Vulcan Trustee Co (2009) Limited (issued a business number of 9429032399608) was registered on 23 Feb 2009. 2 addresses are currently in use by the company: 18 High Street, Auckland (type: physical, registered). 100 shares are issued to 2 shareholders who belong to 1 shareholder group. The first group includes 2 entities and holds 100 shares (100% of shares), namely:
Harris, Stephanie Gay (a director) located at Herne Bay, Auckland postcode 1011,
Porus, Jack Lee (an individual) located at Remuera, Auckland postcode 1050. "Trustee service" (ANZSIC K641965) is the category the Australian Bureau of Statistics issued to Vulcan Trustee Co (2009) Limited. Businesscheck's data was last updated on 23 Apr 2024.
Current address | Type | Used since |
---|---|---|
18 High Street, Auckland | Physical & registered & service | 23 Feb 2009 |
Name and Address | Role | Period |
---|---|---|
Jack Lee Porus
Remuera, Auckland, 1050
Address used since 01 Dec 2021
Remuera, Auckland, 1050
Address used since 23 Feb 2009 |
Director | 23 Feb 2009 - current |
Deirdre Elizabeth Norris
Rd 5, Matakana, 0985
Address used since 13 Jan 2020
Ponsonby, Auckland, 1011
Address used since 23 Feb 2009 |
Director | 23 Feb 2009 - current |
Stephanie Gay Harris
Herne Bay, Auckland, 1011
Address used since 03 Feb 2010 |
Director | 23 Feb 2009 - current |
Gaynor Jacqueline Mclean
Mairangi Bay, North Shore City, 0630
Address used since 01 Apr 2011 |
Director | 01 Apr 2011 - current |
Mark Neville Szigetvary
St Heliers, Auckland, 1071
Address used since 17 Aug 2015 |
Director | 17 Aug 2015 - current |
Mark Christian Hopkinson
Remuera, Auckland, 1050
Address used since 01 Dec 2015 |
Director | 01 Dec 2015 - current |
Michael Andrew Roberton
Remuera, Auckland, 1050
Address used since 01 Dec 2017 |
Director | 01 Dec 2017 - current |
Anthea Mary Coombes
Auckland Central, Auckland, 1010
Address used since 03 Dec 2018 |
Director | 03 Dec 2018 - current |
Nicole Judith Warner
Avondale, Auckland, 1026
Address used since 01 Jun 2023
Waterview, Auckland, 1026
Address used since 01 Dec 2022 |
Director | 01 Dec 2022 - current |
Vicki Jesamine Do Xuan Lan Beaumont
Orakei, Auckland, 1071
Address used since 01 Dec 2014 |
Director | 01 Dec 2014 - 19 Feb 2024 |
Norman John Cahill
Parnell, Auckland, 1052
Address used since 29 Sep 2020
Remuera, Auckland, 1050
Address used since 23 Feb 2009 |
Director | 23 Feb 2009 - 02 Dec 2022 |
Nicola Christina Harrison
Hobsonville, Auckland, 0616
Address used since 03 Dec 2018 |
Director | 03 Dec 2018 - 17 Sep 2019 |
Sarah Gronow Davis Holroyd
Freemans Bay, Auckland, 1011
Address used since 01 Apr 2013 |
Director | 01 Apr 2013 - 19 Feb 2018 |
Timothy Alexander Jones
Grey Lynn, Auckland, 1021
Address used since 29 Apr 2014 |
Director | 23 Feb 2009 - 01 Dec 2017 |
Simon Jeremy Kember
Freemans Bay, Auckland, 1011
Address used since 12 Dec 2012 |
Director | 23 Feb 2009 - 30 Nov 2016 |
Brett Andrew Vautier
Mt Eden, Auckland,
Address used since 10 Nov 2009 |
Director | 23 Feb 2009 - 04 Dec 2014 |
Timothy David Rea
Onetangi, Waiheke Island, Auckland, 1081
Address used since 23 Feb 2009 |
Director | 23 Feb 2009 - 04 Dec 2014 |
Paul Mckendrick
17 Amy Street, Ellerslie, Auckland, 1051
Address used since 03 Feb 2010 |
Director | 23 Feb 2009 - 04 Dec 2014 |
Malcolm James Maclean
Epsom, Auckland, 1051
Address used since 23 Feb 2009 |
Director | 23 Feb 2009 - 01 Dec 2014 |
Tom Noam Arieli
Remuera, Auckland, 1050
Address used since 03 Feb 2010 |
Director | 01 Dec 2009 - 31 Oct 2012 |
Paul Norman Collins
Greenhithe, Auckland, 0632
Address used since 23 Feb 2009 |
Director | 23 Feb 2009 - 30 Nov 2011 |
Louise Annette Quinn
Waterview, Auckland, 1026
Address used since 23 Feb 2009 |
Director | 23 Feb 2009 - 21 May 2010 |
Shareholder Name | Address | Period |
---|---|---|
Harris, Stephanie Gay Director |
Herne Bay Auckland 1011 |
12 Dec 2017 - current |
Porus, Jack Lee Individual |
Remuera Auckland 1050 |
23 Feb 2009 - current |
Shareholder Name | Address | Period |
---|---|---|
Jones, Timothy Alexander Individual |
Grey Lynn Auckland 1021 |
23 Feb 2009 - 12 Dec 2017 |
Sts 13 Limited 18 High Street |
|
Sjf Limited Level 1norfolk House |
|
Blong Trustee Services Limited 18 High Street |
|
Mr Trustee Company 2013 Limited Norfolk House, 18 High Street |
|
Ashcroft Trustee Services Limited 18 High Street |
|
Vulcan Trustee Co (2013) Limited 18 High Street |
Mr Trustee Company 2013 Limited Norfolk House, 18 High Street |
Ashcroft Trustee Services Limited 18 High Street |
Sts 12 Limited 18 High Street |
Vulcan Trustee Co (2012) Limited 18 High Street |
Vulcan Trustee Co (2011) Limited 18 High Street |
Mr Trustees No1 Limited Norfolk House, 18 High Street |