Rl Trustees 2009 Limited, a registered company, was launched on 03 Feb 2009. 9429032401424 is the New Zealand Business Number it was issued. "Legal service" (business classification M693130) is how the company has been categorised. The company has been supervised by 6 directors: Fershen Llanes - an active director whose contract began on 25 Aug 2017,
Fershen Aborro Llanes - an active director whose contract began on 25 Aug 2017,
Nigel David Mason - an inactive director whose contract began on 03 Feb 2009 and was terminated on 09 Nov 2017,
Noel Christopher Roderick Perry - an inactive director whose contract began on 04 Dec 2015 and was terminated on 01 Jul 2016,
Laurence James Macbrayne - an inactive director whose contract began on 01 Jul 2009 and was terminated on 27 Oct 2012.
Last updated on 19 Mar 2024, the BizDb database contains detailed information about 1 address: 12 Roy Maloney Drive, Henderson, Auckland, 0612 (category: registered, service).
Rl Trustees 2009 Limited had been using Suite 4, Level 6, 87 Albert Street, Auckland as their registered address until 09 Oct 2019.
One entity controls all company shares (exactly 100 shares) - Mason, Nigel David - located at 0612, Regent, Whangarei.
Previous addresses
Address #1: Suite 4, Level 6, 87 Albert Street, Auckland, 1010 New Zealand
Registered & physical address used from 04 Sep 2017 to 09 Oct 2019
Address #2: 1st Floor, Arnold Franks Building, Cnr Carruth Street & Cameron Street, Whangarei, 0110 New Zealand
Registered & physical address used from 03 Feb 2009 to 04 Sep 2017
Basic Financial info
Total number of Shares: 100
Annual return filing month: October
Annual return last filed: 31 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Mason, Nigel David |
Regent Whangarei 0112 New Zealand |
03 Feb 2009 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Macbrayne, Laurence James |
Rd 9 Whangarei 0179 New Zealand |
28 Oct 2010 - 03 Oct 2013 |
Individual | Perry, Noel Christopher Roderick |
Kensington Whangarei 0112 |
03 Feb 2009 - 28 Oct 2010 |
Fershen Llanes - Director
Appointment date: 25 Aug 2017
Address: Henderson, Auckland, 0612 New Zealand
Address used since 14 Feb 2023
Address: Henderson, Auckland, 0610 New Zealand
Address used since 01 Oct 2019
Address: Sunnyvale, Auckland, 0612 New Zealand
Address used since 25 Aug 2017
Fershen Aborro Llanes - Director
Appointment date: 25 Aug 2017
Address: Sunnyvale, Auckland, 0612 New Zealand
Address used since 25 Aug 2017
Nigel David Mason - Director (Inactive)
Appointment date: 03 Feb 2009
Termination date: 09 Nov 2017
Address: Regent, Whangarei, 0112 New Zealand
Address used since 01 Mar 2017
Noel Christopher Roderick Perry - Director (Inactive)
Appointment date: 04 Dec 2015
Termination date: 01 Jul 2016
Address: Onerahi, Whangarei, 0110 New Zealand
Address used since 04 Dec 2015
Laurence James Macbrayne - Director (Inactive)
Appointment date: 01 Jul 2009
Termination date: 27 Oct 2012
Address: Maungatapere, Whangarei 0152,
Address used since 01 Jul 2009
Noel Christopher Roderick Perry - Director (Inactive)
Appointment date: 03 Feb 2009
Termination date: 01 Feb 2010
Address: Kensington, Whangarei 0112,
Address used since 03 Feb 2009
A Touch Of Davinci Limited
Suite 2, 87 Albert Street
Wilson Hurst Property Services (auckland) Limited
L1, 87 Albert Street
Metro Signs (nz) Pty Limited
Suite 14, Level 6, Albert Plaza
Novyc Electronics (nz) Pty Limited
Suite 14, Level 6, Albert Plaza
Drywall Interiors Commercial Limited
87 Albert St
Drywall Interiors Housing Limited
87 Albert St
De Graaf Conveyancing Limited
Suite G, Level 4
F L Legal Limited
Level 6 Unit 4
K3 Legal Limited
83 Albert Street (entrance At Kingston Street)
Kirkland Morrison O'callahan & Ho Limited
Floor 9, West Plaza
New Millennium Group Limited
Level 2
Terra Nova Consultancy Limited
87-89 Albert Street