Custodian Trust Company Limited, a registered company, was registered on 13 Aug 1932. 9429040747477 is the NZ business number it was issued. "Unit trust operation (investment type, in predominantly financial assets)" (ANZSIC K624070) is how the company is classified. This company has been supervised by 8 directors: Timothy William Wiseman - an active director whose contract started on 14 Oct 2017,
Kristin Mary Jackson - an active director whose contract started on 28 Feb 2023,
Nicola Rosemarie Wiseman - an active director whose contract started on 28 Feb 2023,
Rosemarie Anne Vaughan Wiseman - an inactive director whose contract started on 20 Jun 1997 and was terminated on 13 Mar 2023,
Andrew James Wiseman - an inactive director whose contract started on 18 Nov 1994 and was terminated on 19 Oct 2017.
Updated on 23 Mar 2024, our data contains detailed information about 1 address: 33 Bonnie Brae Road, Meadowbank, Auckland, 1072 (types include: registered, service).
Custodian Trust Company Limited had been using 5/19 Victoria Avenue,, Remuera,, Auckland. as their physical address until 26 Oct 2017.
All shares (100 shares exactly) are in the hands of a single group consisting of 4 entities, namely:
Wiseman, Andrew James (an individual) located at Lindfield, Nsw postcode 2070,
Wiseman, Nicola Rosemarie (a director) located at Remuera, Auckland postcode 1050,
Jackson, Kristin Mary (a director) located at Remuera, Auckland postcode 1050.
Previous addresses
Address #1: 5/19 Victoria Avenue,, Remuera,, Auckland. New Zealand
Physical address used from 10 Oct 2006 to 26 Oct 2017
Address #2: The Custodian Trust Company Limited, 5/19 Victoria Avenue,, Remuera, Auckland
Physical address used from 26 Sep 2005 to 10 Oct 2006
Address #3: 5/19 Victoria Avenue,, Remuera,, Auckland. New Zealand
Registered address used from 26 Sep 2005 to 26 Oct 2017
Address #4: 3/41a Ronaki Road, Mission Bay, Auckland
Physical address used from 25 Sep 1998 to 25 Sep 1998
Address #5: 22a Koraha Street, Remuera, Auckland
Physical address used from 25 Sep 1998 to 26 Sep 2005
Address #6: C/- 22a Koraha Street, Remuera, Auckland
Registered address used from 06 Oct 1997 to 26 Sep 2005
Address #7: 3/41a Ronaki Road, Mission Bay, Auckland
Registered address used from 10 Jul 1997 to 06 Oct 1997
Address #8: C/o Wright Wiseman & Co, 2nd Fl Dilworth Building, Cnr Customs & Queen St, Auckland 1
Registered address used from 20 Nov 1996 to 10 Jul 1997
Basic Financial info
Total number of Shares: 100
Annual return filing month: September
Annual return last filed: 09 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Wiseman, Andrew James |
Lindfield Nsw 2070 Australia |
20 Mar 2023 - |
Director | Wiseman, Nicola Rosemarie |
Remuera Auckland 1050 New Zealand |
20 Mar 2023 - |
Director | Jackson, Kristin Mary |
Remuera Auckland 1050 New Zealand |
20 Mar 2023 - |
Director | Wiseman, Timothy William |
Meadowbank Auckland 1072 New Zealand |
20 Mar 2023 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Wiseman, Rosemarie Anne Vaughan |
Remuera Auckland |
20 Sep 2012 - 20 Mar 2023 |
Individual | Wiseman, James William Lyall |
Remuera Auckland New Zealand |
13 Aug 1932 - 20 Sep 2012 |
Individual | James William Lyall Wiseman |
Remuera Auckland New Zealand |
13 Aug 1932 - 20 Sep 2012 |
Timothy William Wiseman - Director
Appointment date: 14 Oct 2017
Address: Meadowbank, Auckland, 1072 New Zealand
Address used since 14 Oct 2017
Kristin Mary Jackson - Director
Appointment date: 28 Feb 2023
Address: Remuera, Auckland, 1050 New Zealand
Address used since 28 Feb 2023
Nicola Rosemarie Wiseman - Director
Appointment date: 28 Feb 2023
Address: Remuera, Auckland, 1050 New Zealand
Address used since 28 Feb 2023
Rosemarie Anne Vaughan Wiseman - Director (Inactive)
Appointment date: 20 Jun 1997
Termination date: 13 Mar 2023
Address: Remuera, Auckland, 1050 New Zealand
Address used since 01 Sep 2015
Andrew James Wiseman - Director (Inactive)
Appointment date: 18 Nov 1994
Termination date: 19 Oct 2017
ASIC Name: Muncher Superannuation Pty Ltd
Address: Sydney, 2000 Australia
Address: Lindfield, Sydney, New South Wales, Australia
Address used since 18 Nov 1994
James William Lyall Wiseman - Director (Inactive)
Appointment date: 12 Sep 1963
Termination date: 11 Oct 2011
Address: Remuera, Auckland,
Address used since 03 Oct 2006
Agnes Frances Wiseman - Director (Inactive)
Appointment date: 12 Sep 1963
Termination date: 14 Feb 2000
Address: Epsom, Auckland,
Address used since 12 Sep 1963
Enid Lyall Abbott - Director (Inactive)
Appointment date: 12 Sep 1963
Termination date: 17 Apr 1997
Address: Mission Bay, Auckland,
Address used since 12 Sep 1963
Jeaffrey Holdings Limited
25 Victoria Avenue
Avenue Eleven Limited
11 Victoria Avenue
Golden Glory Investments Limited
16 Victoria Avenue
Alastair Maccormick Associates Limited
3-10 Victoria Avenue
Integral Print Services Management Limited
7 Tirohanga Ave
Copy & Print Documents 2015 Limited
7 Tirohanga Ave
Black Sea Limited
19 Bell Road
F.b. Trustee Limited
11 Tirohanga Avenue
Fleur Ellen Trustees Limited
7 Ross Street
H2 Trustee Co Limited
53 Ladies Mile
Keyson Family Trust Limited
48 Lingarth St
Siavonga Trustees Limited
1a St Vincent Avenue