Neilsons Trustee (2015) Limited was launched on 19 Jan 2015 and issued an NZ business identifier of 9429041569863. This registered LTD company has been managed by 9 directors: Trent John Patrick Bowler - an active director whose contract began on 01 Mar 2017,
Luke Timothy Meys - an active director whose contract began on 09 Mar 2019,
Neha Jamnadas - an active director whose contract began on 15 Feb 2022,
Nicholas Richard Palmer - an active director whose contract began on 15 Feb 2022,
Edwin Telle - an inactive director whose contract began on 19 Jan 2015 and was terminated on 14 Jun 2020.
As stated in BizDb's data (updated on 04 May 2024), this company filed 1 address: Level 2, 345 Neilson Street, Penrose, Auckland, 1061 (type: office, delivery).
Up to 13 Apr 2022, Neilsons Trustee (2015) Limited had been using Level 1, 270 Neilson Street, Onehunga, Auckland as their physical address.
A total of 400 shares are issued to 4 groups (4 shareholders in total). In the first group, 100 shares are held by 1 entity, namely:
Jamnadas, Neha (an individual) located at Blockhouse Bay, Auckland postcode 0600.
The 2nd group consists of 1 shareholder, holds 25 per cent shares (exactly 100 shares) and includes
Palmer, Nicholas Richard - located at Panmure, Auckland.
The 3rd share allotment (100 shares, 25%) belongs to 1 entity, namely:
Meys, Luke Timothy, located at Birkenhead, Auckland (a director). Neilsons Trustee (2015) Limited was classified as "Trustee service" (ANZSIC K641965).
Other active addresses
Address #4: Level 2, 345 Neilson Street, Penrose, Auckland, 1061 New Zealand
Office & delivery address used from 27 Mar 2023
Principal place of activity
Level 1, 270 Neilson Street, Onehunga, Auckland, 1061 New Zealand
Previous address
Address #1: Level 1, 270 Neilson Street, Onehunga, Auckland, 1061 New Zealand
Physical & registered address used from 19 Jan 2015 to 13 Apr 2022
Basic Financial info
Total number of Shares: 400
Annual return filing month: March
Annual return last filed: 03 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 100 | |||
Individual | Jamnadas, Neha |
Blockhouse Bay Auckland 0600 New Zealand |
22 Feb 2022 - |
Shares Allocation #2 Number of Shares: 100 | |||
Individual | Palmer, Nicholas Richard |
Panmure Auckland 1072 New Zealand |
22 Feb 2022 - |
Shares Allocation #3 Number of Shares: 100 | |||
Director | Meys, Luke Timothy |
Birkenhead Auckland 0626 New Zealand |
23 Apr 2019 - |
Shares Allocation #4 Number of Shares: 100 | |||
Director | Bowler, Trent John Patrick |
Castor Bay Auckland 0620 New Zealand |
13 Mar 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Railey, Derek George |
New Windsor Auckland 0600 New Zealand |
19 Jan 2015 - 01 Jul 2019 |
Individual | Dower, Aaron Peter James |
Grey Lynn Auckland 1021 New Zealand |
19 Jan 2015 - 19 Jan 2018 |
Individual | Telle, Edwin |
Grey Lynn Auckland 1021 New Zealand |
19 Jan 2015 - 09 Jul 2020 |
Individual | Hill, Brian John |
Birkdale Auckland 0626 New Zealand |
19 Jan 2015 - 01 Jul 2019 |
Director | Aaron Peter James Dower |
Grey Lynn Auckland 1021 New Zealand |
19 Jan 2015 - 19 Jan 2018 |
Trent John Patrick Bowler - Director
Appointment date: 01 Mar 2017
Address: Castor Bay, Auckland, 0620 New Zealand
Address used since 01 Mar 2017
Luke Timothy Meys - Director
Appointment date: 09 Mar 2019
Address: Birkenhead, Auckland, 0626 New Zealand
Address used since 03 Feb 2022
Address: Birkenhead, Auckland, 0626 New Zealand
Address used since 15 Jul 2021
Address: Beach Haven, Auckland, 0626 New Zealand
Address used since 09 Mar 2019
Neha Jamnadas - Director
Appointment date: 15 Feb 2022
Address: Blockhouse Bay, Auckland, 0600 New Zealand
Address used since 15 Feb 2022
Nicholas Richard Palmer - Director
Appointment date: 15 Feb 2022
Address: Panmure, Auckland, 1072 New Zealand
Address used since 15 Feb 2022
Edwin Telle - Director (Inactive)
Appointment date: 19 Jan 2015
Termination date: 14 Jun 2020
Address: Grey Lynn, Auckland, 1021 New Zealand
Address used since 19 Jan 2015
Derek George Railey - Director (Inactive)
Appointment date: 19 Jan 2015
Termination date: 30 Jun 2019
Address: New Windsor, Auckland, 0600 New Zealand
Address used since 19 Jan 2015
Brian John Hill - Director (Inactive)
Appointment date: 19 Jan 2015
Termination date: 30 Jun 2019
Address: Birkdale, Auckland, 0626 New Zealand
Address used since 23 Nov 2015
Loraine Sharon Booth - Director (Inactive)
Appointment date: 09 Mar 2019
Termination date: 16 May 2019
Address: Beach Haven, Auckland, 0626 New Zealand
Address used since 09 Mar 2019
Aaron Peter James Dower - Director (Inactive)
Appointment date: 19 Jan 2015
Termination date: 18 Dec 2017
Address: Grey Lynn, Auckland, 1021 New Zealand
Address used since 19 Jan 2015
Feemail Escort Limited
Corner Of Church And Selwyn Streets
Rekkies Limited
Level 2, 17 Spring Street
Auckland Airport Kiwi Motel Limited
Corner Of Church And Selwyn Streets
188 Hobson Apartments Limited
Onehunga
Dam Capital Management Limited
Level 1, 36 Galway St
Asino Distribution Limited
Level 1, 36 Galway Street
Al-jurani Trustees Limited
93 Church Street
Atkins Family Trustee Limited
Level 1, 270 Neilson Street
Incorporated Trustees Limited
93 Church Street
Motiti Trustees Limited
93 Church Street
Neilsons Administration Trustee No.1 Limited
Level 1, 270 Neilson Street
Neilsons Trustee (2017) Limited
Level 1, 270 Neilson Street