Shortcuts

West Auckland Trust Services Limited

Type: NZ Limited Company (Ltd)
9429039195524
NZBN
478633
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
H440040
Industry classification code
Hotel Operation
Industry classification description
H452010
Industry classification code
Bar - Licensed
Industry classification description
H451130
Industry classification code
Restaurant Operation
Industry classification description
G412310
Industry classification code
Liquor Store
Industry classification description
Current address
3044 Great North Road
New Lynn
Waitakere City New Zealand
Registered & physical & service address used since 26 Oct 2005
Private Bag 93 016
New Lynn
Auckland 0640
New Zealand
Postal address used since 09 Mar 2020
3044 Great North Road
New Lynn
Auckland 0600
New Zealand
Office & delivery address used since 09 Mar 2020


West Auckland Trust Services Limited, a registered company, was incorporated on 08 Oct 1990. 9429039195524 is the New Zealand Business Number it was issued. "Hotel operation" (ANZSIC H440040) is how the company has been categorised. The company has been supervised by 54 directors: Timothy Grant Livingstone - an active director whose contract began on 19 May 2000,
Dianne Victoria Mcateer - an active director whose contract began on 25 Feb 2013,
Bruce James Scott - an active director whose contract began on 26 Jul 2021,
John William Journee - an active director whose contract began on 26 Jul 2021,
Steven Paul Bayliss - an active director whose contract began on 01 Aug 2022.
Updated on 23 Feb 2024, the BizDb database contains detailed information about 1 address: Level 1, 699-703 Rosebank Road, Avondale, Auckland, 1026 (types include: registered, service).
West Auckland Trust Services Limited had been using 126 Railside Avenue, Henderson, Auckland 8 as their registered address until 26 Oct 2005.
Previous aliases used by this company, as we managed to find at BizDb, included: from 08 Oct 1990 to 08 Oct 1996 they were called Auckland Trust Services Limited.
A total of 18 shares are allocated to 2 shareholders (2 groups). The first group is comprised of 9 shares (50 per cent) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 9 shares (50 per cent).

Addresses

Other active addresses

Address #4: Level 1, 699-703 Rosebank Road, Avondale, Auckland, 1026 New Zealand

Registered & service address used from 20 Feb 2024

Principal place of activity

3044 Great North Road, New Lynn, Auckland, 0600 New Zealand


Previous addresses

Address #1: 126 Railside Avenue, Henderson, Auckland 8

Registered address used from 09 Oct 1996 to 26 Oct 2005

Address #2: 126 Railside Avenue, Henderson, Auckland

Physical address used from 21 Feb 1992 to 21 Feb 1992

Address #3: -

Physical address used from 21 Feb 1992 to 21 Feb 1992

Contact info
64 9 8262620
09 Mar 2020 Phone
info@thetrusts.co.nz
09 Mar 2020 Email
watsap@thetrusts.co.nz
09 Mar 2020 nzbn-reserved-invoice-email-address-purpose
www.thetrusts.co.nz
05 Mar 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 18

Annual return filing month: March

Annual return last filed: 30 Mar 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 9
Other (Other) Waitakere Licencing New Lynn
Shares Allocation #2 Number of Shares: 9
Other (Other) Portage Licensing New Lynn
Directors

Timothy Grant Livingstone - Director

Appointment date: 19 May 2000

Address: Sandringham, Auckland, 1025 New Zealand

Address used since 14 Dec 2007


Dianne Victoria Mcateer - Director

Appointment date: 25 Feb 2013

Address: Parnell, Auckland, 1052 New Zealand

Address used since 25 Feb 2013


Bruce James Scott - Director

Appointment date: 26 Jul 2021

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 16 Aug 2021

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 26 Jul 2021


John William Journee - Director

Appointment date: 26 Jul 2021

Address: Campbells Bay, Auckland, 0630 New Zealand

Address used since 26 Jul 2021


Steven Paul Bayliss - Director

Appointment date: 01 Aug 2022

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 01 Aug 2022


Kirsten Elizabeth Andrews - Director

Appointment date: 01 Aug 2022

Address: Grey Lynn, Auckland, 1021 New Zealand

Address used since 01 Aug 2022


Leanne Karyn Taylor - Director

Appointment date: 25 Oct 2022

Address: New Lynn, Auckland, 0600 New Zealand

Address used since 25 Oct 2022


Margaret Jane Watson - Director

Appointment date: 25 Oct 2022

Address: Waterview, Auckland, 1026 New Zealand

Address used since 25 Oct 2022


Linda Ann Cooper - Director

Appointment date: 26 Oct 2022

Address: West Harbour, Auckland, 0618 New Zealand

Address used since 26 Oct 2022


Mark Andrew Emmett Allen - Director

Appointment date: 26 Oct 2022

Address: Auckland, 0781 New Zealand

Address used since 26 Oct 2022


Neil Henderson - Director (Inactive)

