Adjustors Trustees Limited (issued an NZ business identifier of 9429033588438) was launched on 28 Feb 2007. 2 addresses are in use by the company: Rsm House, Level 2, 62 Highbrook Drive, East Tamaki, Auckland, 2013 (type: registered, physical). Level 2, Rsm House, 60 Highbrook Drive, East Tamaki, Auckland had been their physical address, until 28 Feb 2020. 99 shares are allotted to 3 shareholders who belong to 3 shareholder groups. The first group contains 1 entity and holds 33 shares (33.33% of shares), namely:
Jacobsen, Gillian Judith (a director) located at Pukekohe, Pukekohe postcode 2120. As far as the second group is concerned, a total of 1 shareholder holds 33.33% of all shares (33 shares); it includes
Garrod, Dean Roy (an individual) - located at Mairangi Bay, Auckland. Moving on to the next group of shareholders, share allocation (33 shares, 33.33%) belongs to 1 entity, namely:
Wallace, Margaret Gibson, located at Ponsonby, Auckland (a director). The Businesscheck data was last updated on 16 Apr 2024.
Current address | Type | Used since |
---|---|---|
Rsm House, Level 2, 62 Highbrook Drive, East Tamaki, Auckland, 2013 | Registered & physical & service | 28 Feb 2020 |
Name and Address | Role | Period |
---|---|---|
Margaret Gibson Fenwick
Campbells Bay, Auckland, 0630
Address used since 18 Jul 2014 |
Director | 28 Feb 2007 - current |
Margaret Gibson Wallace
Ponsonby, Auckland, 1011
Address used since 25 Jul 2022
Campbells Bay, Auckland, 0630
Address used since 18 Jul 2014 |
Director | 28 Feb 2007 - current |
Gillian Judith Jacobsen
Pukekohe, Pukekohe, 2120
Address used since 16 Mar 2012 |
Director | 16 Mar 2012 - current |
Dean Roy Garrod
Mairangi Bay, Auckland, 0630
Address used since 31 Jul 2015 |
Director | 28 Feb 2007 - 30 Sep 2023 |
Kenneth Douglas Grieve
Stanmore Bay, Whangaparaoa, 0932
Address used since 28 Feb 2007 |
Director | 28 Feb 2007 - 29 Jul 2021 |
Jeffrey Charles Pryde
Takapuna, Auckland, 0622
Address used since 12 Mar 2014 |
Director | 12 Mar 2014 - 14 Nov 2017 |
Previous address | Type | Period |
---|---|---|
Level 2, Rsm House, 60 Highbrook Drive, East Tamaki, Auckland, 2013 | Physical & registered | 08 Oct 2019 - 28 Feb 2020 |
Level 2, Building 5, 60 Highbrook Drive, East Tamaki, Auckland, 2013 | Registered & physical | 30 May 2018 - 08 Oct 2019 |
Ground Floor, Ford Building, 86 Highbrook Drive, Highbrook, Auckland, 2013 | Registered & physical | 22 Aug 2016 - 30 May 2018 |
L3, Nexia Centre, 22 Amersham Way, Manukau, Auckland, 2104 | Registered & physical | 26 Jul 2013 - 22 Aug 2016 |
Cst Nexia Ltd, Chartered Accountants, L3, Cst Nexia Centre, 22 Amersham, Way, Manukau 2104 | Registered & physical | 28 Feb 2007 - 26 Jul 2013 |
Shareholder Name | Address | Period |
---|---|---|
Jacobsen, Gillian Judith Director |
Pukekohe Pukekohe 2120 |
30 Aug 2021 - current |
Shareholder Name | Address | Period |
---|---|---|
Garrod, Dean Roy Individual |
Mairangi Bay Auckland 0630 |
28 Feb 2007 - current |
Shareholder Name | Address | Period |
---|---|---|
Wallace, Margaret Gibson Director |
Ponsonby Auckland 1011 |
12 Jul 2017 - current |
Shareholder Name | Address | Period |
---|---|---|
Grieve, Kenneth Douglas Individual |
Stanmore Bay Whangaparaoa 0932 |
28 Feb 2007 - 30 Aug 2021 |
Fenwick, Margaret Gibson Individual |
Campbells Bay Auckland 0630 |
28 Feb 2007 - 12 Jul 2017 |
R & R Quality Products Limited Level 1, 320 Ti Rakau Drive |
|
Flowerpak 2005 Limited Level 1, 320 Ti Rakau Drive |
|
Fresh To Go Limited Level 2, 116 Harris Road |
|
Spraggon Marketing Limited Level 1, 320 Ti Rakau Drive |
|
NZ Good Food Co. Limited Level 2, Bdo House, 116 Harris Road, |
|
Elite Garage Doors Limited Level 1, 320 Ti Rakau Drive |