General information

Metro Trustees (usa) Limited

Type: NZ Limited Company (Ltd)
9429037673826
New Zealand Business Number
943747
Company Number
Registered
Company Status

Metro Trustees (Usa) Limited (issued an NZ business identifier of 9429037673826) was started on 27 Jan 1999. 1 address is in use by the company: 1C Inlet Road, Takanini, 2112 (type: registered, physical). Level 1, 219 Great South Road, Takanini, Auckland had been their physical address, until 05 Mar 2013. 90 shares are allocated to 4 shareholders who belong to 3 shareholder groups. The first group includes 1 entity and holds 30 shares (33.33 per cent of shares), namely:
Selwyn Cooper (an individual) located at Manurewa, Manukau postcode 2102. As far as the second group is concerned, a total of 2 shareholders hold 33.33 per cent of all shares (exactly 30 shares); it includes
Selwyn Cooper (an individual) - located at Manurewa, Manukau,
Cameron Ross (an individual) - located at Rd 1, Papakura. Moving on to the third group of shareholders, share allocation (30 shares, 33.33%) belongs to 1 entity, namely:
Lindsay Horne, located at Rd 2, Katikati (an individual). The Businesscheck information was updated on 13 Dec 2021.

Current address Type Used since
1c Inlet Road, Takanini, 2112 Registered & physical 05 Mar 2013
Directors
Name and Address Role Period
Michelle Nola Baskett
Clevedon, 2582
Address used since 04 Jul 2016
Director 19 Apr 2006 - current
Steven Ian Ross
Rd 2, Papakura, 2582
Address used since 20 Sep 2013
Director 19 Apr 2006 - current
Cameron John Ross
R D 1, Papakura, 2580
Address used since 04 Jul 2016
Director 19 Apr 2006 - current
Quentin Bruce Ross
Ramarama, Auckland,
Address used since 17 Dec 2010
Director 19 Apr 2006 - 19 Sep 2013
Ian Ruben Ross
Manukau City,
Address used since 28 Jan 1999
Director 28 Jan 1999 - 19 Apr 2006
James Cameron Ross
Clevedon,
Address used since 28 Jan 1999
Director 28 Jan 1999 - 19 Apr 2006
Addresses
Previous address Type Period
Level 1, 219 Great South Road, Takanini, Auckland Physical & registered 13 Jul 2009 - 05 Mar 2013
7 The Furlong, Takanini Registered 12 Apr 2000 - 13 Jul 2009
7 The Furlong, Takanini Physical 28 Jan 1999 - 13 Jul 2009
Financial Data
Financial info
90
Total number of Shares
July
Annual return filing month
19 Jul 2021
Annual return last filed
Shares Allocation #1 Number of Shares: 30
Shareholder Name Address Period
Selwyn James Cooper
Individual
Manurewa
Manukau
2102
17 Dec 2010 - current
Shares Allocation #2 Number of Shares: 30
Shareholder Name Address Period
Selwyn James Cooper
Individual
Manurewa
Manukau
2102
17 Dec 2010 - current
Cameron John Ross
Individual
Rd 1
Papakura
2580
27 Jan 1999 - current
Shares Allocation #3 Number of Shares: 30
Shareholder Name Address Period
Lindsay John Horne
Individual
Rd 2
Katikati
3178
27 Jan 1999 - current

Historic shareholders

Shareholder Name Address Period
Steven Ian Ross
Individual
Takanini
27 Jan 1999 - 20 Sep 2013
Steven Ian Ross
Individual
Takanini
27 Jan 1999 - 20 Sep 2013
Quentin Bruce Ross
Individual
Rd 3
Drury
2579
27 Jan 1999 - 20 Sep 2013
Quentin Bruce Ross
Individual
Albert Town
Wanaka
9305
27 Jan 1999 - 20 Sep 2013
Michelle Nola Baskett
Individual
Takanini
27 Jan 1999 - 20 Sep 2013
Michelle Nola Baskett
Individual
Takanini
27 Jan 1999 - 20 Sep 2013
Michelle Nola Baskett
Individual
Rd 2
Papakura
2582
27 Jan 1999 - 20 Sep 2013
Richard Arthur Watson
Individual
Takanini
27 Jan 1999 - 17 Dec 2010
Richard Arthur Watson
Individual
Takanini
27 Jan 1999 - 17 Dec 2010
Richard Arthur Watson
Individual
Takanini
27 Jan 1999 - 17 Dec 2010
Location
Companies nearby
Lockys Limited
22 Longford Park Drive
Ultrone NZ Limited
100 Longford Park Drive
Sound Solutions Limited
16 Longford Park Drive
Longford Park Village Residents' Club Incorporated
Longford Park Village
Rakesh & Rina Investments Limited
7 Moss Crescent
Inlet Storage Limited
23 Inlet Road