Appointment date: 29 Oct 2013

Termination date: 16 Oct 2022

Address: Glen Eden, Auckland, 0602 New Zealand

Address used since 29 Oct 2013


Penelope Anne Hulse - Director (Inactive)

Appointment date: 01 Nov 2016

Termination date: 16 Oct 2022

Address: Te Atatu Peninsula, Auckland, 0610 New Zealand

Address used since 06 Nov 2020

Address: Te Atatu Peninsula, Auckland, 0610 New Zealand

Address used since 01 Nov 2016


Lynette Yvonne Adams - Director (Inactive)

Appointment date: 01 Nov 2016

Termination date: 16 Oct 2022

Address: Henderson, Auckland, 0612 New Zealand

Address used since 01 Nov 2016


Mark Jonathan Roberts - Director (Inactive)

Appointment date: 29 Oct 2019

Termination date: 16 Oct 2022

Address: Titirangi, Auckland, 0604 New Zealand

Address used since 29 Oct 2019


Dianne Victoria Williams - Director (Inactive)

Appointment date: 25 Feb 2013

Termination date: 25 Jul 2022

Address: Parnell, Auckland, 1052 New Zealand

Address used since 25 Feb 2013


Campbell Neven Barbour - Director (Inactive)

Appointment date: 25 Feb 2013

Termination date: 25 Jul 2022

Address: Rd2, Henderson, 0782 New Zealand

Address used since 25 Feb 2013


Andrew William Bonner - Director (Inactive)

Appointment date: 25 Feb 2013

Termination date: 28 Jun 2021

Address: Waimauku, Auckland, 0881 New Zealand

Address used since 25 Feb 2013


Brian Phillip Najib Corban - Director (Inactive)

Appointment date: 19 May 2000

Termination date: 31 Mar 2021

Address: Mount Albert, Auckland, 1025 New Zealand

Address used since 06 Nov 2020

Address: Mount Albert, Auckland, 1025 New Zealand

Address used since 22 Feb 2010


Sandra Lorraine Coney - Director (Inactive)

Appointment date: 01 Nov 2016

Termination date: 22 Oct 2019

Address: Titirangi, Auckland, 0604 New Zealand

Address used since 01 Nov 2016


Ross Dallow - Director (Inactive)

Appointment date: 01 Feb 2013

Termination date: 01 Nov 2016

Address: Te Atatu Peninsula, Auckland, 0610 New Zealand

Address used since 01 Feb 2013


Janet Clews - Director (Inactive)

Appointment date: 01 Feb 2013

Termination date: 01 Nov 2016

Address: Glen Eden, Auckland, 0602 New Zealand

Address used since 01 Feb 2013


Stephen Tollestrup - Director (Inactive)

Appointment date: 29 Oct 2013

Termination date: 01 Nov 2016

Address: Henderson Valley, Auckland, 0612 New Zealand

Address used since 29 Oct 2013


Duncan Macdonald - Director (Inactive)

Appointment date: 01 Feb 2013

Termination date: 29 Oct 2013

Address: Avondale, Auckland, 1026 New Zealand

Address used since 01 Feb 2013


Judy Lawley - Director (Inactive)

Appointment date: 01 Feb 2013

Termination date: 12 Oct 2013

Address: Henderson, Auckland, 0612 New Zealand

Address used since 01 Feb 2013


Ross Roderick Spence - Director (Inactive)

Appointment date: 01 Jan 2008

Termination date: 25 Feb 2013

Address: Kumeu, Auckland, 0000 New Zealand

Address used since 24 Jan 2013


Elizabeth Ailsa Grant Grimmer - Director (Inactive)

Appointment date: 13 Nov 2007

Termination date: 01 Feb 2013

Address: Te Atatu South, Waitakere, 0610 New Zealand

Address used since 22 Feb 2010


Ami Chand - Director (Inactive)

Appointment date: 26 Oct 2010

Termination date: 01 Feb 2013

Address: Kelston, Waitakere, 0602 New Zealand

Address used since 26 Oct 2010


Sandra Taylor - Director (Inactive)

Appointment date: 26 Oct 2010

Termination date: 01 Feb 2013

Address: New Lynn West, Waitakere, 0602 New Zealand

Address used since 26 Oct 2010


Assid Khaleel Corban - Director (Inactive)

Appointment date: 26 Oct 2010

Termination date: 01 Feb 2013

Address: Henderson, Waitakere, 0612 New Zealand

Address used since 26 Oct 2010


Robert William Stanic - Director (Inactive)

Appointment date: 13 Jul 2004

Termination date: 26 Oct 2010

Address: Te Atatu South, Waitakere City, 0610 New Zealand

Address used since 13 Jul 2004


Derek Quentin Battersby - Director (Inactive)

Appointment date: 12 Nov 2007

Termination date: 26 Oct 2010

Address: New Lynn, Waitakere, 0600 New Zealand

Address used since 22 Feb 2010


Brent John Peters - Director (Inactive)

