Shortcuts

Neilsons Administration Trustee No.1 Limited

Type: NZ Limited Company (Ltd)
9429042079361
NZBN
5851910
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
K641965
Industry classification code
Trustee Service
Industry classification description
Current address
Level 1, 270 Neilson Street
Onehunga
Auckland 1061
New Zealand
Postal & office & delivery address used since 02 Oct 2020
Level 2, 345 Neilson Street
Penrose
Auckland 1061
New Zealand
Physical & registered & service address used since 13 Apr 2022
Po Box 13723
Onehunga
Auckland 1643
New Zealand
Postal address used since 27 Mar 2023

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.

Addresses

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

Contact info
info@neilsonslawyers.co.nz
02 Oct 2020 nzbn-reserved-invoice-email-address-purpose
info@neilsonslawyers.co.nz
26 Mar 2019 Email
No website
Website
Financial Data

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
Shares Allocation #1 Number of Shares: 100
Individual Palmer, Nicholas Richard Panmure
Auckland
1072
New Zealand
Shares Allocation #2 Number of Shares: 100
Individual Jamnadas, Neha Blockhouse Bay
Auckland
0600
New Zealand
Shares Allocation #3 Number of Shares: 100
Director Meys, Luke Timothy Birkenhead
Auckland
0626
New Zealand
Shares Allocation #4 Number of Shares: 100
Director Bowler, Trent John Patrick Castor Bay
Auckland
0620
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Telle, Edwin Grey Lynn
Auckland
1021
New Zealand
Individual Dower, Aaron Peter James Grey Lynn
Auckland
1021
New Zealand
Individual Hill, Brian John Birkdale
Auckland
0626
New Zealand
Individual Railey, Derek George New Windsor
Auckland
0600
New Zealand
Director Aaron Peter James Dower Grey Lynn
Auckland
1021
New Zealand
Directors

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

Nearby companies

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

Similar companies

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