Shortcuts

Iec Trustees Limited

Type: NZ Limited Company (Ltd)
9429032178852
NZBN
2272432
Company Number
Registered
Company Status
Current address
Level 29, 188 Quay Street
Auckland Central
Auckland 1010
New Zealand
Physical & service address used since 24 Apr 2019
Level 29, 188 Quay Street
Auckland Central
Auckland 1010
New Zealand
Registered address used since 10 Jul 2019
Level 8, 139 Quay Street
Auckland Central
Auckland 1010
New Zealand
Registered & service address used since 19 Dec 2023

Iec Trustees Limited, a registered company, was incorporated on 30 Jun 2009. 9429032178852 is the New Zealand Business Number it was issued. The company has been supervised by 12 directors: Grant Watson Mccurrach - an active director whose contract began on 03 May 2011,
Martin Victor Richardson - an active director whose contract began on 03 May 2011,
Philip James Mulvey - an active director whose contract began on 11 Oct 2017,
Michelle Malcolm - an active director whose contract began on 15 Nov 2017,
Paul William Moodie - an inactive director whose contract began on 11 Oct 2017 and was terminated on 22 Feb 2019.
Updated on 20 Feb 2024, the BizDb data contains detailed information about 1 address: Level 8, 139 Quay Street, Auckland Central, Auckland, 1010 (category: registered, service).
Iec Trustees Limited had been using Level 29, 188 Quay Street, Auckland Central, Auckland as their registered address until 10 Jul 2019.
A single entity controls all company shares (exactly 10 shares) - Whk Trustee Shareholdings (Auckland) Limited - located at 1010, Auckland Central, Auckland.

Addresses

Previous addresses

Address #1: Level 29, 188 Quay Street, Auckland Central, Auckland, 1010 New Zealand

Registered address used from 24 Apr 2019 to 10 Jul 2019

Address #2: Level 29, 188 Quay Street, Auckland Central, Auckland, 1010 New Zealand

Registered & physical address used from 15 Jul 2014 to 24 Apr 2019

Address #3: Level 6, 51-53 Shortland Street, Auckland, 1010 New Zealand

Registered & physical address used from 28 Sep 2010 to 15 Jul 2014

Address #4: Whk Gosling Chapman, Level 6, 51-53 Shortland St, Auckland New Zealand

Registered & physical address used from 30 Jun 2009 to 28 Sep 2010

Financial Data

Basic Financial info

Total number of Shares: 10

Annual return filing month: July

Annual return last filed: 12 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 10
Entity (NZ Limited Company) Whk Trustee Shareholdings (auckland) Limited
Shareholder NZBN: 9429032381504
Auckland Central
Auckland
1010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Nightingale, Peter Glenn Hauraki
North Shore City
0622
New Zealand
Entity Wyndham Trustees Limited
Shareholder NZBN: 9429037014643
Company Number: 1114468
Entity Wyndham Trustees Limited
Shareholder NZBN: 9429037014643
Company Number: 1114468

Ultimate Holding Company

11 Jul 2016
Effective Date
Whk Services (ni) Limited
Name
Ltd
Type
1609171
Ultimate Holding Company Number
NZ
Country of origin
Directors

Grant Watson Mccurrach - Director

Appointment date: 03 May 2011

Address: Remuera, Auckland, 1050 New Zealand

Address used since 03 May 2011


Martin Victor Richardson - Director

Appointment date: 03 May 2011

Address: Greenhithe, North Shore City, 0632 New Zealand

Address used since 03 May 2011


Philip James Mulvey - Director

Appointment date: 11 Oct 2017

Address: Kelvin Heights, Queenstown, 9300 New Zealand

Address used since 05 Feb 2021

Address: Saint Marys Bay, Auckland, 1011 New Zealand

Address used since 11 Oct 2017


Michelle Malcolm - Director

Appointment date: 15 Nov 2017

Address: Rd 4, Tauranga, 3174 New Zealand

Address used since 15 Nov 2017


Paul William Moodie - Director (Inactive)

Appointment date: 11 Oct 2017

Termination date: 22 Feb 2019

Address: Epsom, Auckland, 1023 New Zealand

Address used since 11 Oct 2017


Glen David Gernhoefer - Director (Inactive)

Appointment date: 24 Jun 2016

Termination date: 30 Nov 2017

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 24 Jun 2016


Amanda Anne Watt - Director (Inactive)

Appointment date: 24 Jun 2016

Termination date: 30 Nov 2017

Address: Sandringham, Auckland, 1025 New Zealand

Address used since 24 Jun 2016


Geoffrey Donald Campbell Walker - Director (Inactive)

Appointment date: 24 Jun 2016

Termination date: 30 Nov 2017

Address: Devonport, Auckland, 0624 New Zealand

Address used since 24 Jun 2016


Kenina Maree Court - Director (Inactive)

Appointment date: 18 Mar 2015

Termination date: 28 Jun 2016

Address: Schnapper Rock, Auckland, 0632 New Zealand

Address used since 18 Mar 2015


Brent John Whatnall - Director (Inactive)

Appointment date: 03 May 2011

Termination date: 27 Feb 2015

Address: Saint Heliers, Auckland, 1071 New Zealand

Address used since 03 May 2011


Peter Glenn Nightingale - Director (Inactive)

Appointment date: 30 Jun 2009

Termination date: 03 May 2011

Address: Hauraki, North Shore City, 0622 New Zealand

Address used since 20 Sep 2010


Ian Edward Calderwood - Director (Inactive)

Appointment date: 30 Jun 2009

Termination date: 02 Jul 2009

Address: Campbells Bay,

Address used since 30 Jun 2009

Nearby companies

Bucklands Beach Investments Limited
Level 6, 59 High Street

Maui Finance Limited
Level 10, 34 Shortland Street

Rosenthal Trustee Company Limited
Level 14, 34 Shortland Street

Lzy Trustee Company Limited
Level 1, 2 Princes Street

New Zealand Academic And Learning Institute Limited
Level 29, 188 Quay Street

Rennie Cox Trustees No.7 Limited
Level 15, 126 Vincent Street