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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 10 | |||
Entity (NZ Limited Company) | Whk Trustee Shareholdings (auckland) Limited Shareholder NZBN: 9429032381504 |
Auckland Central Auckland 1010 New Zealand |
05 May 2011 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Nightingale, Peter Glenn |
Hauraki North Shore City 0622 New Zealand |
08 Sep 2010 - 05 May 2011 |
Entity | Wyndham Trustees Limited Shareholder NZBN: 9429037014643 Company Number: 1114468 |
30 Jun 2009 - 08 Sep 2010 | |
Entity | Wyndham Trustees Limited Shareholder NZBN: 9429037014643 Company Number: 1114468 |
30 Jun 2009 - 08 Sep 2010 |
Ultimate Holding Company
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
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