Shortcuts

Baker Objective Trustee Limited

Type: NZ Limited Company (Ltd)
9429030444331
NZBN
4110718
Company Number
Registered
Company Status
K641965
Industry classification code
Trustee Service
Industry classification description
Current address
Po Box 2966
Wellington
Wellington 6140
New Zealand
Postal address used since 07 Oct 2021
Gibson Sheat, Level 5, Chartered Accountants House, 50 Customhouse Quay
Wellington Central
Wellington 6011
New Zealand
Office & delivery address used since 07 Oct 2021
Level 5, Chartered Accountants House, 50 Customhouse Quay
Wellington Central
Wellington 6011
New Zealand
Registered address used since 15 Oct 2021

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).

Addresses

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

Financial Data

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
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

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Southall, Anthony Thomson Thorndon
Wellington
6011
New Zealand
Director Anthony Thomson Southall Thorndon
Wellington
6011
New Zealand
Individual Mcmenamin, Peter Gerald Wellington
6011
New Zealand
Individual Murphy, David Edward Kaiwharawhara
Wellington
6035
New Zealand
Individual Roche, Beverley Eileen Mount Victoria
Wellington
6011
New Zealand
Entity Gibson Sheat Trustees Holdings Limited
Shareholder NZBN: 9429037692384
Company Number: 939516
Entity Gibson Sheat Trustees Holdings Limited
Shareholder NZBN: 9429037692384
Company Number: 939516

Ultimate Holding Company

09 Oct 2017
Effective Date
Gibson Sheat Trustees Limited
Name
Ltd
Type
939061
Ultimate Holding Company Number
NZ
Country of origin
Gibson Sheat Centre
Level 3
1 Margaret Street, Lower Hutt 5010
New Zealand
Address
Directors

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

Nearby companies

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

Similar companies

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