The Disability Trustee Limited, a registered company, was registered on 18 Nov 2004. 9429035071105 is the business number it was issued. "Trustee service" (ANZSIC K641965) is how the company was categorised. The company has been supervised by 15 directors: Nan Rosengarten Jensen - an active director whose contract began on 11 Jan 2016,
Susan Heather Robertson - an active director whose contract began on 09 Jan 2017,
Neil Douglas Robertson - an active director whose contract began on 09 Jan 2017,
Jasmine Evelyn Morrison - an active director whose contract began on 18 Feb 2019,
Jacob Rosengarten Jensen - an active director whose contract began on 20 Aug 2022.
Updated on 24 Apr 2024, BizDb's database contains detailed information about 1 address: Unit 61 Parkside Villas, 11 Manuka Street, Matamata, Matamata, 3400 (category: postal, office).
The Disability Trustee Limited had been using 41 Lewisham Street, Highland Park, Auckland as their registered address until 02 Feb 2022.
All company shares (100 shares exactly) are under control of a single group consisting of 2 entities, namely:
Robertson, Susan Heather (a director) located at 11 Manuka Street, Matamata postcode 3400,
Robertson, Neil Douglas (a director) located at 11 Manuka Street, Matamata postcode 3400.
Principal place of activity
Unit 61 Parkside Villas, 11 Manuka Street, Matamata, Matamata, 3400 New Zealand
Previous addresses
Address #1: 41 Lewisham Street, Highland Park, Auckland, 2010 New Zealand
Registered & physical address used from 09 Sep 2021 to 02 Feb 2022
Address #2: 95 Gosford Drive, Botany Downs, Auckland, 2010 New Zealand
Physical & registered address used from 12 Apr 2018 to 09 Sep 2021
Address #3: 15 Te Awa Road, Rd 3, Hamilton, 3283 New Zealand
Registered & physical address used from 17 Jan 2017 to 12 Apr 2018
Address #4: 95 Gosford Drive, Botany Downs, Auckland, 2010 New Zealand
Registered & physical address used from 03 Sep 2013 to 17 Jan 2017
Address #5: 15 Te Awa Rd., Rd 3,, Hamilton New Zealand
Physical & registered address used from 18 Nov 2004 to 03 Sep 2013
Basic Financial info
Total number of Shares: 100
Annual return filing month: August
Annual return last filed: 28 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Director | Robertson, Susan Heather |
11 Manuka Street Matamata 3400 New Zealand |
27 May 2018 - |
Director | Robertson, Neil Douglas |
11 Manuka Street Matamata 3400 New Zealand |
27 May 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Banks, Tony |
Hamilton |
18 Nov 2004 - 27 May 2018 |
Nan Rosengarten Jensen - Director
Appointment date: 11 Jan 2016
Address: Frankton, Hamilton, 3204 New Zealand
Address used since 01 Aug 2022
Address: Hamilton East, Hamilton, 3216 New Zealand
Address used since 20 Mar 2020
Address: Rd 8, Hamilton, 3288 New Zealand
Address used since 11 Jan 2016
Susan Heather Robertson - Director
Appointment date: 09 Jan 2017
Address: 11 Manuka Street, Matamata, 3400 New Zealand
Address used since 25 Jan 2022
Address: Highland Park, Auckland, 2010 New Zealand
Address used since 01 Sep 2021
Address: Botany Downs, Auckland, 2010 New Zealand
Address used since 09 Jan 2017
Neil Douglas Robertson - Director
Appointment date: 09 Jan 2017
Address: 11 Manuka Street, Matamata, 3400 New Zealand
Address used since 25 Jan 2022
Address: Highland Prk, Auckland, 2010 New Zealand
Address used since 01 Sep 2021
Address: Botany Downs, Auckland, 2010 New Zealand
Address used since 09 Jan 2017
Jasmine Evelyn Morrison - Director
Appointment date: 18 Feb 2019
Address: Dinsdale, Hamilton, 3204 New Zealand
Address used since 18 Feb 2019
Jacob Rosengarten Jensen - Director
Appointment date: 20 Aug 2022
Address: Hamilton East, Hamilton, 3216 New Zealand
Address used since 20 Aug 2022
Raymond Wharemanuka King - Director
Appointment date: 20 Aug 2022
Address: Dinsdale, Hamilton, 3204 New Zealand
Address used since 20 Aug 2022
Mark Stuart Johansson - Director (Inactive)
Appointment date: 18 Feb 2019
Termination date: 20 Aug 2022
Address: Sandringham, Auckland, 1025 New Zealand
Address used since 18 Feb 2019
Tony Banks - Director (Inactive)
Appointment date: 18 Nov 2004
Termination date: 21 Feb 2018
Address: Rd 3, Hamilton, 3283 New Zealand
Address used since 05 Oct 2009
Lorna Sullivan - Director (Inactive)
Appointment date: 19 Nov 2004
Termination date: 31 Jul 2015
Address: Rd 3, Tauranga, 3173 New Zealand
Address used since 05 Oct 2009
Anne Wilkinson - Director (Inactive)
Appointment date: 19 Nov 2004
Termination date: 19 Sep 2012
Address: Queenwood, Hamilton, 3210 New Zealand
Address used since 05 Oct 2009
Sue Robertson - Director (Inactive)
Appointment date: 19 Nov 2004
Termination date: 19 Sep 2012
Address: Highland Park, Manukau, 2010 New Zealand
Address used since 05 Oct 2009
Marese Mcgee - Director (Inactive)
Appointment date: 19 Nov 2004
Termination date: 19 Sep 2012
Address: Hamilton, 3210 New Zealand
Address used since 19 Nov 2004
Maxine Moana-tuwhangai - Director (Inactive)
Appointment date: 19 Nov 2004
Termination date: 19 Sep 2012
Address: Ngaruawahia,
Address used since 19 Nov 2004
Judy Bilderbeck - Director (Inactive)
Appointment date: 19 Nov 2004
Termination date: 19 Sep 2012
Address: Wanganui, 4500 New Zealand
Address used since 19 Nov 2004
Phillip Raymond King - Director (Inactive)
Appointment date: 19 Nov 2004
Termination date: 19 Sep 2012
Address: Otumoetai, Tauranga, 3110 New Zealand
Address used since 05 Oct 2009
New Horizons Ministries New Zeland
60 Channing Crescent
Kgp Suter Trust Company Limited
36 Lexington Drive
Wagyu International Limited
Flat 2, 31 Channing Crescent
Trg.co.nz Limited
Flat 1, 31 Channing Crescent
Graceland Limited
25 Lexington Drive
Bajwa Investments Limited
2 Spears Place
Diwen Trustees Limited
35 Cromdale Avenue
Innovative Creative Limited
59b Bradbury Road
Lat2 Limited
5 Binda Place
Opito Jenkin Trustees Limited
90b Bradbury Road
Sally Cutfield Trustee Limited
11 Woodview Rise
Zna Property Limited
5 Binda Place