Shortcuts

Independent Trust Company Limited

Type: NZ Limited Company (Ltd)
9429038181900
NZBN
838382
Company Number
Registered
Company Status
K641965
Industry classification code
Trustee Service
Industry classification description
Current address
Level 3, Gibson Sheat Centre, 1 Margaret Street
Lower Hutt 5010
New Zealand
Physical & registered & service address used since 20 May 2022
Po Box 2966
Wellington 6140
New Zealand
Postal address used since 05 Feb 2024
1 Margaret Street
Level 3, Gibson Sheat Centre
Lower Hutt 5010
New Zealand
Office & delivery address used since 05 Feb 2024

Independent Trust Company Limited, a registered company, was registered on 20 Dec 1996. 9429038181900 is the number it was issued. "Trustee service" (business classification K641965) is how the company is categorised. The company has been managed by 23 directors: Ian Nigel Stirling - an active director whose contract began on 29 Aug 2002,
David Bernard Robinson - an active director whose contract began on 29 Aug 2002,
Claire Philomena Byrne - an active director whose contract began on 01 Sep 2005,
James Cameron Wilkinson - an active director whose contract began on 12 Sep 2019,
Julie Lyn Millar - an active director whose contract began on 12 Sep 2019.
Last updated on 17 Apr 2024, our database contains detailed information about 1 address: Po Box 2966, Wellington, 6140 (category: postal, office).
Independent Trust Company Limited had been using Level 3, 1 Margaret Street, Hutt Central, Lower Hutt as their registered address up until 20 May 2022.
One entity controls all company shares (exactly 100 shares) - Gibson Sheat Trustees Holdings Limited - located at 6140, Lower Hutt.

Addresses

Previous addresses

Address #1: Level 3, 1 Margaret Street, Hutt Central, Lower Hutt, 5010 New Zealand

Registered & physical address used from 28 Feb 2017 to 20 May 2022

Address #2: Level 7, 44 Victoria Street, Wellington, 6011 New Zealand

Registered & physical address used from 01 Nov 2016 to 28 Feb 2017

Address #3: Gibson Sheat, Level 9, 1 Grey Street, Wellington, 6011 New Zealand

Physical & registered address used from 13 Nov 2012 to 01 Nov 2016

Address #4: Gibson Sheat, Level 1, United Building, 107 Customhouse Quay, Wellington New Zealand

Registered & physical address used from 17 Apr 2003 to 13 Nov 2012

Address #5: Level 8, 35 Victoria Street, Wellington

Physical & registered address used from 19 Feb 2001 to 17 Apr 2003

Address #6: Leve L8, 35 Victoria Street, Wellington

Physical address used from 19 Feb 2001 to 19 Feb 2001

Address #7: Leve L8, 35 Victoria Street, Wellington

Registered address used from 11 Apr 2000 to 19 Feb 2001

Contact info
4 4 5694873
05 Feb 2024
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: February

Annual return last filed: 05 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Entity (NZ Limited Company) Gibson Sheat Trustees Holdings Limited
Shareholder NZBN: 9429037692384
Lower Hutt
5010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Southall, Anthony Thomson Wellington

Ultimate Holding Company

11 May 2022
Effective Date
Gibson Sheat Trustees Holdings Limited
Name
Ltd
Type
939516
Ultimate Holding Company Number
NZ
Country of origin
Level 3, Gibson Sheat Centre
1 Margaret Street
Lower Hutt 5010
New Zealand
Address
Directors

Ian Nigel Stirling - Director

Appointment date: 29 Aug 2002

Address: Kelburn, Wellington, 6012 New Zealand

Address used since 29 Aug 2002


David Bernard Robinson - Director

Appointment date: 29 Aug 2002

Address: Haywards, Lower Hutt, 5018 New Zealand

Address used since 29 Aug 2002


Claire Philomena Byrne - Director

Appointment date: 01 Sep 2005

Address: Khandallah, Wellington, 6035 New Zealand

Address used since 01 Sep 2005


James Cameron Wilkinson - Director

Appointment date: 12 Sep 2019

Address: Waterloo, Lower Hutt, 5011 New Zealand

Address used since 12 Sep 2019


Julie Lyn Millar - Director

Appointment date: 12 Sep 2019

Address: Carterton, Wairarapa, 5713 New Zealand

Address used since 14 Dec 2023

Address: Lansdowne, Masterton, 5810 New Zealand

Address used since 12 Sep 2019


Aimee Rebecca Mcgowan - Director

Appointment date: 04 Aug 2021

Address: Lansdowne, Masterton, 5810 New Zealand

Address used since 04 Aug 2021


Anthony Robert Herring - Director

Appointment date: 08 Aug 2023

Address: Woburn, Lower Hutt, 5010 New Zealand

Address used since 08 Aug 2023


Malcolm Stuart Mcleod Galloway - Director

Appointment date: 06 Nov 2023

Address: Silverstream, Upper Hutt, 5019 New Zealand

Address used since 06 Nov 2023


Michael Eric Gould - Director (Inactive)

