General information

Jr Trustee Securities Limited

Type: NZ Limited Company (Ltd)
9429031294140
New Zealand Business Number
3206787
Company Number
Registered
Company Status

Jr Trustee Securities Limited (New Zealand Business Number 9429031294140) was launched on 01 Dec 2010. 2 addresses are in use by the company: Level 13, 41 Shortland Street, Auckland, 1010 (type: registered, physical). Level 3 Fonterra Centre, 9 Princes St, Auckland had been their registered address, up to 24 Jun 2011. 100 shares are allotted to 2 shareholders who belong to 2 shareholder groups. The first group is composed of 1 entity and holds 85 shares (85 per cent of shares), namely:
Vaealiki, Israel Sekone (a director) located at Glendowie, Auckland postcode 1071. When considering the second group, a total of 1 shareholder holds 15 per cent of all shares (15 shares); it includes
Seabourne, Kelly Angela (an individual) - located at Point Chevalier, Auckland. Our data was last updated on 20 Apr 2024.

Current address Type Used since
Level 13, 41 Shortland Street, Auckland, 1010 Registered & physical & service 24 Jun 2011
Directors
Name and Address Role Period
Kelly Angela Seabourne
Point Chevalier, Auckland, 1022
Address used since 20 Nov 2014
Director 20 Nov 2014 - current
Israel Sekone Vaealiki
Glendowie, Auckland, 1071
Address used since 18 Feb 2021
Stonefields, Auckland, 1072
Address used since 03 Sep 2018
Stonefields, Auckland, 1072
Address used since 30 Nov 2016
Director 30 Nov 2016 - current
David Peter Compton
Herne Bay, Auckland, 1011
Address used since 01 Feb 2018
Director 01 Feb 2018 - 30 Nov 2019
Richard George Wilson
St Heliers, Auckland, 1071
Address used since 23 Jul 2012
Director 23 Jul 2012 - 01 Feb 2018
James Cameron Wilkinson
Devonport, Auckland, 0624
Address used since 08 Jun 2015
Director 05 Nov 2014 - 30 Nov 2016
Christopher Arthur Hubbert
Wernham Place, Birkenhead, Auckland, 0626
Address used since 01 Dec 2010
Director 01 Dec 2010 - 05 Nov 2014
Kelly Angela Seabourne
Point Chevalier, Auckland, 1022
Address used since 05 Nov 2014
Director 05 Nov 2014 - 05 Nov 2014
Richard Keith Mcleod Hawk
Epsom, Auckland, 1023
Address used since 23 Jul 2012
Director 23 Jul 2012 - 01 Dec 2013
Addresses
Previous address Type Period
Level 3 Fonterra Centre, 9 Princes St, Auckland, 1142 Registered & physical 01 Dec 2010 - 24 Jun 2011
Financial Data
Financial info
100
Total number of Shares
June
Annual return filing month
07 Jun 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 85
Shareholder Name Address Period
Vaealiki, Israel Sekone
Director
Glendowie
Auckland
1071
05 Dec 2016 - current
Shares Allocation #2 Number of Shares: 15
Shareholder Name Address Period
Seabourne, Kelly Angela
Individual
Point Chevalier
Auckland
1022
20 Nov 2014 - current

Historic shareholders

Shareholder Name Address Period
Wilson, Richard George
Individual
St Heliers
Auckland
1071
23 Jul 2012 - 06 Mar 2018
Compton, David Peter
Individual
Herne Bay
Auckland
1011
06 Mar 2018 - 05 Dec 2019
Hawk, Richard Keith Mcleod
Individual
Epsom
Auckland
1023
23 Jul 2012 - 20 Nov 2014
Richard George Wilson
Director
St Heliers
Auckland
1071
23 Jul 2012 - 06 Mar 2018
Christopher Arthur Hubbert
Director
Wernham Place, Birkenhead
Auckland
0626
01 Dec 2010 - 20 Nov 2014
Richard Keith Mcleod Hawk
Director
Epsom
Auckland
1023
23 Jul 2012 - 20 Nov 2014
Wilkinson, James Cameron
Individual
Devonport
Auckland
0624
20 Nov 2014 - 05 Dec 2016
Hubbert, Christopher Arthur
Individual
Wernham Place, Birkenhead
Auckland
0626
01 Dec 2010 - 20 Nov 2014
Location
Companies nearby
S.c. Johnson & Son Proprietary Limited
Level 8, 79 Queen St
Nicholls & Maher (nz) Limited
Level 4, Bdo Centre, 4 Graham Street
D M Dunningham Limited
Level 29, 188 Quay Street
Mj Wyborn Ventures Limited
Level 5, 16 Viaduct Harbour Avenue
Corvus Oteha Valley Joint Venture Limited
Level 4, 52 Symonds Street
Corvus New Zealand Limited
Level 4, 52 Symonds Street