore City New Zealand |
23 Jun 2004 - 02 Apr 2015 |
Individual | Stacey, David Paul |
Murrays Bay North Shore City, 0630 New Zealand |
23 Jun 2004 - 02 Apr 2015 |
Edward Peter Taylor - Director
Appointment date: 01 Apr 2015
Address: Remuera, Auckland, 1050 New Zealand
Address used since 01 Apr 2015
Melinda Meaker - Director (Inactive)
Appointment date: 27 Feb 2019
Termination date: 09 Nov 2023
Address: Rd 2, Dairy Flat, 0792 New Zealand
Address used since 27 Feb 2019
Grant Kenneth Johnston - Director (Inactive)
Appointment date: 23 Feb 2016
Termination date: 23 Jun 2020
Address: Orewa, Orewa, 0931 New Zealand
Address used since 23 Feb 2016
Grant Kenneth Johnston - Director (Inactive)
Appointment date: 23 Jun 2004
Termination date: 01 Apr 2015
Address: Murrays Bay, North Shore City, 0630 New Zealand
Address used since 24 Jun 2008
David Paul Stacey - Director (Inactive)
Appointment date: 23 Jun 2004
Termination date: 01 Apr 2015
Address: Murrays Bay, North Shore City,, 0630 New Zealand
Address used since 25 Jun 2009
Woori Accounting Limited
Unit C, 34 Triton Drive
Dhs Trustee Co. Limited
Building C
Champion Roofing Limited
Building C
Jr Consultant Limited
Building C
Orbit Trustees 2013 Limited
Building C
Harkin Marine Limited
Building C