Shortcuts

Ibm Retirement Trustee Limited

Type: NZ Limited Company (Ltd)
9429043425716
NZBN
6162899
Company Number
Registered
Company Status
Current address
30 Gaunt Street
Auckland Central
Auckland 1010
New Zealand
Registered address used since 11 Apr 2018
20 Ballance Street
Wellington Central
Wellington 6011
New Zealand
Service & physical address used since 30 Jul 2020
12 Madden Street
Auckland Central
Auckland 1010
New Zealand
Registered address used since 21 Feb 2023

Ibm Retirement Trustee Limited, a registered company, was registered on 11 Nov 2016. 9429043425716 is the NZBN it was issued. This company has been managed by 14 directors: Paul Gerard Drummond - an active director whose contract began on 11 Nov 2016,
Julie Lynn Motley - an active director whose contract began on 11 Nov 2016,
Amandine Crosswell - an inactive director whose contract began on 31 Jan 2020 and was terminated on 25 May 2023,
Anthony Joseph Martinetti Iv - an inactive director whose contract began on 20 Jan 2022 and was terminated on 09 Jan 2023,
Robin Bonomo Lautemann - an inactive director whose contract began on 09 Jan 2023 and was terminated on 09 Jan 2023.
Updated on 10 Mar 2024, our database contains detailed information about 3 addresses the company uses, namely: 12 Madden Street, Auckland Central, Auckland, 1010 (registered address),
20 Ballance Street, Wellington Central, Wellington, 6011 (physical address),
20 Ballance Street, Wellington Central, Wellington, 6011 (service address),
30 Gaunt Street, Auckland Central, Auckland, 1010 (registered address) among others.
Ibm Retirement Trustee Limited had been using 40 Mercer Street, Wellington Central, Wellington as their physical address until 30 Jul 2020.
One entity owns all company shares (exactly 100 shares) - Ibm New Zealand Limited - located at 1010, Auckland Central, Auckland.

Addresses

Previous addresses

Address #1: 40 Mercer Street, Wellington Central, Wellington, 6011 New Zealand

Physical address used from 06 Mar 2018 to 30 Jul 2020

Address #2: 25 Victoria Street, Petone, Lower Hutt, 5012 New Zealand

Registered address used from 11 Nov 2016 to 11 Apr 2018

Address #3: 25 Victoria Street, Petone, Lower Hutt, 5012 New Zealand

Physical address used from 11 Nov 2016 to 06 Mar 2018

Contact info
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: February

Financial report filing month: March

Annual return last filed: 28 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Entity (NZ Limited Company) Ibm New Zealand Limited
Shareholder NZBN: 9429040933108
Auckland Central
Auckland
1010
New Zealand

Ultimate Holding Company

21 Jul 1991
Effective Date
International Business Machines Corporation
Name
Corporation
Type
91524515
Ultimate Holding Company Number
US
Country of origin
Directors

Paul Gerard Drummond - Director

Appointment date: 11 Nov 2016

Address: Tawa, Wellington, 5028 New Zealand

Address used since 11 Nov 2016


Julie Lynn Motley - Director

Appointment date: 11 Nov 2016

Address: Brooklyn, Wellington, 6021 New Zealand

Address used since 11 Nov 2016


Amandine Crosswell - Director (Inactive)

Appointment date: 31 Jan 2020

Termination date: 25 May 2023

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 28 Jan 2022

Address: Remuera, Auckland, 1050 New Zealand

Address used since 31 Jan 2020


Anthony Joseph Martinetti Iv - Director (Inactive)

Appointment date: 20 Jan 2022

Termination date: 09 Jan 2023

Address: Millers Point, New South Wales, 2000 Australia

Address used since 20 Jan 2022


Robin Bonomo Lautemann - Director (Inactive)

Appointment date: 09 Jan 2023

Termination date: 09 Jan 2023

Address: Sydney, New South Wales, 2000 Australia

Address used since 09 Jan 2023

Address: 2 York Street, Sydney, New South Wales, 2000 Australia

Address used since 09 Jan 2023


Arun Elijah Sebastian - Director (Inactive)

Appointment date: 25 Jan 2019

Termination date: 20 Jan 2022

Address: Hauraki, Auckland, 0622 New Zealand

Address used since 18 Oct 2019

Address: Auckland Central, Auckland, 1010 New Zealand

Address used since 25 Jan 2019

Address: Epsom, Auckland, 1023 New Zealand

Address used since 11 Jun 2019


Leanne Patricia Varker - Director (Inactive)

Appointment date: 01 Jul 2018

Termination date: 01 Sep 2021

Address: Stokes Valley, Lower Hutt, 5019 New Zealand

Address used since 01 Jul 2018


Louise Johnson - Director (Inactive)

Appointment date: 29 Oct 2019

Termination date: 31 Jan 2020

Address: Clovelly, New South Wales, 2031 Australia

Address used since 29 Oct 2019


Francine Digna Augusta Toresen - Director (Inactive)

Appointment date: 19 Mar 2019

Termination date: 18 Oct 2019

Address: Rd 5, Clevedon, 2585 New Zealand

Address used since 19 Mar 2019


Hayley Jane Sullivan - Director (Inactive)

Appointment date: 11 Nov 2016

Termination date: 22 Mar 2019

Address: Ostend, Waiheke Island, 1081 New Zealand

Address used since 11 Nov 2016


Bronwyn Grantham - Director (Inactive)

Appointment date: 17 Oct 2018

Termination date: 15 Feb 2019

Address: Rozelle, New South Wales, 2039 Australia

Address used since 17 Oct 2018


Simon Richard Payne - Director (Inactive)

Appointment date: 01 Sep 2017

Termination date: 24 Aug 2018

Address: Auckland Central, Auckland, 1010 New Zealand

Address used since 01 Sep 2017

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 01 Feb 2018


Paul Kenneth Hellyer - Director (Inactive)

Appointment date: 11 Nov 2016

Termination date: 30 Jun 2018

Address: Ngaio, Wellington, 6035 New Zealand

Address used since 11 Nov 2016


Joseph Ghanem - Director (Inactive)

Appointment date: 11 Nov 2016

Termination date: 31 Aug 2017

Address: Eastbourne, Lower Hutt, 5013 New Zealand

Address used since 11 Nov 2016