New Zealand Trustee Services (Management) Limited, a registered company, was registered on 04 May 2007. 9429033416441 is the NZBN it was issued. "Trustee service" (business classification K641965) is how the company has been classified. The company has been supervised by 5 directors: John Grant Mcfetridge - an active director whose contract started on 04 Dec 2015,
Bryan Francis Ivamy - an active director whose contract started on 07 Nov 2018,
Patrick William Mcneil Gamble - an active director whose contract started on 31 Aug 2020,
Jonathan Paul Cron - an inactive director whose contract started on 04 May 2007 and was terminated on 07 Nov 2018,
Grant Stuart Kemble - an inactive director whose contract started on 04 Dec 2015 and was terminated on 24 Jun 2017.
Last updated on 25 Feb 2024, the BizDb data contains detailed information about 1 address: Level 8, 191 Queen Street, Auckland Central, Auckland, 1010 (types include: office, registered).
New Zealand Trustee Services (Management) Limited had been using Level 14, 191 Queen Street, Auckland Central, Auckland as their registered address until 09 Sep 2020.
A single entity controls all company shares (exactly 100 shares) - Perpetual Guardian Holdings Limited - located at 1010, Auckland.
Principal place of activity
Level 8, 191 Queen Street, Auckland Central, Auckland, 1010 New Zealand
Previous addresses
Address #1: Level 14, 191 Queen Street, Auckland Central, Auckland, 1010 New Zealand
Registered address used from 09 Jan 2017 to 09 Sep 2020
Address #2: Level 14, 191 Queen Street, Auckland Central, Auckland, 1010 New Zealand
Physical address used from 09 Jan 2017 to 31 Jul 2020
Address #3: Suite 1, 149 Parnell Road, Parnell, Auckland, 1052 New Zealand
Registered & physical address used from 30 May 2014 to 09 Jan 2017
Address #4: 202 Parnell Road, Parnell, Auckland, 1151 New Zealand
Physical & registered address used from 18 Jul 2012 to 30 May 2014
Address #5: Unit 1, 142 Ferry Road, Christchurch New Zealand
Registered & physical address used from 03 Feb 2010 to 18 Jul 2012
Address #6: Markhams Christchurch Limited, Level Five, 144 Kilmore Street, Christchurch
Physical & registered address used from 26 May 2009 to 03 Feb 2010
Address #7: Unit 1, 142 Ferry Road, Christchurch
Registered & physical address used from 13 Jun 2007 to 26 May 2009
Address #8: 6/165 Chester Street East, Christchurch
Physical & registered address used from 04 May 2007 to 13 Jun 2007
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 12 Mar 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | Perpetual Guardian Holdings Limited Shareholder NZBN: 9429047659940 |
Auckland 1010 New Zealand |
20 Jan 2022 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Complectus Limited Shareholder NZBN: 9429041146514 Company Number: 5054980 |
Auckland 1010 New Zealand |
14 Dec 2015 - 20 Jan 2022 |
Entity | Complectus Limited Shareholder NZBN: 9429041146514 Company Number: 5054980 |
Auckland 1010 New Zealand |
14 Dec 2015 - 20 Jan 2022 |
Individual | Cron, Jonathan Paul |
Mellons Bay Auckland 2014 New Zealand |
04 May 2007 - 14 Dec 2015 |
Ultimate Holding Company
John Grant Mcfetridge - Director
Appointment date: 04 Dec 2015
Address: Greenlane, Auckland, 1061 New Zealand
Address used since 04 Dec 2015
Bryan Francis Ivamy - Director
Appointment date: 07 Nov 2018
Address: Leamington, Cambridge, 3432 New Zealand
Address used since 18 Jul 2022
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 07 Nov 2018
Patrick William Mcneil Gamble - Director
Appointment date: 31 Aug 2020
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 01 Mar 2022
Address: Swanson, Auckland, 0816 New Zealand
Address used since 31 Aug 2020
Jonathan Paul Cron - Director (Inactive)
Appointment date: 04 May 2007
Termination date: 07 Nov 2018
Address: Mellons Bay, Auckland, 2014 New Zealand
Address used since 10 Jul 2012
Grant Stuart Kemble - Director (Inactive)
Appointment date: 04 Dec 2015
Termination date: 24 Jun 2017
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 04 Dec 2015
Bucklands Beach Investments Limited
Level 6, 59 High Street
Maui Finance Limited
Level 10, 34 Shortland Street
Rosenthal Trustee Company Limited
Level 14, 34 Shortland Street
Lzy Trustee Company Limited
Level 1, 2 Princes Street
New Zealand Academic And Learning Institute Limited
Level 29, 188 Quay Street
Rennie Cox Trustees No.7 Limited
Level 15, 126 Vincent Street
At Trustee Services Limited
Level 4, 40-42 Eden Crescent
Hatton Trustee Services Limited
Level 4, 21 Queen Street
Kdt Trustee Limited
Level 2, 100 Mayoral Drive
Lzy Trustee Company Limited
Level 1, 2 Princes Street
Prestige Corporate Trustee 8321 Limited
Level 1, 40 Eden Crescent
Rs Trustee Company Limited
Level 5, 50 Anzac Avenue