Trident Trust Company (N.z.) Limited, a registered company, was registered on 15 Aug 2005. 9429034626733 is the NZ business identifier it was issued. "Trustee service" (ANZSIC K641965) is how the company has been categorised. This company has been supervised by 10 directors: Markus Grossmann - an active director whose contract began on 21 Feb 2013,
Heather Jean Anderson Howell - an active director whose contract began on 19 Aug 2016,
Clyde Steven Young - an active director whose contract began on 01 Jul 2021,
Karen Anne Marshall - an inactive director whose contract began on 12 May 2008 and was terminated on 31 Dec 2021,
Geoffrey Peter Cone - an inactive director whose contract began on 15 Aug 2005 and was terminated on 01 Jul 2021.
Updated on 22 Mar 2024, the BizDb database contains detailed information about 1 address: Po Box 37130, Parnell, Auckland, 1151 (category: postal, office).
Trident Trust Company (N.z.) Limited had been using 3B/41 Bath Street, Parnell, Auckland as their physical address until 21 Jul 2016.
One entity owns all company shares (exactly 100 shares) - 020715V - Binder Holdings Limited - located at 1151, Victoria Street, Clarendon House, Douglas.
Principal place of activity
Level 2, 41 Bath Street, Parnell, Auckland, 1052 New Zealand
Previous addresses
Address #1: 3b/41 Bath Street, Parnell, Auckland, 1052 New Zealand
Physical & registered address used from 30 Jun 2016 to 21 Jul 2016
Address #2: Level 3, 18 Stanley Street, Auckland, 1010 New Zealand
Registered & physical address used from 14 Jul 2014 to 30 Jun 2016
Address #3: Level 3, 280 Parnell Road, Parnell, Auckland New Zealand
Registered & physical address used from 15 Aug 2005 to 14 Jul 2014
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Financial report filing month: March
Annual return last filed: 03 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Other (Other) | 020715v - Binder Holdings Limited |
Victoria Street, Clarendon House Douglas IM1 2LN Isle of Man |
06 May 2022 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | New Zealand Escrow And Trust Co Limited Shareholder NZBN: 9429035546252 Company Number: 1481998 |
Auckland Central Auckland 1010 New Zealand |
15 Aug 2005 - 11 Nov 2021 |
Other | Pulse Holdings Inc. Company Number: 19780 |
Main Street Charlestown Saint Kitts and Nevis |
11 Nov 2021 - 06 May 2022 |
Entity | New Zealand Escrow And Trust Co Limited Shareholder NZBN: 9429035546252 Company Number: 1481998 |
Auckland Central Auckland 1010 New Zealand |
15 Aug 2005 - 11 Nov 2021 |
Ultimate Holding Company
Markus Grossmann - Director
Appointment date: 21 Feb 2013
Address: Zurich, 8021 Switzerland
Address used since 23 Mar 2017
Heather Jean Anderson Howell - Director
Appointment date: 19 Aug 2016
Address: Eden Terrace, Auckland, 1010 New Zealand
Address used since 19 Aug 2016
Address: Rd 2, Otaua, 2682 New Zealand
Address used since 02 Mar 2018
Clyde Steven Young - Director
Appointment date: 01 Jul 2021
Address: Remuera, Auckland, 1050 New Zealand
Address used since 01 Jul 2021
Karen Anne Marshall - Director (Inactive)
Appointment date: 12 May 2008
Termination date: 31 Dec 2021
Address: Ponsonby, Auckland, 1011 New Zealand
Address used since 12 Dec 2019
Address: Ponsonby, Auckland, 1011 New Zealand
Address used since 12 May 2008
Geoffrey Peter Cone - Director (Inactive)
Appointment date: 15 Aug 2005
Termination date: 01 Jul 2021
Address: Br Balneario Santa Monica, Loc. La Barra, Maldonado, Uruguay
Address used since 31 Mar 2012
Claire Judith Cooke - Director (Inactive)
Appointment date: 18 Feb 2011
Termination date: 01 Jul 2021
Address: Pyes Pa, Tauranga, 3112 New Zealand
Address used since 29 Aug 2016
Dinesh Menon - Director (Inactive)
Appointment date: 03 Aug 2017
Termination date: 01 Jul 2021
Address: Glendene, Auckland, 0602 New Zealand
Address used since 04 Nov 2017
Address: Flat 5g/2 Eden Crescent, Auckland, 1010 New Zealand
Address used since 03 Aug 2017
Sally Rebecca Cantrell - Director (Inactive)
Appointment date: 01 Dec 2011
Termination date: 01 Jun 2012
Address: Ellerslie, Auckland, 1051 New Zealand
Address used since 01 Dec 2011
David Bester - Director (Inactive)
Appointment date: 15 Aug 2005
Termination date: 12 May 2008
Address: Douglas, Isle Of Man Im2 6de,
Address used since 15 Aug 2005
Mark Wilson Le Tissier - Director (Inactive)
Appointment date: 13 Dec 2006
Termination date: 12 May 2008
Address: St.sampsons, Guernsey, Gy2 4yy, Channel Islands, Uk,
Address used since 13 Dec 2006
The Fusion Group Limited
Level 2, 24 Augustus Terrace
Crp & Njp Investments Limited
Level 2, 24 Augustus Terrace
Tfa Crp & Njp Trustee Limited
Level 2, 24 Augustus Terrace
Reflection Treatment Systems Limited
Level 2, 24 Augustus Terrace
Ledlight Limited
Level 2, 24 Augustus Terrace
Tfa Coulthard Miller Trustee Limited
Level 2, 24 Augustus Terrace
Burwood Trustee Company Limited
Level 2, 24 Augustus Terrace
Justin Case Trustee Limited
Level 2, 24 Augustus Terrace
Nannini Trustee Company Limited
Level 2, 24 Augustus Terrace
Schut Family Trustees Limited
Level 2, 24 Augustus Terrace
Tfa Crp & Njp Trustee Limited
Level 2, 24 Augustus Terrace
Turnwald Trustee Limited
Level 3, 8 Augustus Terrace