Shortcuts

Ja Stewart Trustee Limited

Type: NZ Limited Company (Ltd)
9429036221172
NZBN
1260070
Company Number
Registered
Company Status
Current address
Level 9, 94 Dixon Street
Te Aro
Wellington 6011
New Zealand
Physical & registered & service address used since 05 Feb 2020

Ja Stewart Trustee Limited, a registered company, was started on 16 Dec 2002. 9429036221172 is the NZ business number it was issued. This company has been managed by 4 directors: Catherine Henry Stewart - an active director whose contract started on 16 Dec 2002,
John Arthur Stewart - an active director whose contract started on 16 Dec 2002,
John William Little - an inactive director whose contract started on 19 Jun 2015 and was terminated on 01 Mar 2021,
Errol Alexander Macdonald - an inactive director whose contract started on 16 Dec 2002 and was terminated on 23 Jun 2015.
Updated on 25 Apr 2024, BizDb's data contains detailed information about 1 address: Level 9, 94 Dixon Street, Te Aro, Wellington, 6011 (types include: physical, registered).
Ja Stewart Trustee Limited had been using Level 5, 203-209 Willis Street, Te Aro, Wellington as their registered address up until 05 Feb 2020.
A single entity owns all company shares (exactly 10 shares) - Stewart, John Arthur - located at 6011, Te Aro, Wellington.

Addresses

Previous addresses

Address: Level 5, 203-209 Willis Street, Te Aro, Wellington, 6011 New Zealand

Registered address used from 26 Oct 2016 to 05 Feb 2020

Address: Level 5, 203-209 Willis Street, Wellington, 6011 New Zealand

Registered address used from 18 Oct 2011 to 26 Oct 2016

Address: Level 5, 203-209 Willis Street, Wellington, 6011 New Zealand

Physical address used from 18 Oct 2011 to 05 Feb 2020

Address: Level 5, 203-209 Willis Street, Wellington New Zealand

Registered & physical address used from 01 Sep 2009 to 18 Oct 2011

Address: C/- Colbert Cooper Limited, 275 Oxford Street, Levin

Physical & registered address used from 16 Dec 2002 to 01 Sep 2009

Financial Data

Basic Financial info

Total number of Shares: 10

Annual return filing month: October

Annual return last filed: 30 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 10
Individual Stewart, John Arthur Te Aro
Wellington
6011
New Zealand
Directors

Catherine Henry Stewart - Director

Appointment date: 16 Dec 2002

Address: Te Aro, Wellington, 6011 New Zealand

Address used since 21 Oct 2014


John Arthur Stewart - Director

Appointment date: 16 Dec 2002

Address: Te Aro, Wellington, 6011 New Zealand

Address used since 21 Oct 2014


John William Little - Director (Inactive)

Appointment date: 19 Jun 2015

Termination date: 01 Mar 2021

Address: Miramar, Wellington, 6022 New Zealand

Address used since 19 Jun 2015


Errol Alexander Macdonald - Director (Inactive)

Appointment date: 16 Dec 2002

Termination date: 23 Jun 2015

Address: Levin, 5510 New Zealand

Address used since 16 Dec 2002

Nearby companies

Pooja Foods Limited
Level 1, 50 Customhouse Quay

M G Bale Trustees (hill 16) Limited
Level 7, 234 Wakefield Street

Sounds Lifestyle Investments Limited
Level 7, 234 Wakefield Street

Customs Agents Wellington Limited
Level 1, 50 Customhouse Quay

Ppem Nominees Limited
Level 14, 1-3 Willeston Street

Glading Family Trustees Limited
Level 10, Greenock House, 39 The Terrace