Shortcuts

Independent Trust Company (2011) Limited

Type: NZ Limited Company (Ltd)
9429031341455
NZBN
3172725
Company Number
Registered
Company Status
K641965
Industry classification code
Trustee Service
Industry classification description
Current address
1 Margaret Street
Hutt Central
Lower Hutt 5010
New Zealand
Registered & physical address used since 02 Nov 2010

Independent Trust Company (2011) Limited was launched on 02 Nov 2010 and issued an NZ business identifier of 9429031341455. The registered LTD company has been managed by 17 directors: Nigel Munro Moody - an active director whose contract began on 02 Nov 2010,
Michael Eric Gould - an active director whose contract began on 02 Nov 2010,
Claire Philomena Byrne - an active director whose contract began on 02 Nov 2010,
David Bernard Robinson - an active director whose contract began on 02 Nov 2010,
Ian Nigel Stirling - an active director whose contract began on 02 Nov 2010.
According to BizDb's data (last updated on 24 May 2022), the company registered 1 address: 1 Margaret Street, Hutt Central, Lower Hutt, 5010 (type: registered, physical).
A total of 100 shares are allocated 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 3Rd Floor, Gibson Sheat Centre, 1 Margaret Street, Lower Hutt. Independent Trust Company (2011) Limited is classified as "Trustee service" (business classification K641965).

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: May

Annual return last filed: 12 May 2021


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Entity (NZ Limited Company) Gibson Sheat Trustees Holdings Limited
Shareholder NZBN: 9429037692384
3rd Floor, Gibson Sheat Centre
1 Margaret Street, Lower Hutt

New Zealand
Directors

Nigel Munro Moody - Director

Appointment date: 02 Nov 2010

Address: Oriental Bay, Wellington, 6011 New Zealand

Address used since 02 Nov 2010


Michael Eric Gould - Director

Appointment date: 02 Nov 2010

Address: Heretaunga, Upper Hutt, 5018 New Zealand

Address used since 02 Nov 2010


Claire Philomena Byrne - Director

Appointment date: 02 Nov 2010

Address: Khandallah, Wellington, 6035 New Zealand

Address used since 02 Nov 2010


David Bernard Robinson - Director

Appointment date: 02 Nov 2010

Address: Haywards, Lower Hutt, 5018 New Zealand

Address used since 02 Nov 2010


Ian Nigel Stirling - Director

Appointment date: 02 Nov 2010

Address: Kelburn, Wellington, 6012 New Zealand

Address used since 02 Nov 2010


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: 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


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: 02 Nov 2010

Termination date: 12 Sep 2019

Address: Petone, Lower Hutt, 5012 New Zealand

Address used since 02 Nov 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: 02 Nov 2010

Termination date: 31 Dec 2018

Address: Boulcott, Lower Hutt, 5010 New Zealand

Address used since 02 Nov 2010


David Keith Sarginson - Director (Inactive)

Appointment date: 02 Nov 2010

Termination date: 31 Dec 2018

Address: Eastbourne, Lower Hutt, 5013 New Zealand

Address used since 02 Nov 2010


David William Wallace - Director (Inactive)

Appointment date: 02 Nov 2010

Termination date: 30 Jun 2018

Address: Carterton, 5713 New Zealand

Address used since 30 May 2016


Timothy John Anderson - Director (Inactive)

Appointment date: 02 Nov 2010

Termination date: 02 Nov 2012

Address: Tawa, Wellington, 5028 New Zealand

Address used since 02 Nov 2010


Anthony Thomson Southall - Director (Inactive)

Appointment date: 02 Nov 2010

Termination date: 29 Jun 2012

Address: Molesworth Street, Thorndon, Wellington, 6011 New Zealand

Address used since 02 Nov 2010


Peter Alan Hall Hobbs - Director (Inactive)

Appointment date: 02 Nov 2010

Termination date: 09 Feb 2011

Address: Karori, Wellington, 6012 New Zealand

Address used since 02 Nov 2010

Nearby companies

Kknz Holding Limited
Level 3, Gibson Sheat Centre

Baby City Retail Investments 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

Petone Radiators (2008) Limited
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 (2012) Limited
1 Margaret Street, Lower Hutt

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

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