Almond Trustee 2017 Limited, a registered company, was incorporated on 20 Jun 2017. 9429046194015 is the NZBN it was issued. "Trustee service" (business classification K641965) is how the company was categorised. This company has been managed by 5 directors: Lisa Jane Small - an active director whose contract began on 07 Mar 2024,
Ron Arieli - an active director whose contract began on 13 Mar 2024,
Struan Grant Mcomish - an inactive director whose contract began on 08 Dec 2020 and was terminated on 07 Mar 2024,
Victor Ross Alexander Bedford - an inactive director whose contract began on 10 Aug 2018 and was terminated on 08 Dec 2020,
Andrew John Knight - an inactive director whose contract began on 20 Jun 2017 and was terminated on 10 Aug 2018.
Last updated on 19 Apr 2024, BizDb's database contains detailed information about 1 address: Level 1 Australis Nathan Building, 37 Galway Street Auckland Central, Auckland, 1010 (types include: registered, physical).
Almond Trustee 2017 Limited had been using Level 9, 188 Quay Street, Auckland Central, Auckland as their registered address up until 17 Dec 2020.
All company shares (100 shares exactly) are in the hands of a single group consisting of 2 entities, namely:
Arieli, Ron (a director) located at Remuera, Auckland postcode 1050,
Small, Lisa Jane (a director) located at Farm Cove, Auckland postcode 2012.
Previous addresses
Address: Level 9, 188 Quay Street, Auckland Central, Auckland, 1010 New Zealand
Registered & physical address used from 27 Oct 2020 to 17 Dec 2020
Address: Level 14, Hsbc House, 1 Queen Street, Auckland Central, Auckland, 1010 New Zealand
Physical & registered address used from 20 Jun 2017 to 27 Oct 2020
Basic Financial info
Total number of Shares: 100
Annual return filing month: August
Annual return last filed: 20 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Director | Arieli, Ron |
Remuera Auckland 1050 New Zealand |
14 Mar 2024 - |
Director | Small, Lisa Jane |
Farm Cove Auckland 2012 New Zealand |
14 Mar 2024 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Mcomish, Struan Grant |
Remuera Auckland 1050 New Zealand |
09 Dec 2020 - 14 Mar 2024 |
Entity | Wyndham Securities Limited Shareholder NZBN: 9429039693488 Company Number: 318013 |
20 Jun 2017 - 09 Dec 2020 | |
Entity | Wyndham Securities Limited Shareholder NZBN: 9429039693488 Company Number: 318013 |
Auckland Central Auckland 1010 New Zealand |
20 Jun 2017 - 09 Dec 2020 |
Lisa Jane Small - Director
Appointment date: 07 Mar 2024
Address: Farm Cove, Auckland, 2012 New Zealand
Address used since 07 Mar 2024
Ron Arieli - Director
Appointment date: 13 Mar 2024
Address: Remuera, Auckland, 1050 New Zealand
Address used since 13 Mar 2024
Struan Grant Mcomish - Director (Inactive)
Appointment date: 08 Dec 2020
Termination date: 07 Mar 2024
Address: Remuera, Auckland, 1050 New Zealand
Address used since 08 Dec 2020
Victor Ross Alexander Bedford - Director (Inactive)
Appointment date: 10 Aug 2018
Termination date: 08 Dec 2020
Address: Northcote Point, Auckland, 0627 New Zealand
Address used since 10 Aug 2018
Andrew John Knight - Director (Inactive)
Appointment date: 20 Jun 2017
Termination date: 10 Aug 2018
Address: Blockhouse Bay, Auckland, 0600 New Zealand
Address used since 20 Jun 2017
Wyndham Property Limited
Level 14, Hsbc House
Cal 107731 Limited
Level 14, Hsbc House
Telco Fourthmedia Limited
Level 10
Bolebrand New Zealand Limited
Level 14, Hsbc House
Lindon Harris Limited
Level 14, Hsbc House
The Pakiri Church Trust Board
Mcveagh Fleming
Cal 136488 Limited
Level 14, Hsbc House
Garfield Street Trustees Limited
Level 14, H Sbc House
Makora Trustees No.3 Limited
Level 14, Hsbc Building
Nmb Trustees Limited
Level 14, Hsbc House
Otama Victoria Trustee Limited
Level 14, Hsbc House
Stamford Bridge Trustee Limited
Level 14