Baker Objective Trustee Limited was started on 13 Nov 2012 and issued a number of 9429030444331. The registered LTD company has been managed by 20 directors: Ian Nigel Stirling - an active director whose contract started on 10 Nov 2016,
Claire Philomena Byrne - an active director whose contract started on 10 Nov 2016,
Anthony Robert Herring - an active director whose contract started on 22 Feb 2023,
James Cameron Wilkinson - an active director whose contract started on 22 Feb 2023,
David Bernard Robinson - an active director whose contract started on 22 Feb 2023.
As stated in our database (last updated on 26 Mar 2024), the company registered 4 addresses: Level 5, Chartered Accountants House, 50 Customhouse Quay, Wellington Central, Wellington, 6011 (physical address),
Level 5, Chartered Accountants House, 50 Customhouse Quay, Wellington Central, Wellington, 6011 (service address),
Level 5, Chartered Accountants House, 50 Customhouse Quay, Wellington Central, Wellington, 6011 (registered address),
Po Box 2966, Wellington, Wellington, 6140 (postal address) among others.
Until 15 Oct 2021, Baker Objective Trustee Limited had been using Level 9, 1 Grey Street, Wellington Central, Wellington as their registered address.
A total of 12 shares are allotted to 1 group (1 sole shareholder). In the first group, 12 shares are held by 1 entity, namely:
Gibson Sheat Trustees Limited (an entity) located at Level 3, 1 Margaret Street, Lower Hutt postcode 5010. Baker Objective Trustee Limited was categorised as "Trustee service" (business classification K641965).
Other active addresses
Address #4: Level 5, Chartered Accountants House, 50 Customhouse Quay, Wellington Central, Wellington, 6011 New Zealand
Physical & service address used from 14 Oct 2022
Principal place of activity
Gibson Sheat, Level 5, Chartered Accountants House, 50 Customhouse Quay, Wellington Central, Wellington, 6011 New Zealand
Previous addresses
Address #1: Level 9, 1 Grey Street, Wellington Central, Wellington, 6011 New Zealand
Registered address used from 28 Nov 2016 to 15 Oct 2021
Address #2: Level 9, 1 Grey Street, Wellington Central, Wellington, 6011 New Zealand
Physical address used from 28 Nov 2016 to 14 Oct 2022
Address #3: Level 2, 38-42 Waring Taylor Street, Wellington Central, Wellington, 6011 New Zealand
Registered & physical address used from 25 Jun 2014 to 28 Nov 2016
Address #4: Level 9, 1 Grey Street, Wellington Central, Wellington, 6011 New Zealand
Registered & physical address used from 19 Jul 2013 to 25 Jun 2014
Address #5: Level 16, 171 Featherston Street, Wellington Central, Wellington, 6011 New Zealand
Registered & physical address used from 13 Nov 2012 to 19 Jul 2013
Basic Financial info
Total number of Shares: 12
Annual return filing month: October
Annual return last filed: 12 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 12 | |||
Entity (NZ Limited Company) | Gibson Sheat Trustees Limited Shareholder NZBN: 9429037695606 |
Level 3 1 Margaret Street, Lower Hutt 5010 New Zealand |
18 Nov 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Southall, Anthony Thomson |
Thorndon Wellington 6011 New Zealand |
13 Nov 2012 - 11 Jul 2013 |
Director | Anthony Thomson Southall |
Thorndon Wellington 6011 New Zealand |
13 Nov 2012 - 11 Jul 2013 |
Individual | Mcmenamin, Peter Gerald |
Wellington 6011 New Zealand |
17 Jun 2014 - 18 Nov 2016 |
Individual | Murphy, David Edward |
Kaiwharawhara Wellington 6035 New Zealand |
17 Jun 2014 - 18 Nov 2016 |
Individual | Roche, Beverley Eileen |
Mount Victoria Wellington 6011 New Zealand |
17 Jun 2014 - 18 Nov 2016 |
Entity | Gibson Sheat Trustees Holdings Limited Shareholder NZBN: 9429037692384 Company Number: 939516 |
11 Jul 2013 - 17 Jun 2014 | |
Entity | Gibson Sheat Trustees Holdings Limited Shareholder NZBN: 9429037692384 Company Number: 939516 |
11 Jul 2013 - 17 Jun 2014 |
Ultimate Holding Company
Ian Nigel Stirling - Director
Appointment date: 10 Nov 2016
Address: Kelburn, Wellington, 6012 New Zealand
Address used since 10 Nov 2016
