Shortcuts

Aoraki Trust Management Limited

Type: NZ Limited Company (Ltd)
9429033162232
NZBN
1980687
Company Number
Registered
Company Status
K641965
Industry classification code
Trustee Service
Industry classification description
Current address
3 King George Place
Timaru
Timaru 7910
New Zealand
Other (Address For Share Register) & other (Address for Records) address (Address For Share Register) used since 18 Jan 2017
177 Evans Street
Waimataitai
Timaru 7910
New Zealand
Other (Address For Share Register) & shareregister & records address (Address For Share Register) used since 03 Feb 2021
177 Evans Street
Waimataitai
Timaru 7910
New Zealand
Registered & physical & service address used since 12 Feb 2021

Aoraki Trust Management Limited, a registered company, was started on 29 Aug 2007. 9429033162232 is the New Zealand Business Number it was issued. "Trustee service" (business classification K641965) is how the company has been classified. The company has been managed by 6 directors: Nina Mary Mackay - an active director whose contract began on 24 Apr 2018,
Christopher James Jones - an active director whose contract began on 27 Aug 2019,
Timothy John Jackson - an inactive director whose contract began on 26 Mar 2018 and was terminated on 31 Mar 2023,
Quentin Cheyne Selwyn Hix - an inactive director whose contract began on 29 Aug 2007 and was terminated on 26 Feb 2020,
David Ernest Marriott - an inactive director whose contract began on 23 Apr 2015 and was terminated on 24 Apr 2018.
Last updated on 10 Mar 2024, the BizDb data contains detailed information about 1 address: 177 Evans Street, Waimataitai, Timaru, 7910 (types include: postal, office).
Aoraki Trust Management Limited had been using 3 King George Place, Timaru, Timaru as their registered address up until 12 Feb 2021.
A single entity controls all company shares (exactly 300 shares) - Jmj Lawyers Limited - located at 7910, Waimataitai, Timaru.

Addresses

Other active addresses

Address #4: 177 Evans Street, Waimataitai, Timaru, 7910 New Zealand

Postal & office & delivery address used from 04 Jul 2022

Principal place of activity

177 Evans Street, Waimataitai, Timaru, 7910 New Zealand


Previous addresses

Address #1: 3 King George Place, Timaru, Timaru, 7910 New Zealand

Registered & physical address used from 26 Jan 2017 to 12 Feb 2021

Address #2: Level 1, 231 Stafford Street,, Timaru, South Canterbury, 7940 New Zealand

Registered & physical address used from 12 Jul 2011 to 26 Jan 2017

Address #3: Level 1, 139 Stafford Street,, Timaru New Zealand

Physical & registered address used from 31 Aug 2009 to 12 Jul 2011

Address #4: Level 1, 19 Strathallan Street, Timaru

Physical & registered address used from 29 Aug 2007 to 31 Aug 2009

Contact info
64 03 6879010
01 Jul 2020 Phone
admin@quentinhix.co.nz
Email
info@jmjlawyers.co.nz
04 Jul 2022 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 300

Annual return filing month: July

Annual return last filed: 05 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 300
Entity (NZ Limited Company) Jmj Lawyers Limited
Shareholder NZBN: 9429031323086
Waimataitai
Timaru
7910
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Hix, Quentin Cheyne Selwyn Glenwood
Timaru
7910
New Zealand

Ultimate Holding Company

04 Jul 2016
Effective Date
Jmj Lawyers Limited
Name
Ltd
Type
3185385
Ultimate Holding Company Number
NZ
Country of origin
3 King George Place
Timaru
Timaru 7910
New Zealand
Address
Directors

Nina Mary Mackay - Director

Appointment date: 24 Apr 2018

Address: Gleniti, Timaru, 7910 New Zealand

Address used since 24 Apr 2018


Christopher James Jones - Director

Appointment date: 27 Aug 2019

Address: Maori Hill, Timaru, 7910 New Zealand

Address used since 27 Aug 2019


Timothy John Jackson - Director (Inactive)

Appointment date: 26 Mar 2018

Termination date: 31 Mar 2023

Address: Watlington, Timaru, 7910 New Zealand

Address used since 17 Jan 2022

Address: Watlington, Timaru, 7910 New Zealand

Address used since 26 Mar 2018


Quentin Cheyne Selwyn Hix - Director (Inactive)

Appointment date: 29 Aug 2007

Termination date: 26 Feb 2020

Address: Highfield, Timaru, 7910 New Zealand

Address used since 24 Apr 2018

Address: Glenwood, Timaru, 7910 New Zealand

Address used since 28 Jul 2015


David Ernest Marriott - Director (Inactive)

Appointment date: 23 Apr 2015

Termination date: 24 Apr 2018

Address: Marchwiel, Timaru, 7910 New Zealand

Address used since 23 Apr 2015


Paul Charles Tyler - Director (Inactive)

Appointment date: 26 Sep 2013

Termination date: 27 Nov 2014

Address: Maori Hill, Timaru, 7910 New Zealand

Address used since 01 Jul 2014

Similar companies

Hc Trustees 2012 Limited
39 George Street

Hc Trustees 2013 Limited
39 George Street

Hc Trustees 2014 Limited
39 George Street

Hc Trustees 2015 Limited
39 George Street

Hc Trustees 2016 Limited
39 George Street

Triple Oaks Trustee Limited
39 George Street