Shortcuts

Jtc Trust Company (new Zealand) Limited

Type: NZ Limited Company (Ltd)
9429035715627
NZBN
1423322
Company Number
Registered
Company Status
Current address
Oceanview Towers, Level 3, 51 Hurstmere Road
Takapuna
Auckland 0622
New Zealand
Registered & physical & service address used since 08 Mar 2022

Jtc Trust Company (New Zealand) Limited, a registered company, was launched on 22 Oct 2003. 9429035715627 is the New Zealand Business Number it was issued. This company has been supervised by 20 directors: Iain David Johns - an active director whose contract began on 07 Nov 2013,
Charles-Henry C. - an active director whose contract began on 30 Aug 2022,
Timothy Brian Mcsweeney - an active director whose contract began on 14 Nov 2022,
James Rupert Murden - an active director whose contract began on 19 Feb 2024,
Kevin Stuart Jones - an inactive director whose contract began on 08 Aug 2014 and was terminated on 19 Feb 2024.
Last updated on 01 Apr 2024, the BizDb data contains detailed information about 1 address: Oceanview Towers, Level 3, 51 Hurstmere Road, Takapuna, Auckland, 0622 (category: registered, physical).
Jtc Trust Company (New Zealand) Limited had been using Level 1, 433 Lake Road, Takapuna, Auckland as their registered address until 08 Mar 2022.
Past names for the company, as we established at BizDb, included: from 09 Aug 2010 to 14 Nov 2013 they were called Ardel Trust Company (New Zealand) Limited, from 22 Oct 2003 to 09 Aug 2010 they were called Bachmann Trust Company (New Zealand) Limited.
A single entity owns all company shares (exactly 100 shares) - Jtc Group Limited - located at 0622, St Helier.

Addresses

Previous addresses

Address: Level 1, 433 Lake Road, Takapuna, Auckland, 0622 New Zealand

Registered & physical address used from 08 Jun 2021 to 08 Mar 2022

Address: 400 Lake Road, Takapuna, Auckland, 0622 New Zealand

Registered & physical address used from 17 Jul 2014 to 08 Jun 2021

Address: 41 Shortland Street, Plaza Level, Auckland 1010 New Zealand

Registered & physical address used from 18 Feb 2010 to 17 Jul 2014

Address: 41 Shortland Street, Plaza Level, Auckland

Registered address used from 30 May 2005 to 18 Feb 2010

Address: 41 Shotland Street, Plaza Level, Auckland

Physical address used from 30 May 2005 to 18 Feb 2010

Address: C/- Bell Gully, Level 22, Vero Centre, 48 Shortland Street, Auckland (jeh)

Physical & registered address used from 22 Oct 2003 to 30 May 2005

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: February

Financial report filing month: June

Annual return last filed: 27 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Other (Other) Jtc Group Limited St Helier
JE2 3QA
Jersey

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Ardel Holdings Limited
Other Null - The Bachmann Group Limited
Other Null - Ardel Holdings Limited
Other The Bachmann Group Limited

Ultimate Holding Company

25 Jun 2017
Effective Date
Jtc Group Limited
Name
Registered Private Company
Type
JE
Country of origin
Directors

Iain David Johns - Director

Appointment date: 07 Nov 2013

Address: St Martin, JE3 6UD Jersey

Address used since 10 Dec 2020

Address: St Lawrence, JE3 1EB Jersey

Address used since 07 Nov 2013


Charles-henry C. - Director

Appointment date: 30 Aug 2022


Timothy Brian Mcsweeney - Director

Appointment date: 14 Nov 2022

Address: Bayswater, Auckland, 0622 New Zealand

Address used since 14 Nov 2022


James Rupert Murden - Director

Appointment date: 19 Feb 2024

Address: Takapuna, Auckland, 0622 New Zealand

Address used since 19 Feb 2024


Kevin Stuart Jones - Director (Inactive)

