Shortcuts

The Rotary Club Of Auckland Trustee Company Limited

Type: NZ Limited Company (Ltd)
9429038788352
NZBN
606218
Company Number
Registered
Company Status
Current address
8 Greydene Place
Takapuna
Auckland 0622
New Zealand
Physical address used since 15 Oct 2014
253 Queen Street
Auckland Central
Auckland 1010
New Zealand
Registered & service address used since 23 May 2023

The Rotary Club Of Auckland Trustee Company Limited, a registered company, was launched on 19 Oct 1993. 9429038788352 is the NZ business identifier it was issued. The company has been managed by 29 directors: Richard John De Lautour - an active director whose contract started on 11 Aug 1999,
Jack Lee Porus - an active director whose contract started on 14 Apr 2004,
Thomas Eric Bendall - an active director whose contract started on 14 Sep 2009,
Mark Douglas Kingsford - an active director whose contract started on 14 Jun 2012,
Jacqueline Bensmann - an active director whose contract started on 14 Jun 2012.
Last updated on 10 Apr 2024, our data contains detailed information about 2 addresses this company uses, specifically: 253 Queen Street, Auckland Central, Auckland, 1010 (registered address),
253 Queen Street, Auckland Central, Auckland, 1010 (service address),
8 Greydene Place, Takapuna, Auckland, 0622 (physical address).
The Rotary Club Of Auckland Trustee Company Limited had been using 8 Greydene Place, Takapuna, Auckland as their registered address up to 23 May 2023.
All company shares (9 shares exactly) are under control of a single group consisting of 4 entities, namely:
Bendall, Thomas Eric (a director) located at Birkenhead, Auckland postcode 0626,
Kingsford, Mark Douglas (a director) located at Ostend, Waiheke Island postcode 1081,
De Lautour, Richard John (an individual) located at Northcote Point, Auckland postcode 0627.

Addresses

Previous addresses

Address #1: 8 Greydene Place, Takapuna, Auckland, 0622 New Zealand

Registered & service address used from 15 Oct 2014 to 23 May 2023

Address #2: Level 1, Bkr Centre, 68 Shortland Street / 53 Fort Street, Auckland New Zealand

Physical & registered address used from 18 Jul 2007 to 15 Oct 2014

Address #3: C/- Kpmg, 18 Viaduct Harbour Avenue, Maritime Square , Auckland

Registered & physical address used from 25 Feb 2004 to 18 Jul 2007

Address #4: Level 11, Kpmg Centre, 9 Princes Street, Auckland

Physical address used from 03 Sep 1997 to 25 Feb 2004

Address #5: Kpmg Peat Marwick, Kpmg Centre, 9 Princess Street, Auckland

Registered address used from 11 Jun 1997 to 25 Feb 2004

Financial Data

Basic Financial info

Total number of Shares: 9

Annual return filing month: November

Annual return last filed: 09 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 9
Director Bendall, Thomas Eric Birkenhead
Auckland
0626
New Zealand
Director Kingsford, Mark Douglas Ostend
Waiheke Island
1081
New Zealand
Individual De Lautour, Richard John Northcote Point
Auckland
0627
New Zealand
Individual Porus, Jack Lee Remuera
Auckland
1050
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Laffey, Shaun Patrick Remuera
Auckland
Individual Goulding, Geoffrey Ross Glendowie
Auckland
1071
New Zealand
Individual Ashby, Rolland Edward Vincent St Heliers
Auckland
Individual Bensemann, Jacqueline Newmarket
Auckland
1023
New Zealand
Individual Graham, Barry Walter John St Heliers
Auckland
1071
New Zealand
Individual Bensmann, Jacqueline St Heliers
Auckland
1071
New Zealand
Individual Flower, Richard Remuera
Auckland
Individual Clarke, Pamela Ann Takapuna
Individual Gordon, Brad David One Tree Hill
Auckland
1061
New Zealand
Individual Taylor, Christopher James Kohimarama
Auckland
Individual Knox, Glenys Joan Albany
Auckland
Director Brad David Gordon One Tree Hill
Auckland
1061
New Zealand
Director Jacqueline Bensmann St Heliers
Auckland
1071
New Zealand
Individual Botting, David Allan Auckland 5
Directors

Richard John De Lautour - Director

Appointment date: 11 Aug 1999

Address: Northcote Point, Auckland, 0627 New Zealand

Address used since 16 Sep 2016


Jack Lee Porus - Director

Appointment date: 14 Apr 2004

Address: Remuera, Auckland, 1050 New Zealand

Address used since 01 Dec 2021

Address: Remuera, Auckland, 1050 New Zealand

Address used since 14 Apr 2004


Thomas Eric Bendall - Director

Appointment date: 14 Sep 2009

Address: Birkenhead, Auckland, 0626 New Zealand

Address used since 29 Mar 2012


Mark Douglas Kingsford - Director

Appointment date: 14 Jun 2012

Address: Ostend, Waiheke Island, 1081 New Zealand

Address used since 13 Oct 2016


Jacqueline Bensmann - Director

Appointment date: 14 Jun 2012

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 14 Jun 2012


Christine Alison Scott - Director

Appointment date: 29 May 2014

Address: Parnell, Auckland, 1052 New Zealand

Address used since 29 May 2014


Geoffrey Ross Goulding - Director (Inactive)

