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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Other (Other) | Jtc Group Limited |
St Helier JE2 3QA Jersey |
19 Feb 2014 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Ardel Holdings Limited | 29 Jun 2010 - 19 Feb 2014 | |
Other | Null - The Bachmann Group Limited | 22 Oct 2003 - 29 Jun 2010 | |
Other | Null - Ardel Holdings Limited | 29 Jun 2010 - 19 Feb 2014 | |
Other | The Bachmann Group Limited | 22 Oct 2003 - 29 Jun 2010 |
Ultimate Holding Company
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
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