Appointment date: 12 Nov 2007

Termination date: 26 Oct 2010

Address: Titirangi, Waitakere, 0604 New Zealand

Address used since 22 Feb 2010


Bryan William Mogridge - Director (Inactive)

Appointment date: 19 May 2000

Termination date: 31 Dec 2007

Address: Titirangi, Auckland,

Address used since 19 May 2000


Kevin Patrick Healy - Director (Inactive)

Appointment date: 09 Nov 2004

Termination date: 13 Nov 2007

Address: Waiatarua, Waitakere City,

Address used since 09 Nov 2004


Vern Walsh - Director (Inactive)

Appointment date: 02 Nov 2004

Termination date: 15 Oct 2007

Address: Blockhouse Bay, Auckland,

Address used since 02 Nov 2004


Janet Mary Clews - Director (Inactive)

Appointment date: 01 Jan 2004

Termination date: 01 Oct 2007

Address: Glen Eden, Auckland,

Address used since 01 Jan 2004


Assid Khaleel Corban - Director (Inactive)

Appointment date: 01 Jan 2004

Termination date: 09 Nov 2004

Address: Henderson, Waitakere City,

Address used since 01 Jan 2004


Lorraine Margaret Wilson - Director (Inactive)

Appointment date: 29 Oct 2001

Termination date: 02 Nov 2004

Address: Blockhouse Bay,

Address used since 29 Oct 2001


Ross Phillip Dallow - Director (Inactive)

Appointment date: 01 Jan 2004

Termination date: 13 Jul 2004

Address: West Harbour, Waitakere City,

Address used since 01 Jan 2004


Ross Ian Clow - Director (Inactive)

Appointment date: 19 May 2000

Termination date: 31 Dec 2003

Address: Titirangi,

Address used since 19 May 2000


William John Milne Postlewaight - Director (Inactive)

Appointment date: 01 Apr 2003

Termination date: 31 Dec 2003

Address: Te Atatu South, Auckland 1008,

Address used since 01 Apr 2003


Robert William Stanic - Director (Inactive)

Appointment date: 01 Apr 2003

Termination date: 31 Dec 2003

Address: Te Atatu South, Auckland 1008,

Address used since 01 Apr 2003


Linda Ann Cooper - Director (Inactive)

Appointment date: 29 Oct 2001

Termination date: 31 Mar 2003

Address: Westharbour,

Address used since 29 Oct 2001


Kevin Patrick Healy - Director (Inactive)

Appointment date: 29 Oct 2001

Termination date: 31 Mar 2003

Address: Waiatarua,

Address used since 29 Oct 2001


Warren William Flaunty - Director (Inactive)

Appointment date: 24 Sep 1996

Termination date: 29 Oct 2001

Address: Massey, Auckland,

Address used since 24 Sep 1996


Robert William Stanic - Director (Inactive)

Appointment date: 19 May 2000

Termination date: 29 Oct 2001

Address: Te Atatu South,

Address used since 19 May 2000


Daphne Freeth - Director (Inactive)

Appointment date: 15 May 2001

Termination date: 29 Oct 2001

Address: New Lynn, Auckland,

Address used since 15 May 2001


William Dennis Buchanan - Director (Inactive)

Appointment date: 19 May 2000

Termination date: 15 May 2001

Address: New Lynn, Auckland,

Address used since 19 May 2000


Douglas Charles Burt - Director (Inactive)

Appointment date: 24 Sep 1996

Termination date: 19 May 2000

Address: New Lynn, Auckland,

Address used since 24 Sep 1996


Janet Mary Clews - Director (Inactive)

Appointment date: 24 Sep 1996

Termination date: 19 May 2000

Address: Glen Eden, Auckland,

Address used since 24 Sep 1996


Ross Philip Dallow - Director (Inactive)

Appointment date: 24 Sep 1996

Termination date: 19 May 2000

Address: Te Atatu, Auckland,

Address used since 24 Sep 1996


Ewan Ronald Price - Director (Inactive)

Appointment date: 04 May 1992

Termination date: 24 Sep 1996

Address: Titirangi, Auckland,

Address used since 04 May 1992


Murray James Spearman - Director (Inactive)

Appointment date: 04 May 1992

Termination date: 24 Sep 1996

Address: Rd 2, Kumeu, Auckland,

Address used since 04 May 1992


Robert Graham Forgie - Director (Inactive)

Appointment date: 04 May 1992

Termination date: 24 Sep 1996

Address: Titirangi, Auckland,

Address used since 04 May 1992

Nearby companies
Similar companies

4 Kings Group Limited
Lee & Holden Chartered Accountants Ltd

Bentley (2020) Limited
220 White Swan Road

Carlaw Park Hotel Limited
Level 1 Rosebank Road

Country Hospitality Management (nz) Limited
262 Titirangi Road

Greenview Hotels Limited
149 Donovan Street

Spicebox Restaurants Pvt Limited
47 Halsey Drive