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 |
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 |
Previous address | Type | Period |
---|---|---|
Level 3 Fonterra Centre, 9 Princes St, Auckland, 1142 | Registered & physical | 01 Dec 2010 - 24 Jun 2011 |
Shareholder Name | Address | Period |
---|---|---|
Vaealiki, Israel Sekone Director |
Glendowie Auckland 1071 |
05 Dec 2016 - current |
Shareholder Name | Address | Period |
---|---|---|
Seabourne, Kelly Angela Individual |
Point Chevalier Auckland 1022 |
20 Nov 2014 - current |
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 |
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 |