Shortcuts

Independent Trust Company (2012) Limited

Type: NZ Limited Company (Ltd)
9429030867116
NZBN
3673552
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
Lower Hutt 5010
New Zealand
Registered & physical & service address used since 20 May 2022
Po Box 2966
Wellington 6140
New Zealand
Postal address used since 01 Nov 2023
Level 3, Gibson Sheat Centre, 1 Margaret Street, Lower Hutt
Lower Hutt 5010
New Zealand
Office & delivery address used since 01 Nov 2023

Independent Trust Company (2012) Limited was incorporated on 06 Dec 2011 and issued a New Zealand Business Number of 9429030867116. This registered LTD company has been managed by 18 directors: Claire Philomena Byrne - an active director whose contract began on 06 Dec 2011,
David Bernard Robinson - an active director whose contract began on 06 Dec 2011,
Ian Nigel Stirling - an active director whose contract began on 06 Dec 2011,
James Cameron Wilkinson - an active director whose contract began on 26 Mar 2018,
Julie Lyn Millar - an active director whose contract began on 12 Sep 2019.
As stated in our data (updated on 08 Mar 2024), this company uses 1 address: Po Box 2966, Wellington, 6140 (type: postal, office).
Up until 20 May 2022, Independent Trust Company (2012) Limited had been using 1 Margaret Street, Lower Hutt, Wellington as their physical address.
A total of 100 shares are allotted to 1 group (1 sole shareholder). In the first group, 100 shares are held by 1 entity, namely:
Gibson Sheat Trustees Holdings Limited (an entity) located at Lower Hutt postcode 5010. Independent Trust Company (2012) Limited is categorised as "Trustee service" (ANZSIC K641965).

Addresses

Previous address

Address #1: 1 Margaret Street, Lower Hutt, Wellington, 5040 New Zealand

Physical & registered address used from 06 Dec 2011 to 20 May 2022

Contact info
64 04 5694873
01 Nov 2023
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: November

Annual return last filed: 31 Oct 2023

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

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

Claire Philomena Byrne - Director

Appointment date: 06 Dec 2011

Address: Khandallah, Wellington, 6035 New Zealand

Address used since 06 Dec 2011


David Bernard Robinson - Director

Appointment date: 06 Dec 2011

Address: Haywards, Lower Hutt, 5018 New Zealand

Address used since 06 Dec 2011


Ian Nigel Stirling - Director

Appointment date: 06 Dec 2011

Address: Kelburn, Wellington, 6012 New Zealand

Address used since 06 Dec 2011


James Cameron Wilkinson - Director

Appointment date: 26 Mar 2018

Address: Waterloo, Lower Hutt, 5011 New Zealand

Address used since 26 Mar 2018


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


Malcolm Stuart Mcleod Galloway - Director

Appointment date: 06 Nov 2023

Address: Silverstream, Upper Hutt, 5019 New Zealand

Address used since 06 Nov 2023


Anthony Robert Herring - Director (Inactive)

Appointment date: 01 May 2023

Termination date: 06 Dec 2023

Address: Woburn, Lower Hutt, 5010 New Zealand

Address used since 01 May 2023


Michael Eric Gould - Director (Inactive)

Appointment date: 06 Dec 2011

Termination date: 06 Nov 2023

Address: Heretaunga, Upper Hutt, 5018 New Zealand

Address used since 06 Dec 2011


Nigel Munro Moody - Director (Inactive)

Appointment date: 06 Dec 2011

Termination date: 01 May 2023

Address: Oriental Bay, Wellington, 6011 New Zealand

Address used since 06 Dec 2011


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 Michael Somers Cox - Director (Inactive)

Appointment date: 06 Dec 2011

Termination date: 12 Sep 2019

Address: Petone, Lower Hutt, 5012 New Zealand

Address used since 06 Dec 2011


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


David Keith Sarginson - Director (Inactive)

Appointment date: 06 Dec 2011

Termination date: 31 Dec 2018

Address: Eastbourne, Lower Hutt, 5013 New Zealand

Address used since 06 Dec 2011


Ian Gerrard Mclauchlan - Director (Inactive)

Appointment date: 06 Dec 2011

Termination date: 31 Dec 2018

Address: Boulcott, Lower Hutt, 5010 New Zealand

Address used since 06 Dec 2011


David William Wallace - Director (Inactive)

Appointment date: 06 Dec 2011

Termination date: 30 Jun 2018

Address: Carterton, Carterton, 5713 New Zealand

Address used since 26 Apr 2016


Timothy John Anderson - Director (Inactive)

Appointment date: 06 Dec 2011

Termination date: 02 Nov 2012

Address: Tawa, Wellington, 5028 New Zealand

Address used since 06 Dec 2011


Anthony Thomson Southall - Director (Inactive)

Appointment date: 06 Dec 2011

Termination date: 29 Jun 2012

Address: Wellington, 6011 New Zealand

Address used since 06 Dec 2011

Nearby companies

Kknz Holding Limited
Level 3, Gibson Sheat Centre

Baby City Retail Investments Limited
1 Margaret Street

Independent Trust Company (2011) Limited
1 Margaret Street

Slb Enterprises Limited
Level 3, Gibson Sheat Centre

Independent Trust Company (2010) Limited
Level 3, Gibson Sheat Centre

Nz Providers Limited
L3, 1 Margaret Street

Similar companies

Baby City Retail Investments Limited
1 Margaret Street

Gibson Sheat Nominees Limited
1 Margaret Street

Independent Trust Company (2010) Limited
Level 3, Gibson Sheat Centre

Independent Trust Company (2011) Limited
1 Margaret Street

Independent Trust Company (2013) Limited
1 Margaret Street, Lower Hutt

Independent Trust Company (2014) Limited
1 Margaret Street, Lower Hutt