Shortcuts

Neilsons Trustee (2014) Limited

Type: NZ Limited Company (Ltd)
9429041089217
NZBN
4952099
Company Number
Registered
Company Status
K641965
Industry classification code
Trustee Service
Industry classification description
Current address
Neilsons Lawyers Limited
Level 1, 270 Neilson Street, Onehunga
Auckland 1061
New Zealand
Other (Address For Share Register) address (Address For Share Register) used since 03 Feb 2017
Level 2, 345 Neilson Street
Penrose
Auckland 1061
New Zealand
Registered & physical & service address used since 13 Apr 2022
Po Box 13723
Onehunga
Auckland 1643
New Zealand
Postal address used since 27 Mar 2023

Neilsons Trustee (2014) Limited, a registered company, was incorporated on 11 Feb 2014. 9429041089217 is the NZBN it was issued. "Trustee service" (ANZSIC K641965) is how the company has been classified. This company has been managed by 9 directors: Trent John Patrick Bowler - an active director whose contract began on 01 Mar 2017,
Luke Timothy Meys - an active director whose contract began on 09 Mar 2019,
Nicholas Richard Palmer - an active director whose contract began on 15 Feb 2022,
Neha Jamnadas - an active director whose contract began on 15 Feb 2022,
Edwin Telle - an inactive director whose contract began on 11 Feb 2014 and was terminated on 14 Jun 2020.
Updated on 29 Mar 2024, the BizDb data contains detailed information about 1 address: Po Box 13723, Onehunga, Auckland, 1643 (types include: postal, office).
Neilsons Trustee (2014) Limited had been using Level 1, 270 Neilson Street, Onehunga, Auckland as their registered address up until 13 Apr 2022.
A total of 400 shares are allotted to 4 shareholders (4 groups). The first group is comprised of 100 shares (25%) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 100 shares (25%). Finally there is the 3rd share allotment (100 shares 25%) made up of 1 entity.

Addresses

Other active addresses

Address #4: Level 2, 345 Neilson Street, Penrose, Auckland, 1061 New Zealand

Office & delivery address used from 27 Mar 2023

Previous addresses

Address #1: Level 1, 270 Neilson Street, Onehunga, Auckland, 1061 New Zealand

Registered & physical address used from 14 Feb 2017 to 13 Apr 2022

Address #2: Level 1, 270 Neilson Street, Onehunga, Auckland, 1643 New Zealand

Registered & physical address used from 11 Feb 2014 to 14 Feb 2017

Contact info
64 9 6347740
26 Mar 2019 Phone
info@neilsonslawyers.co.nz
26 Mar 2019 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 400

Annual return filing month: February

Annual return last filed: 04 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 100
Individual Palmer, Nicholas Richard Panmure
Auckland
1072
New Zealand
Shares Allocation #2 Number of Shares: 100
Individual Jamnadas, Neha Blockhouse Bay
Auckland
0600
New Zealand
Shares Allocation #3 Number of Shares: 100
Director Meys, Luke Timothy Birkenhead
Auckland
0626
New Zealand
Shares Allocation #4 Number of Shares: 100
Director Bowler, Trent John Patrick Castor Bay
Auckland
0620
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Dower, Aaron Peter James Grey Lynn
Auckland
1021
New Zealand
Individual Telle, Edwin Grey Lynn
Auckland
1021
New Zealand
Individual Railey, Derek George New Windsor
Auckland
0600
New Zealand
Director Aaron Peter James Dower Grey Lynn
Auckland
1021
New Zealand
Individual Hill, Brian John Birkdale
Auckland
0626
New Zealand
Directors

Trent John Patrick Bowler - Director

Appointment date: 01 Mar 2017

Address: Castor Bay, Auckland, 0620 New Zealand

Address used since 01 Mar 2017


Luke Timothy Meys - Director

Appointment date: 09 Mar 2019

Address: Birkenhead, Auckland, 0626 New Zealand

Address used since 03 Feb 2022

Address: Birkenhead, Auckland, 0626 New Zealand

Address used since 15 Jul 2021

Address: Beach Haven, Auckland, 0626 New Zealand

Address used since 09 Mar 2019


Nicholas Richard Palmer - Director

Appointment date: 15 Feb 2022

Address: Panmure, Auckland, 1072 New Zealand

Address used since 15 Feb 2022


Neha Jamnadas - Director

Appointment date: 15 Feb 2022

Address: Blockhouse Bay, Auckland, 0600 New Zealand

Address used since 15 Feb 2022


Edwin Telle - Director (Inactive)

Appointment date: 11 Feb 2014

Termination date: 14 Jun 2020

Address: Grey Lynn, Auckland, 1021 New Zealand

Address used since 11 Feb 2014


Brian John Hill - Director (Inactive)

Appointment date: 11 Feb 2014

Termination date: 30 Jun 2019

Address: Birkdale, Auckland, 0626 New Zealand

Address used since 23 Nov 2015


Derek George Railey - Director (Inactive)

Appointment date: 11 Feb 2014

Termination date: 30 Jun 2019

Address: New Windsor, Auckland, 0600 New Zealand

Address used since 11 Feb 2014


Loraine Sharon Booth - Director (Inactive)

Appointment date: 09 Mar 2019

Termination date: 16 May 2019

Address: Beach Haven, Auckland, 0626 New Zealand

Address used since 09 Mar 2019


Aaron Peter James Dower - Director (Inactive)

Appointment date: 01 Jul 2014

Termination date: 18 Dec 2017

Address: Grey Lynn, Auckland, 1021 New Zealand

Address used since 01 Jul 2014

Nearby companies

Energizer Nz Limited
Level 4, 45 O'rorke Rd

Shri Mudaliar Trustee Limited
C/-level 2, 101f Station Road

Chh Trustee Management Limited
Level 2, 101 Station Road

Xtracta Limited
Level 6,45 O'rorke Road

Bikaner Foods Mt Roskill Limited
Level 1, 822 Manukau Road

One World Flight Centre Limited
Level 2, 101, Station Road

Similar companies

Chh Trustee Management Limited
Level 2, 101 Station Road

Dn Trustee Seven Limited
269/a3 Mt Smart Road

Pap Trustee Company Limited
Suite 1, Level 1, 706 Great South Road

Roi Nominees Limited
Suite 1, Level 1, 706 Great South Road

S K Chaudhary Trustee Limited
Level 2, 101 Station Road

Yans Trustees Limited
Suite 1, Level 1, 706 Great South Road