North Star Trustees Limited (issued an NZBN of 9429035317067) was incorporated on 23 Jun 2004. 2 addresses are in use by the company: 22 Catherine Street, Auckland, 0650 (type: registered, physical). 6 White Heron Drive, Massey had been their registered address, up to 18 Jul 2011. 100 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group contains 1 entity and holds 100 shares (100 per cent of shares), namely:
Boyle, John David (an individual) located at Whenuapai. "Trustee service" (ANZSIC K641965) is the classification the ABS issued North Star Trustees Limited. The Businesscheck data was last updated on 22 Apr 2024.
Current address | Type | Used since |
---|---|---|
22 Catherine Street, Auckland, 0650 | Registered & physical & service | 18 Jul 2011 |
Name and Address | Role | Period |
---|---|---|
John David Boyle
Whenuapai, Waitakere, 0618
Address used since 24 Jun 2010 |
Director | 23 Jun 2004 - current |
Glen Mclean Harris
Castor Bay, Auckland, 0620
Address used since 20 Feb 2022
Rd 2, Albany, 0792
Address used since 01 Aug 2014 |
Director | 01 Aug 2014 - current |
Jeneen Kathleen Harris
Castor Bay, Auckland, 0620
Address used since 20 Feb 2022
Rd 2, Albany, 0792
Address used since 01 Nov 2014 |
Director | 01 Nov 2014 - current |
Neil Mclean Harris
Rd 4, Pukenui, 0484
Address used since 01 Jun 2017 |
Director | 23 Jun 2004 - 09 Nov 2021 |
Timothy Grant Livingstone
Sandringham, Auckland, 1025
Address used since 24 Jun 2010 |
Director | 23 Jun 2004 - 21 Oct 2019 |
Previous address | Type | Period |
---|---|---|
6 White Heron Drive, Massey | Registered & physical | 23 Jun 2004 - 18 Jul 2011 |
Shareholder Name | Address | Period |
---|---|---|
Boyle, John David Individual |
Whenuapai |
23 Jun 2004 - current |
Shareholder Name | Address | Period |
---|---|---|
Livingstone, Timothy Grant Individual |
Sandringham Auckland |
23 Jun 2004 - 21 Mar 2020 |
Harris, Neil Mclean Individual |
Massey |
23 Jun 2004 - 27 Jun 2010 |
Norwest Wholesale Limited 22 Catherine Street |
|
West City Motor Sport Limited 22 Catherine Street |
|
Riddell Developments Limited 22 Catherine Street |
|
Railedge Developments Limited 22 Catherine Street |
|
Howe Singh Investments Limited 22 Catherine Street |
|
On2it Builders Limited 22 Catherine Street |
Uhy Hn Trustees (2013) Limited 22 Catherine Street |
Toheroa Trustee Limited 22 Catherine Street |
Pohutukawa Cove Trustees Limited 22 Catherine Street |
Uhy Hn Trustees (2014) Limited 22 Catherine Street |
Jujnovich Trustee Company No.1 Limited 22 Catherine Street |
Jujnovich Trustee Company No.2 Limited 22 Catherine Street |