Shortcuts

Jgs Trustee Services Limited

Type: NZ Limited Company (Ltd)
9429035850137
NZBN
1362525
Company Number
Registered
Company Status
K641965
Industry classification code
Trustee Service
Industry classification description
Current address
Floor 19, 105 The Terrace
Wellington Central
Wellington 6011
New Zealand
Registered & physical & service address used since 17 Aug 2020
Po Box 10035
Waterloo
Wellington 6140
New Zealand
Postal address used since 02 Sep 2023
Floor 19, 105 The Terrace
Wellington Central
Wellington 6011
New Zealand
Office & delivery address used since 02 Sep 2023

Jgs Trustee Services Limited, a registered company, was registered on 11 Aug 2003. 9429035850137 is the New Zealand Business Number it was issued. "Trustee service" (business classification K641965) is how the company is classified. This company has been supervised by 11 directors: Peter Declan Barrett - an active director whose contract started on 02 Sep 2011,
Natalie Louisa Smith - an active director whose contract started on 01 Dec 2014,
Andrew James Stewart - an active director whose contract started on 08 May 2023,
Jamie Nicholas Callinicos Nunns - an active director whose contract started on 08 May 2023,
Tessa Faye Doherty - an active director whose contract started on 08 May 2023.
Last updated on 25 Mar 2024, our data contains detailed information about 1 address: Po Box 10035, Waterloo, Wellington, 6140 (type: postal, office).
Jgs Trustee Services Limited had been using Level 11, 157 Lambton Quay, Wellington as their physical address until 17 Aug 2020.
A single entity owns all company shares (exactly 2 shares) - Johnston Lawrence Limited - located at 6140, Wellington Central, Wellington.

Addresses

Previous addresses

Address #1: Level 11, 157 Lambton Quay, Wellington, 6011 New Zealand

Physical & registered address used from 08 May 2017 to 17 Aug 2020

Address #2: Level 5, Deloitte House, 10 Brandon Street, Wellington, 6011 New Zealand

Physical & registered address used from 05 Jun 2012 to 08 May 2017

Address #3: 2/65 Old Karori Road, Karori, Wellington, 6012 New Zealand

Physical address used from 07 Jan 2010 to 05 Jun 2012

Address #4: 2/65 Old Karori Road, Karori, Wellington New Zealand

Registered address used from 07 Jan 2010 to 05 Jun 2012

Address #5: 37 Wade Street, Wadestown, Wellington

Registered & physical address used from 11 Aug 2003 to 07 Jan 2010

Contact info
64 04 9160139
02 Sep 2023
peter.barrett@morrisonkent.com
02 Sep 2023 Email
https://nz.linkedin.com/in/peter-barrett-a9794b74
02 Sep 2023 Website
Financial Data

Basic Financial info

Total number of Shares: 2

Annual return filing month: May

Annual return last filed: 03 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 2
Entity (NZ Limited Company) Johnston Lawrence Limited
Shareholder NZBN: 9429032334708
Wellington Central
Wellington
6011
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Stevens, John Karori
Wellington
6012
New Zealand

Ultimate Holding Company

Johnston Lawrence Limited
Name
Ltd
Type
2223093
Ultimate Holding Company Number
NZ
Country of origin
Level 11
157 Lambton Quay
Wellington 6011
New Zealand
Address
Directors

Peter Declan Barrett - Director

Appointment date: 02 Sep 2011

Address: Karori, Wellington, 6012 New Zealand

Address used since 02 May 2018

Address: Karori, Wellington, 5010 New Zealand

Address used since 02 Sep 2011


Natalie Louisa Smith - Director

Appointment date: 01 Dec 2014

Address: Khandallah, Wellington, 6035 New Zealand

Address used since 02 May 2018

Address: Kelburn, Wellington, 6012 New Zealand

Address used since 16 Aug 2017

Address: Seatoun, Wellington, 6022 New Zealand

Address used since 01 May 2019


Andrew James Stewart - Director

Appointment date: 08 May 2023

Address: Karori, Wellington, 6012 New Zealand

Address used since 08 May 2023


Jamie Nicholas Callinicos Nunns - Director

Appointment date: 08 May 2023

Address: Seatoun, Wellington, 6022 New Zealand

Address used since 08 May 2023


Tessa Faye Doherty - Director

Appointment date: 08 May 2023

Address: Rd 1, Porirua, 5381 New Zealand

Address used since 08 May 2023


Nicholas Burley - Director (Inactive)

Appointment date: 02 Sep 2011

Termination date: 01 Apr 2017

Address: Wadestown, Wellington, 6011 New Zealand

Address used since 02 Sep 2011


Richard William Perry - Director (Inactive)

Appointment date: 02 Sep 2011

Termination date: 01 Apr 2017

Address: Lower Hutt, 5010 New Zealand

Address used since 02 Sep 2011


Philip John Shannon - Director (Inactive)

Appointment date: 01 May 2012

Termination date: 02 Apr 2015

Address: Wilton, Wellington, 6012 New Zealand

Address used since 01 May 2012


John Stevens - Director (Inactive)

Appointment date: 11 Aug 2003

Termination date: 30 Sep 2011

Address: Karori, Wellington 6012,

Address used since 22 Dec 2009


Ian William Lawrence - Director (Inactive)

Appointment date: 26 Nov 2008

Termination date: 11 Sep 2009

Address: 10 Brandon Street, Wellington,

Address used since 26 Nov 2008


Richard William Perry - Director (Inactive)

Appointment date: 26 Nov 2008

Termination date: 11 Sep 2009

Address: 10 Brandon Street, Wellington,

Address used since 26 Nov 2008

Nearby companies