Claire Philomena Byrne - Director
Appointment date: 10 Nov 2016
Address: Khandallah, Wellington, 6035 New Zealand
Address used since 10 Nov 2016
Anthony Robert Herring - Director
Appointment date: 22 Feb 2023
Address: Woburn, Lower Hutt, 5010 New Zealand
Address used since 22 Feb 2023
James Cameron Wilkinson - Director
Appointment date: 22 Feb 2023
Address: Waterloo, Lower Hutt, 5011 New Zealand
Address used since 22 Feb 2023
David Bernard Robinson - Director
Appointment date: 22 Feb 2023
Address: Haywards, Lower Hutt, 5018 New Zealand
Address used since 22 Feb 2023
Aimee Rebecca Mcgowan - Director
Appointment date: 22 Feb 2023
Address: Lansdowne, Masterton, 5810 New Zealand
Address used since 22 Feb 2023
Julie Lyn Millar - Director
Appointment date: 22 Feb 2023
Address: Lansdowne, Masterton, 5810 New Zealand
Address used since 22 Feb 2023
Michael Eric Gould - Director
Appointment date: 22 Feb 2023
Address: Heretaunga, Upper Hutt, 5018 New Zealand
Address used since 22 Feb 2023
Nigel Munro Moody - Director (Inactive)
Appointment date: 10 Nov 2016
Termination date: 22 Feb 2023
Address: Oriental Bay, Wellington, 6011 New Zealand
Address used since 10 Nov 2016
Stephen John Steel - Director (Inactive)
Appointment date: 10 Nov 2016
Termination date: 22 Feb 2023
Address: Te Aro, Wellington, 6011 New Zealand
Address used since 03 Jun 2021
Address: Oriental Bay, Wellington, 6011 New Zealand
Address used since 28 Feb 2020
Address: Oriental Bay, Wellington, 6011 New Zealand
Address used since 10 Nov 2016
Edward Michael Somers Cox - Director (Inactive)
Appointment date: 10 Nov 2016
Termination date: 22 Feb 2023
Address: Petone, Lower Hutt, 5012 New Zealand
Address used since 10 Nov 2016
Finn Brian Quentin Collins - Director (Inactive)
Appointment date: 10 Nov 2016
Termination date: 22 Feb 2023
Address: Petone, Lower Hutt, 5012 New Zealand
Address used since 10 Nov 2016
Beverley Eileen Roche - Director (Inactive)
Appointment date: 12 Jun 2014
Termination date: 18 Nov 2016
Address: Mount Victoria, Wellington, 6011 New Zealand
Address used since 12 Jun 2014
David Edward Murphy - Director (Inactive)
Appointment date: 12 Jun 2014
Termination date: 18 Nov 2016
Address: Kaiwharawhara, Wellington, 6035 New Zealand
Address used since 12 Jun 2014
Peter Gerald Mcmenamin - Director (Inactive)
Appointment date: 12 Jun 2014
Termination date: 28 Oct 2016
Address: Wellington, 6011 New Zealand
Address used since 12 Jun 2014
Ian Nigel Stirling - Director (Inactive)
Appointment date: 11 Jul 2013
Termination date: 12 Jun 2014
Address: Kelburn, Wellington, 6012 New Zealand
Address used since 11 Jul 2013
Nigel Munro Moody - Director (Inactive)
Appointment date: 11 Jul 2013
Termination date: 12 Jun 2014
Address: Oriental Bay, Wellington, 6011 New Zealand
Address used since 11 Jul 2013
Claire Philomena Byrne - Director (Inactive)
Appointment date: 11 Jul 2013
Termination date: 12 Jun 2014
Address: Khandallah, Wellington, 6035 New Zealand
Address used since 11 Jul 2013
Anthony Thomson Southall - Director (Inactive)
Appointment date: 13 Nov 2012
Termination date: 11 Jul 2013
Address: Thorndon, Wellington, 6011 New Zealand
Address used since 13 Nov 2012
James Andrew Robert Johnston - Director (Inactive)
Appointment date: 15 Nov 2012
Termination date: 31 May 2013
Address: Wellington, 6140 New Zealand
Address used since 15 Nov 2012
Assure Legal Limited
Level 1, 79 Taranaki Street
B+lnz Genetics Limited
Level 4, 154 Featherston Street
Ignition Films Limited
Level 4, 111 Customhouse Quay
Stewart Baillie Limited
Level 3, 44 Victoria Street
Tbfree New Zealand Limited
Level 9, 15 Willeston Street
Ospri New Zealand Limited
Level 9, 15 Willeston Street
Hartshorn Independent Trustee Limited
Level 16, 171 Featherston Street
Itc (no 2) Limited
Level 16, 171 Featherston Street
Jamieson Independent Trustee Limited
Level 16, 171 Featherston Street
Johnston Lawrence Trustee Services (2013) Limited
Level 11/157 Lambton Quay
Leen Independent Trustee Limited
Level 16, 171 Featherston Street
Sdw Trustee Limited
Level 3, 44 Victoria Street