Neilsons Administration Trustee No.1 Limited, a registered company, was registered on 27 Nov 2015. 9429042079361 is the New Zealand Business Number it was issued. "Trustee service" (business classification K641965) is how the company has been classified. This company has been run by 9 directors: Trent John Patrick Bowler - an active director whose contract started on 17 Nov 2017,
Luke Timothy Meys - an active director whose contract started on 09 Mar 2019,
Neha Jamnadas - an active director whose contract started on 15 Feb 2022,
Nicholas Richard Palmer - an active director whose contract started on 15 Feb 2022,
Edwin Telle - an inactive director whose contract started on 27 Nov 2015 and was terminated on 21 Jul 2020.
Last updated on 31 Mar 2024, the BizDb data contains detailed information about 1 address: Po Box 13723, Onehunga, Auckland, 1643 (category: postal, office).
Neilsons Administration Trustee No.1 Limited had been using Level 1, 270 Neilson Street, Onehunga, Auckland as their physical address up to 13 Apr 2022.
A total of 400 shares are allocated to 4 shareholders (4 groups). The first group includes 100 shares (25%) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 100 shares (25%). Lastly the 3rd share allotment (100 shares 25%) made up of 1 entity.
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 27 Nov 2015 to 13 Apr 2022
Basic Financial info
Total number of Shares: 400
Annual return filing month: October
Annual return last filed: 06 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 100 | |||
Individual | Palmer, Nicholas Richard |
Panmure Auckland 1072 New Zealand |
07 Mar 2022 - |
Shares Allocation #2 Number of Shares: 100 | |||
Individual | Jamnadas, Neha |
Blockhouse Bay Auckland 0600 New Zealand |
07 Mar 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 |
23 Apr 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Telle, Edwin |
Grey Lynn Auckland 1021 New Zealand |
27 Nov 2015 - 14 Aug 2020 |
Individual | Dower, Aaron Peter James |
Grey Lynn Auckland 1021 New Zealand |
27 Nov 2015 - 19 Jan 2018 |
Individual | Hill, Brian John |
Birkdale Auckland 0626 New Zealand |
27 Nov 2015 - 05 Jul 2019 |
Individual | Railey, Derek George |
New Windsor Auckland 0600 New Zealand |
27 Nov 2015 - 05 Jul 2019 |
Director | Aaron Peter James Dower |
Grey Lynn Auckland 1021 New Zealand |
27 Nov 2015 - 19 Jan 2018 |
Trent John Patrick Bowler - Director
Appointment date: 17 Nov 2017
Address: Castor Bay, Auckland, 0620 New Zealand
Address used since 17 Nov 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: 27 Nov 2015
Termination date: 21 Jul 2020
Address: Grey Lynn, Auckland, 1021 New Zealand
Address used since 27 Nov 2015
Brian John Hill - Director (Inactive)
Appointment date: 27 Nov 2015
Termination date: 30 Jun 2019
Address: Birkdale, Auckland, 0626 New Zealand
Address used since 27 Nov 2015
Derek George Railey - Director (Inactive)
Appointment date: 27 Nov 2015
Termination date: 30 Jun 2019
Address: New Windsor, Auckland, 0600 New Zealand
Address used since 27 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: 27 Nov 2015
Termination date: 18 Dec 2017
Address: Grey Lynn, Auckland, 1021 New Zealand
Address used since 27 Nov 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 Trustee (2015) Limited
Level 1, 270 Neilson Street
Neilsons Trustee (2017) Limited
Level 1, 270 Neilson Street