Nzavs Trustee Company Limited, a registered company, was registered on 16 May 2017. 9429046134851 is the New Zealand Business Number it was issued. "Trustee service" (business classification K641965) is how the company was classified. The company has been managed by 5 directors: Shaun Michael Mcgivern - an active director whose contract started on 16 May 2017,
Benedict Philip Molloy - an active director whose contract started on 15 Apr 2019,
Amanda Jane Donovan - an active director whose contract started on 17 Mar 2021,
Gerard Michael Molloy - an inactive director whose contract started on 16 May 2017 and was terminated on 24 Mar 2021,
Rochelle Anne Munro - an inactive director whose contract started on 16 May 2017 and was terminated on 18 Apr 2019.
Last updated on 30 Mar 2024, BizDb's data contains detailed information about 1 address: Level 19, 41 Shortland Street, Auckland Central, Auckland, 1010 (types include: registered, service).
A total of 100 shares are issued to 2 shareholders (2 groups). The first group is comprised of 50 shares (50 per cent) held by 1 entity. There is also a second group which includes 1 shareholder in control of 50 shares (50 per cent).
Basic Financial info
Total number of Shares: 100
Annual return filing month: June
Annual return last filed: 06 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Director | Mcgivern, Shaun Michael |
Mount Eden Auckland 1024 New Zealand |
08 Apr 2021 - |
Shares Allocation #2 Number of Shares: 50 | |||
Director | Molloy, Benedict Philip |
Omaha 0986 New Zealand |
23 Apr 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Munro, Rochelle Anne |
Westmere Auckland 1022 New Zealand |
16 May 2017 - 23 Apr 2019 |
Individual | Molloy, Gerard Michael |
Kingsland Auckland 1021 New Zealand |
16 May 2017 - 08 Apr 2021 |
Shaun Michael Mcgivern - Director
Appointment date: 16 May 2017
Address: Sandringham, Auckland, 1041 New Zealand
Address used since 16 May 2017
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 26 Mar 2019
Benedict Philip Molloy - Director
Appointment date: 15 Apr 2019
Address: Omaha, 0986 New Zealand
Address used since 03 Jun 2022
Address: Rd 5, Matakana, 0985 New Zealand
Address used since 15 Apr 2019
Amanda Jane Donovan - Director
Appointment date: 17 Mar 2021
Address: Parnell, Auckland, 1052 New Zealand
Address used since 17 Mar 2021
Gerard Michael Molloy - Director (Inactive)
Appointment date: 16 May 2017
Termination date: 24 Mar 2021
Address: Kingsland, Auckland, 1021 New Zealand
Address used since 26 Mar 2019
Address: Glen Eden, Auckland, 0604 New Zealand
Address used since 16 May 2017
Rochelle Anne Munro - Director (Inactive)
Appointment date: 16 May 2017
Termination date: 18 Apr 2019
Address: Westmere, Auckland, 1022 New Zealand
Address used since 16 May 2017
Bucklands Beach Investments Limited
Level 6, 59 High Street
Maui Finance Limited
Level 10, 34 Shortland Street
Rosenthal Trustee Company Limited
Level 14, 34 Shortland Street
Lzy Trustee Company Limited
Level 1, 2 Princes Street
New Zealand Academic And Learning Institute Limited
Level 29, 188 Quay Street
Rennie Cox Trustees No.7 Limited
Level 15, 126 Vincent Street
At Trustee Services Limited
Level 4, 40-42 Eden Crescent
Hatton Trustee Services Limited
Level 4, 21 Queen Street
Kdt Trustee Limited
Level 2, 100 Mayoral Drive
Lzy Trustee Company Limited
Level 1, 2 Princes Street
Prestige Corporate Trustee 8321 Limited
Level 1, 40 Eden Crescent
Rs Trustee Company Limited
Level 5, 50 Anzac Avenue