Shortcuts

Cst Trustees Limited

Type: NZ Limited Company (Ltd)
9429037772864
NZBN
923328
Company Number
Registered
Company Status
Current address
Rsm House, Level 2, 62 Highbrook Drive
East Tamaki
Auckland 2013
New Zealand
Physical & registered & service address used since 28 Feb 2020

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.

Addresses

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

Financial Data

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
Shares Allocation Number of Shares: 1000
Entity (NZ Limited Company) Highbrook Trust Holdings Limited
Shareholder NZBN: 9429040986265
East Tamaki
Auckland
2013
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Cst Nexia Limited
Shareholder NZBN: 9429038118852
Company Number: 850821
Entity Cst Nexia Limited
Shareholder NZBN: 9429038118852
Company Number: 850821
Directors

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

Nearby companies