Aharoni Corporate Trustees Limited, a registered company, was started on 10 Oct 2003. 9429035759294 is the New Zealand Business Number it was issued. The company has been run by 2 directors: Eyal Aharoni - an active director whose contract began on 10 Oct 2003,
David Saul Briscoe - an active director whose contract began on 13 Jul 2022.
Last updated on 03 Apr 2024, the BizDb data contains detailed information about 1 address: Level 8, 138 The Terrace, Wellington, 6011 (category: physical, service).
Aharoni Corporate Trustees Limited had been using Level 14, 15 Manners Street, Wellington as their registered address up to 26 Aug 2022.
A single entity controls all company shares (exactly 100 shares) - Aharoni, Eyal - located at 6011, Hataitai, Wellington.
Previous addresses
Address: Level 14, 15 Manners Street, Wellington, 6011 New Zealand
Registered & physical address used from 30 Apr 2020 to 26 Aug 2022
Address: Level 14, 13-27 Manners Street, Wellington, 6011 New Zealand
Physical & registered address used from 10 Dec 2019 to 30 Apr 2020
Address: Level 7, Munro Benge House, 104 The Terrace, Wellington, 6011 New Zealand
Physical & registered address used from 10 Apr 2019 to 10 Dec 2019
Address: Level 7, 104 The Terrace, Wellington, 6011 New Zealand
Registered & physical address used from 11 Apr 2017 to 10 Apr 2019
Address: Level 6, 17-21 Whitmore Street, Wellington, 6011 New Zealand
Physical address used from 07 May 2014 to 11 Apr 2017
Address: Level 6, 17-21 Whitmore Street, Wellington, 6011 New Zealand
Registered address used from 05 May 2014 to 11 Apr 2017
Address: Level 3, 86-90 Lambton Quay, Wellington, 6011 New Zealand
Physical address used from 08 May 2013 to 07 May 2014
Address: Level 3, 86-90 Lambton Quay, Wellington, 6011 New Zealand
Registered address used from 08 May 2013 to 05 May 2014
Address: Level 4, 102-112 Lambton Quay, Wellington 6011 New Zealand
Registered & physical address used from 07 May 2009 to 08 May 2013
Address: Level 11, 86-96 Victoria Street, Wellington
Registered & physical address used from 01 Oct 2007 to 07 May 2009
Address: Level 2, 2 Woodward Street, Wellington
Physical & registered address used from 13 Oct 2004 to 01 Oct 2007
Address: 11-17 Church Street, Wellington
Registered & physical address used from 10 Oct 2003 to 13 Oct 2004
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 16 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Aharoni, Eyal |
Hataitai Wellington 6021 New Zealand |
10 Oct 2003 - |
Eyal Aharoni - Director
Appointment date: 10 Oct 2003
Address: Roseneath, Wellington, 6011 New Zealand
Address used since 01 Oct 2023
Address: Hataitai, Wellington, 6021 New Zealand
Address used since 21 Apr 2020
Address: 305 Evans Bay Parade, Wellington, 6021 New Zealand
Address used since 29 Apr 2015
David Saul Briscoe - Director
Appointment date: 13 Jul 2022
Address: Belmont, Lower Hutt, 5010 New Zealand
Address used since 13 Jul 2022
Pooja Foods Limited
Level 1, 50 Customhouse Quay
M G Bale Trustees (hill 16) Limited
Level 7, 234 Wakefield Street
Sounds Lifestyle Investments Limited
Level 7, 234 Wakefield Street
Customs Agents Wellington Limited
Level 1, 50 Customhouse Quay
Ppem Nominees Limited
Level 14, 1-3 Willeston Street
Glading Family Trustees Limited
Level 10, Greenock House, 39 The Terrace