Appointment date: 11 Aug 1999

Termination date: 29 Sep 2022

Address: Glendowie, Auckland, 1071 New Zealand

Address used since 11 Aug 1999


Jacqueline Bensemann - Director (Inactive)

Appointment date: 14 Jun 2012

Termination date: 04 Jun 2020

Address: Newmarket, Auckland, 1023 New Zealand

Address used since 02 Mar 2018


Stephen Laud Anderson - Director (Inactive)

Appointment date: 29 May 2014

Termination date: 04 Feb 2019

Address: Herne Bay, Auckland, 1011 New Zealand

Address used since 29 May 2014


Barry Walter John Graham - Director (Inactive)

Appointment date: 14 Jul 2008

Termination date: 01 Dec 2018

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 14 Jul 2008


Brad David Gordon - Director (Inactive)

Appointment date: 14 Jun 2012

Termination date: 05 May 2014

Address: One Tree Hill, Auckland, 1061 New Zealand

Address used since 14 Jun 2012


David Allan Botting - Director (Inactive)

Appointment date: 19 Oct 1993

Termination date: 15 May 2012

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 19 Oct 1993


Pamela Ann Clarke - Director (Inactive)

Appointment date: 11 Aug 1999

Termination date: 15 May 2012

Address: Takapuna, Auckland,

Address used since 11 Aug 1999


Shaun Patrick Laffey - Director (Inactive)

Appointment date: 20 Aug 2001

Termination date: 15 May 2012

Address: Remuera, Auckland, 1050 New Zealand

Address used since 20 Aug 2001


Glenys Joan Knox - Director (Inactive)

Appointment date: 07 Aug 2002

Termination date: 14 Jul 2008

Address: Albany, Auckland,

Address used since 07 Aug 2002


Richard Flower - Director (Inactive)

Appointment date: 15 Aug 2000

Termination date: 20 Dec 2007

Address: Remuera, Auckland,

Address used since 15 Aug 2000


Rolland Edward Vincent Ashby - Director (Inactive)

Appointment date: 30 Sep 1997

Termination date: 14 Apr 2004

Address: St Heliers, Auckland,

Address used since 30 Sep 1997


Christopher James Taylor - Director (Inactive)

Appointment date: 15 Aug 2000

Termination date: 14 Apr 2004

Address: Kohimarama, Auckland 1005,

Address used since 15 Aug 2000


Thomas Norman Johnston - Director (Inactive)

Appointment date: 19 Oct 1993

Termination date: 15 May 2002

Address: Titirangi, Auckland,

Address used since 19 Oct 1993


Alistair Maccormack - Director (Inactive)

Appointment date: 19 Oct 1993

Termination date: 20 Aug 2001

Address: Orakei, Auckland,

Address used since 19 Oct 1993


Colin Francis Knox - Director (Inactive)

Appointment date: 19 Oct 1993

Termination date: 15 Aug 2000

Address: Remuera, Auckland,

Address used since 19 Oct 1993


Keith Familton - Director (Inactive)

Appointment date: 30 Sep 1997

Termination date: 30 Jun 2000

Address: 48 Arney Road, Remuera, Auckland,

Address used since 30 Sep 1997


Patrick Richard James Gibson - Director (Inactive)

Appointment date: 19 Oct 1993

Termination date: 11 Aug 1999

Address: Orakei, Auckland,

Address used since 19 Oct 1993


James Michael Robert Syme - Director (Inactive)

Appointment date: 19 Oct 1993

Termination date: 11 Aug 1999

Address: St Heliers, Auckland,

Address used since 19 Oct 1993


Frederick Nelson Watson - Director (Inactive)

Appointment date: 29 Aug 1994

Termination date: 11 Aug 1999

Address: Okura, R D 2, Albany,

Address used since 29 Aug 1994


John David Otley Ellis - Director (Inactive)

Appointment date: 19 Oct 1993

Termination date: 30 Sep 1997

Address: Pakuranga, Auckland,

Address used since 19 Oct 1993


Peter Francis Menzies - Director (Inactive)

Appointment date: 16 Jul 1996

Termination date: 30 Sep 1997

Address: Devonport, Auckland,

Address used since 16 Jul 1996


Mary Patricia Thorp - Director (Inactive)

Appointment date: 19 Oct 1993

Termination date: 16 Jul 1996

Address: Parnell, Auckland,

Address used since 19 Oct 1993


Henry Michael Horton - Director (Inactive)

Appointment date: 19 Oct 1993

Termination date: 29 Aug 1994

Address: Remuera, Auckland,

Address used since 19 Oct 1993

Nearby companies

Four Way Test Limited
8 Greydene Place

Yns Grooming Limited
3 Barrys Point Road

New Zealand Lakeside Group Limited
6 Greydene Place

Sequoia Consulting Limited
45 Lake Pupuke Drive

Suna Limited
Suite 1, 1 Barrys Point Road

1 Barrys Point Road Rental Cars Limited
1 Barrys Point Road