Theo-Leigh Trustees Limited, a registered company, was registered on 02 May 2014. 9429041216637 is the NZ business identifier it was issued. "Milk production - dairy cattle" (business classification A016020) is how the company was categorised. The company has been run by 11 directors: Ryan Theo Juffermans - an active director whose contract started on 30 Nov 2022,
Meisha Leigh Juffermans - an active director whose contract started on 30 Nov 2022,
Geoffrey Keenan Shearer - an inactive director whose contract started on 02 May 2014 and was terminated on 30 Nov 2022,
Paul Robert Franklin - an inactive director whose contract started on 02 May 2014 and was terminated on 30 Nov 2022,
Alice Marie Tocher - an inactive director whose contract started on 10 Sep 2015 and was terminated on 30 Nov 2022.
Last updated on 25 Mar 2024, BizDb's database contains detailed information about 1 address: 136-138 Powderham Street, New Plymouth, New Plymouth, 4310 (category: registered, service).
Theo-Leigh Trustees Limited had been using 1 Dawson Street, New Plymouth, New Plymouth as their physical address up to 04 Sep 2019.
One entity controls all company shares (exactly 100 shares) - Clt Trustee Services Limited - located at 4310, New Plymouth.
Previous address
Address #1: 1 Dawson Street, New Plymouth, New Plymouth, 4310 New Zealand
Physical & registered address used from 02 May 2014 to 04 Sep 2019
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Annual return last filed: 20 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | Clt Trustee Services Limited Shareholder NZBN: 9429049331967 |
New Plymouth 4310 New Zealand |
30 Nov 2022 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Gq Trustee Holdings Limited Shareholder NZBN: 9429031764056 Company Number: 2363036 |
New Plymouth New Zealand |
02 May 2014 - 30 Nov 2022 |
Ryan Theo Juffermans - Director
Appointment date: 30 Nov 2022
Address: Rd 35, Pungarehu, 4685 New Zealand
Address used since 18 May 2023
Address: Rd 35, Pungarehu, 4685 New Zealand
Address used since 30 Nov 2022
Meisha Leigh Juffermans - Director
Appointment date: 30 Nov 2022
Address: Rd 35, Pungarehu, 4685 New Zealand
Address used since 18 May 2023
Address: Rd 35, Pungarehu, 4685 New Zealand
Address used since 30 Nov 2022
Geoffrey Keenan Shearer - Director (Inactive)
Appointment date: 02 May 2014
Termination date: 30 Nov 2022
Address: Rd 6, Inglewood, 4386 New Zealand
Address used since 02 May 2014
Paul Robert Franklin - Director (Inactive)
Appointment date: 02 May 2014
Termination date: 30 Nov 2022
Address: New Plymouth, New Plymouth, 4310 New Zealand
Address used since 30 Nov 2016
Alice Marie Tocher - Director (Inactive)
Appointment date: 10 Sep 2015
Termination date: 30 Nov 2022
Address: Rd 7, Inglewood, 4387 New Zealand
Address used since 08 Nov 2017
Address: Rd 8, Inglewood, 4388 New Zealand
Address used since 10 Sep 2015
Catherine Teresa Grogan - Director (Inactive)
Appointment date: 30 Nov 2021
Termination date: 30 Nov 2022
Address: Welbourn, New Plymouth, 4310 New Zealand
Address used since 30 Nov 2021
Paul Warwick Shearer - Director (Inactive)
Appointment date: 09 Jun 2020
Termination date: 30 Nov 2021
Address: Rd 2, New Plymouth, 4372 New Zealand
Address used since 09 Jun 2020
Paul Francis Anderson - Director (Inactive)
Appointment date: 12 Jun 2014
Termination date: 29 May 2020
Address: New Plymouth, New Plymouth, 4310 New Zealand
Address used since 30 Nov 2016
William Royce Downey - Director (Inactive)
Appointment date: 01 Oct 2018
Termination date: 01 May 2019
Address: New Plymouth, New Plymouth, 4310 New Zealand
Address used since 01 Oct 2018
Norton Ross Fanthorpe - Director (Inactive)
Appointment date: 02 May 2014
Termination date: 06 Oct 2017
Address: New Plymouth, 4381 New Zealand
Address used since 02 May 2014
John Heywood Ross Eagles - Director (Inactive)
Appointment date: 02 May 2014
Termination date: 23 Dec 2016
Address: Welbourn, New Plymouth, 4312 New Zealand
Address used since 02 May 2014
Cape Farms Limited
1 Dawson Street
Taranaki Cultural Trust
C/o Govett Quilliam, The Lawyers
Itaranaki Trust
C/o Govett Quilliam
Links Homeowners Society Incorporated
C/o Govett Quilliam
Taranaki Families/whanau Centre Trust Board
C/o Govett Quilliam
Taranaki Charity Cycle Riders Trust
C/o Govett Quilliam
B & A Stevenson Family Trust Limited
52 King Street
Chlorofield Limited
10 Young Street
Jf Trustee Limited
10 Young Street
Shannon Farms Limited
B.d.o. Spicers
Te Ngutu Land Holding Company Limited
B.d.o. Spicers
Walker Family Farms, Limited
10 Young Street