Appointment date: 29 Aug 2002

Termination date: 06 Nov 2023

Address: Heretaunga, Upper Hutt, 5018 New Zealand

Address used since 24 Feb 2010


Nigel Munro Moody - Director (Inactive)

Appointment date: 29 Aug 2002

Termination date: 08 Aug 2023

Address: Oriental Bay, Wellington, 6011 New Zealand

Address used since 24 Feb 2010


Brett Gould - Director (Inactive)

Appointment date: 12 Sep 2019

Termination date: 04 Aug 2021

Address: Rd 6, Masterton, 5886 New Zealand

Address used since 12 Sep 2019


Edward Somes Michael Cox - Director (Inactive)

Appointment date: 29 Aug 2002

Termination date: 12 Sep 2019

Address: Petone, Lower Hutt, 5012 New Zealand

Address used since 24 Feb 2010


Finn Brian Quentin Collins - Director (Inactive)

Appointment date: 01 Oct 2013

Termination date: 12 Sep 2019

Address: Petone, Lower Hutt, 5012 New Zealand

Address used since 01 Oct 2013


Ian Gerrard Mclauchlan - Director (Inactive)

Appointment date: 29 Aug 2002

Termination date: 31 Dec 2018

Address: Lower Hutt, 5010 New Zealand

Address used since 14 Mar 2016


David Keith Sarginson - Director (Inactive)

Appointment date: 29 Aug 2002

Termination date: 31 Dec 2018

Address: Eastbourne, Lower Hutt, 5013 New Zealand

Address used since 24 Feb 2010


David William Wallace - Director (Inactive)

Appointment date: 01 Jan 2009

Termination date: 30 Jun 2018

Address: Carterton, Carterton, 5713 New Zealand

Address used since 26 Apr 2016


Timothy John Anderson - Director (Inactive)

Appointment date: 01 Jan 2009

Termination date: 02 Nov 2012

Address: Tawa, Wellington, 5028 New Zealand

Address used since 05 May 2009


Anthony Thomson Southall - Director (Inactive)

Appointment date: 20 Dec 1996

Termination date: 29 Jun 2012

Address: Wellington,

Address used since 05 May 2009


Peter Alan Hall Hobbs - Director (Inactive)

Appointment date: 01 Sep 2005

Termination date: 09 Feb 2011

Address: Karori, Wellington, 6012 New Zealand

Address used since 01 Sep 2005


Martin John Montague - Director (Inactive)

Appointment date: 29 Aug 2002

Termination date: 29 Nov 2009

Address: Lower Hutt, 5010 New Zealand

Address used since 29 Aug 2002


Paul Robert Waring Chisnall - Director (Inactive)

Appointment date: 29 Aug 2002

Termination date: 01 Apr 2009

Address: Khandallah, Wellington,

Address used since 27 Feb 2004


Paul Vincent May - Director (Inactive)

Appointment date: 20 Dec 1996

Termination date: 24 Mar 1997

Address: Lower Hutt,

Address used since 20 Dec 1996


Lloyd John Collins - Director (Inactive)

Appointment date: 20 Dec 1996

Termination date: 24 Mar 1997

Address: Lower Hutt,

Address used since 20 Dec 1996

Nearby companies

Red Bird Hr Limited
Level 1, 8 Raroa Road

Strength And Honour Limited
Level 1, 8 Raroa Road

Ngm Industries Limited
Level 1, 8 Raroa Road

Advanced Rainwater Solutions Limited
Level 1, 8 Raroa Road

Scafworx Limited
Level 1, 8 Raroa Road

Sadal Limited
Level 1, 8 Raroa Road

Similar companies

C & C Homes Limited
Level 1, 2 Pretoria Street

Cbs Trustee (no.126) Limited
Level 3, 65 Waterloo Road

Cbs Trustee (no.133) Limited
Level 1, 8 Raroa Road

Crohloff Trustees Limited
Level 1, 8 Raroa Road

Jn Trustees No 1 Limited
Tasman Buillding, 131 Queens Drive

Seven Five Four Limited
3rd Floor, Aa Building