Cst Trustees Limited, a registered company, was started on 09 Sep 1998. 9429037772864 is the New Zealand Business Number it was issued. The company has been supervised by 11 directors: Charles Neville Worth - an active director whose contract began on 01 Apr 2001,
Anthony James Oliver - an active director whose contract began on 14 Nov 2002,
Richard Dean Stevens - an active director whose contract began on 01 Apr 2007,
Nicola Dianne Turner - an active director whose contract began on 15 Sep 2020,
Stephen Douglas Young - an inactive director whose contract began on 13 Oct 2015 and was terminated on 31 Dec 2023.
Updated on 20 Apr 2024, BizDb's database contains detailed information about 1 address: Rsm House, Level 2, 62 Highbrook Drive, East Tamaki, Auckland, 2013 (type: physical, registered).
Cst Trustees Limited had been using Level 2, Rsm House, 60 Highbrook Drive, East Tamaki as their physical address until 28 Feb 2020.
One entity controls all company shares (exactly 1000 shares) - Highbrook Trust Holdings Limited - located at 2013, East Tamaki, Auckland.
Previous addresses
Address: Level 2, Rsm House, 60 Highbrook Drive, East Tamaki, 2013 New Zealand
Physical & registered address used from 02 Dec 2019 to 28 Feb 2020
Address: Level 2, Building 5, 60 Highbrook Drive, East Tamaki, 2013 New Zealand
Registered & physical address used from 29 May 2018 to 02 Dec 2019
Address: 86 Highbrook Drive, East Tamaki, Auckland, 2013 New Zealand
Registered & physical address used from 26 Aug 2016 to 29 May 2018
Address: L3, Nexia Centre, 22 Amersham Way, Manukau, Auckland, 2104 New Zealand
Physical & registered address used from 29 Nov 2013 to 26 Aug 2016
Address: Cst Nexia Ltd, Chartered Accountants, L3, Cst Nexia Centre, 22 Amersham, Way, Manukau 2104 New Zealand
Physical & registered address used from 26 Nov 2009 to 29 Nov 2013
Address: Cst Nexia Ltd, Chartered Accountants, L3, Cst Nexia Centre, 22 Amersham, Way, Manukau City
Physical & registered address used from 06 Sep 2006 to 26 Nov 2009
Address: Level 3, Cst Nexia Centre, 22 Amersham Way, Manukau City
Registered & physical address used from 03 Mar 2004 to 06 Sep 2006
Address: Curran Sole & Tuck, Chartered Accountants, 3rd Floor, 22 Amersham Way, Manukau City
Registered address used from 05 Sep 2001 to 03 Mar 2004
Address: Curran Sole & Tuck, Chartered Accountants, 3rd Floor, 22 Amersham Way, Manukau City
Physical address used from 05 Sep 2001 to 05 Sep 2001
Address: Cst Management Centre, Chartered Accountants, 3rd Floor, 22 Amersham Way, Manukau City
Physical address used from 05 Sep 2001 to 03 Mar 2004
Address: Curran Sole & Tuck, Chartered Accountants, 3rd Floor, 22 Amersham Way, Manukau City
Registered address used from 12 Apr 2000 to 05 Sep 2001
Basic Financial info
Total number of Shares: 1000
Annual return filing month: November
Annual return last filed: 27 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Entity (NZ Limited Company) | Highbrook Trust Holdings Limited Shareholder NZBN: 9429040986265 |
East Tamaki Auckland 2013 New Zealand |
21 Nov 2013 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Cst Nexia Limited Shareholder NZBN: 9429038118852 Company Number: 850821 |
09 Sep 1998 - 21 Nov 2013 | |
Entity | Cst Nexia Limited Shareholder NZBN: 9429038118852 Company Number: 850821 |
09 Sep 1998 - 21 Nov 2013 |
Charles Neville Worth - Director
Appointment date: 01 Apr 2001
Address: Glendowie, Auckland, 1071 New Zealand
Address used since 28 Nov 2008
Anthony James Oliver - Director
Appointment date: 14 Nov 2002
Address: East Tamaki Heights, Manukau, 2016 New Zealand
Address used since 19 Nov 2009
Richard Dean Stevens - Director
Appointment date: 01 Apr 2007
Address: Mt Eden, Auckland, 1024 New Zealand
Address used since 26 Nov 2015
Nicola Dianne Turner - Director
Appointment date: 15 Sep 2020
Address: Onehunga, Auckland, 1061 New Zealand
Address used since 15 Sep 2020
Stephen Douglas Young - Director (Inactive)
Appointment date: 13 Oct 2015
Termination date: 31 Dec 2023
Address: East Tamaki Heights, Auckland, 2016 New Zealand
Address used since 13 Oct 2015
Robert John Willis - Director (Inactive)
Appointment date: 12 Jun 2000
Termination date: 30 Jun 2020
Address: Rd 1, Papakura, 2580 New Zealand
Address used since 11 Sep 2007
Kumar Aravinda Ramanathan - Director (Inactive)
Appointment date: 09 Sep 1998
Termination date: 15 Nov 2013
Address: Remuera, Auckland, 1050 New Zealand
Address used since 19 Nov 2009
Wee Yean Yong - Director (Inactive)
Appointment date: 01 Apr 2006
Termination date: 15 Nov 2013
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 05 Aug 2011
Barry Grey Tuck - Director (Inactive)
Appointment date: 09 Sep 1998
Termination date: 30 Apr 2009
Address: Rd 1, Papakura 2580,
Address used since 11 Sep 2007
Peter John Curran - Director (Inactive)
Appointment date: 09 Sep 1998
Termination date: 01 Mar 2002
Address: Manurewa, Auckland,
Address used since 09 Sep 1998
Brian Henry Sole - Director (Inactive)
Appointment date: 09 Sep 1998
Termination date: 01 Apr 2001
Address: Papatoetoe,
Address used since 09 Sep 1998
Yq (nz) Limited
86 Highbrook Drive
Ford Motor Company Of New Zealand Pension Fund Trustee Limited
86 Highbrook Drive
Song And Sons International Limited
86 Highbrook Drive
Core Hr Limited
86 Highbrook Drive
My Tax Back Nz Limited
Ford Building
Raymond Abel Dental Limited
Ford Building