General information

Adjustors Trustees Limited

Type: NZ Limited Company (Ltd)
9429033588438
New Zealand Business Number
1912285
Company Number
Registered
Company Status

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
Directors
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
Addresses
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
Financial Data
Financial info
99
Total number of Shares
July
Annual return filing month
22 Aug 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 33
Shareholder Name Address Period
Jacobsen, Gillian Judith
Director
Pukekohe
Pukekohe
2120
30 Aug 2021 - current
Shares Allocation #2 Number of Shares: 33
Shareholder Name Address Period
Garrod, Dean Roy
Individual
Mairangi Bay
Auckland
0630
28 Feb 2007 - current
Shares Allocation #3 Number of Shares: 33
Shareholder Name Address Period
Wallace, Margaret Gibson
Director
Ponsonby
Auckland
1011
12 Jul 2017 - current

Historic shareholders

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
Location
Companies nearby
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