Appointment date: 08 Aug 2014

Termination date: 19 Feb 2024

Address: Devonport, Auckland, 0624 New Zealand

Address used since 28 Nov 2022

Address: Belmont, Auckland, 0622 New Zealand

Address used since 08 Aug 2014

Address: Bayswater, Auckland, 0622 New Zealand

Address used since 25 Oct 2018


Angeline Louise Webb - Director (Inactive)

Appointment date: 06 Nov 2015

Termination date: 30 Sep 2022

Address: Murrays Bay, Auckland, 0630 New Zealand

Address used since 06 Nov 2015


Neel Sahai - Director (Inactive)

Appointment date: 11 Nov 2021

Termination date: 30 Jun 2022

Address: St. Ouen, JE3 2DU Jersey

Address used since 11 Nov 2021


Jodi Hill - Director (Inactive)

Appointment date: 23 Oct 2017

Termination date: 11 Nov 2021

Address: Le Mont De La Mare St Catherine, St Martin, JE3 6DB Jersey

Address used since 10 Jul 2019

Address: Gland, 1196 Switzerland

Address used since 23 Oct 2017


Dirk Cornelis Oppelaar - Director (Inactive)

Appointment date: 13 Sep 2016

Termination date: 23 Oct 2017

Address: Veyrier, CH-1255 Switzerland

Address used since 13 Sep 2016


Sebastien Hayoz - Director (Inactive)

Appointment date: 14 Jul 2016

Termination date: 13 Sep 2016

Address: Geneve, 1205 Switzerland

Address used since 14 Jul 2016


Jonathan Paul Kirby - Director (Inactive)

Appointment date: 06 Oct 2014

Termination date: 14 Jul 2016

Address: Geneve, 1205 Switzerland

Address used since 06 Oct 2014


Denise Schmidt - Director (Inactive)

Appointment date: 10 Dec 2014

Termination date: 06 Nov 2015

Address: Greenhithe, Auckland, 0632 New Zealand

Address used since 10 Dec 2014


Paul Weir - Director (Inactive)

Appointment date: 17 Mar 2014

Termination date: 06 Oct 2014

Address: St Clement, JE2 6JL Jersey

Address used since 17 Mar 2014


Lauren Cherie Willis - Director (Inactive)

Appointment date: 18 Oct 2011

Termination date: 07 Jul 2014

Address: Takapuna, Auckland, 0622 New Zealand

Address used since 18 Oct 2011


Martin John Pugh - Director (Inactive)

Appointment date: 22 Oct 2003

Termination date: 17 Mar 2014

Address: Geneva, 1207 Switzerland

Address used since 08 Feb 2011


Richard A. - Director (Inactive)

Appointment date: 17 Aug 2012

Termination date: 07 Nov 2013


Rhona H. - Director (Inactive)

Appointment date: 27 Jan 2012

Termination date: 17 Aug 2012


Gerald Clifford Williams - Director (Inactive)

Appointment date: 22 Oct 2003

Termination date: 20 Jan 2012

Address: St Andrews, Guernsey, Channel Islands, Gy6 8ts,

Address used since 22 Oct 2003


Sam Hamana Tiakiwai Ruha - Director (Inactive)

Appointment date: 13 Jun 2005

Termination date: 18 Oct 2011

Address: Epsom, Auckland 1023,

Address used since 19 May 2010


Keith Ross Familton - Director (Inactive)

Appointment date: 02 Mar 2004

Termination date: 19 Oct 2004

Address: Remuera, Auckland,

Address used since 02 Mar 2004

Nearby companies

Endow Nominees Limited
400 Lake Road

Endow Limited
400 Lake Road

Nh Trustees No.8 Limited
400 Lake Road

Nh Trustees No.7 Limited
400 Lake Road

Nh Trustees No.6 Limited
400 Lake Road

Nh Trustees No.5 Limited
400 Lake Road