Shortcuts

Derby Independent Trustee Company Limited

Type: NZ Limited Company (Ltd)
9429046160164
NZBN
6295634
Company Number
Registered
Company Status
K641965
Industry classification code
Trustee Service
Industry classification description
Current address
380 Alexandra Street
Te Awamutu
Te Awamutu 3800
New Zealand
Physical & registered & service address used since 30 May 2017
12 Milich Terrace
Te Atatu South
Auckland 0610
New Zealand
Registered & service address used since 19 Sep 2023

Derby Independent Trustee Company Limited, a registered company, was launched on 30 May 2017. 9429046160164 is the New Zealand Business Number it was issued. "Trustee service" (business classification K641965) is how the company is classified. The company has been supervised by 12 directors: Susan Jane Garmonsway - an active director whose contract began on 30 May 2017,
Kirsty Anne Mcdonald - an active director whose contract began on 30 May 2017,
Regan Ellen Lamont - an active director whose contract began on 01 Sep 2023,
Kirsty Anne Mcdonald - an inactive director whose contract began on 30 May 2017 and was terminated on 01 Sep 2023,
Susan Jane Garmonsway - an inactive director whose contract began on 30 May 2017 and was terminated on 01 Sep 2023.
Last updated on 16 Apr 2024, our data contains detailed information about 1 address: 12 Milich Terrace, Te Atatu South, Auckland, 0610 (types include: registered, service).
A single entity controls all company shares (exactly 100 shares) - Lamont, Regan Ellen - located at 0610, Te Atatu South, Auckland.

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: April

Annual return last filed: 12 Apr 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Director Lamont, Regan Ellen Te Atatu South
Auckland
0610
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Gallie Miles Trustees Limited
Shareholder NZBN: 9429049000290
Company Number: 8159814
Te Awamutu
Te Awamutu
3800
New Zealand
Individual Bluett, Bryce Owen Forest Lake
Hamilton
3200
New Zealand
Individual Garmonsway, Susan Jane Te Awamutu
Te Awamutu
3800
New Zealand
Individual Mcdonald, Kirsty Anne Rd 3
Hamilton
3283
New Zealand
Director Bluett, Bryce Owen Forest Lake
Hamilton
3200
New Zealand
Director Garmonsway, Susan Jane Te Awamutu
Te Awamutu
3800
New Zealand
Director Garmonsway, Susan Jane Te Awamutu
Te Awamutu
3800
New Zealand
Director Garmonsway, Susan Jane Te Awamutu
Te Awamutu
3800
New Zealand
Director Garmonsway, Susan Jane Te Awamutu
Te Awamutu
3800
New Zealand
Director Mcdonald, Kirsty Anne Rd 3
Hamilton
3283
New Zealand
Director Mcdonald, Kirsty Anne Rd 3
Hamilton
3283
New Zealand
Director Mcdonald, Kirsty Anne Rd 3
Hamilton
3283
New Zealand
Director Mcdonald, Kirsty Anne Rd 3
Hamilton
3283
New Zealand
Individual Mackay, Valerie Jane Cambridge
3495
New Zealand
Individual Miles, Linda Maree Te Awamutu
Te Awamutu
3800
New Zealand
Directors

Susan Jane Garmonsway - Director

Appointment date: 30 May 2017

Address: Te Awamutu, Te Awamutu, 3800 New Zealand

Address used since 13 Mar 2019

Address: Te Awamutu, Te Awamutu, 3800 New Zealand

Address used since 10 Apr 2018

Address: Rd 5, Te Awamutu, 3875 New Zealand

Address used since 30 May 2017


Kirsty Anne Mcdonald - Director

Appointment date: 30 May 2017

Address: Rd 3, Hamilton, 3283 New Zealand

Address used since 30 May 2017


Regan Ellen Lamont - Director

Appointment date: 01 Sep 2023

Address: Te Atatu South, Auckland, 0610 New Zealand

Address used since 01 Sep 2023


Kirsty Anne Mcdonald - Director (Inactive)

Appointment date: 30 May 2017

Termination date: 01 Sep 2023

Address: Rd 3, Hamilton, 3283 New Zealand

Address used since 30 May 2017


Susan Jane Garmonsway - Director (Inactive)

Appointment date: 30 May 2017

Termination date: 01 Sep 2023

Address: Pirongia, Pirongia, 3802 New Zealand

Address used since 15 Mar 2023

Address: Te Awamutu, Te Awamutu, 3800 New Zealand

Address used since 13 Mar 2019


Bryce Owen Bluett - Director (Inactive)

Appointment date: 14 Sep 2021

Termination date: 01 Sep 2023

Address: Forest Lake, Hamilton, 3200 New Zealand

Address used since 14 Sep 2021


Shelley Elizabeth Greer - Director (Inactive)

Appointment date: 22 Mar 2022

Termination date: 01 Sep 2023

Address: Kihikihi, Te Awamutu, 3800 New Zealand

Address used since 15 Mar 2023

Address: Rd 3, Ohaupo, 3883 New Zealand

Address used since 22 Mar 2022


Alexander Hugh Mcivor - Director (Inactive)

Appointment date: 01 Oct 2022

Termination date: 01 Sep 2023

Address: Te Awamutu, Te Awamutu, 3800 New Zealand

Address used since 01 Oct 2022


Valerie Jane Mackay - Director (Inactive)

Appointment date: 30 May 2017

Termination date: 01 Dec 2019

Address: Cambridge, 3495 New Zealand

Address used since 30 May 2017


Linda Maree Miles - Director (Inactive)

Appointment date: 30 May 2017

Termination date: 01 Dec 2019

Address: Te Awamutu, Te Awamutu, 3800 New Zealand

Address used since 30 May 2017


Valerie Jane Mackay - Director (Inactive)

Appointment date: 30 May 2017

Termination date: 01 Dec 2019

Address: Cambridge, 3495 New Zealand

Address used since 30 May 2017


Linda Maree Miles - Director (Inactive)

Appointment date: 30 May 2017

Termination date: 01 Dec 2019

Address: Te Awamutu, Te Awamutu, 3800 New Zealand

Address used since 30 May 2017

Nearby companies
Similar companies