Shortcuts

Independent Trust Company (2010) Limited

Type: NZ Limited Company (Ltd)
9429032310962
NZBN
2228042
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 New Zealand
Registered & physical & service address used since 30 Apr 2009
Po Box 2966
Wellington 6140
New Zealand
Postal address used since 05 May 2023
Gibson Sheat Lawyers, Level 3
1 Margaret Street, Gibson Sheat Centre
Lower Hutt 5010
New Zealand
Office address used since 05 May 2023

Independent Trust Company (2010) Limited, a registered company, was started on 30 Apr 2009. 9429032310962 is the New Zealand Business Number it was issued. "Trustee service" (business classification K641965) is how the company has been categorised. The company has been run by 20 directors: Ian Nigel Stirling - an active director whose contract started on 30 Apr 2009,
Claire Philomena Byrne - an active director whose contract started on 30 Apr 2009,
David Bernard Robinson - an active director whose contract started on 30 Apr 2009,
James Cameron Wilkinson - an active director whose contract started on 26 Mar 2018,
Julie Lyn Millar - an active director whose contract started on 12 Sep 2019.
Last updated on 03 Apr 2024, the BizDb database contains detailed information about 1 address: Po Box 2966, Wellington, 6140 (category: postal, office).
One entity controls all company shares (exactly 100 shares) - Gibson Sheat Trustees Holdings Limited - located at 6140, Lower Hutt.

Addresses

Other active addresses

Address #4: Level 3, 1 Margaret Street, Gibson Sheat Centre, Lower Hutt, 5010 New Zealand

Delivery address used from 05 May 2023

Contact info
64 04 5694873
05 May 2023
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: May

Annual return last filed: 05 May 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

Ian Nigel Stirling - Director

Appointment date: 30 Apr 2009

Address: Kelburn, Wellington, 6012 New Zealand

Address used since 30 May 2016


Claire Philomena Byrne - Director

Appointment date: 30 Apr 2009

Address: Khandallah, Wellington, 6035 New Zealand

Address used since 30 May 2016


David Bernard Robinson - Director

Appointment date: 30 Apr 2009

Address: Haywards, Lower Hutt, 5018 New Zealand

Address used since 30 May 2016


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


Anthony Robert Herring - Director

Appointment date: 01 May 2023

Address: Woburn, Lower Hutt, 5010 New Zealand

Address used since 01 May 2023


Malcolm Stuart Mcleod Galloway - Director

Appointment date: 06 Nov 2023

Address: Silverstream, Upper Hutt, 5019 New Zealand

Address used since 06 Nov 2023


Michael Eric Gould - Director (Inactive)

Appointment date: 30 Apr 2009

Termination date: 06 Nov 2023

Address: Heretaunga, Upper Hutt, 5018 New Zealand

Address used since 30 May 2016


Nigel Munro Moody - Director (Inactive)

Appointment date: 30 Apr 2009

Termination date: 01 May 2023

Address: Oriental Bay, Wellington, 6011 New Zealand

Address used since 30 May 2016


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: 30 Apr 2009

Termination date: 12 Sep 2019

Address: Petone, Lower Hutt, 5012 New Zealand

Address used since 30 May 2016


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: 30 Apr 2009

Termination date: 31 Dec 2018

Address: Boulcott, Lower Hutt, 5010 New Zealand

Address used since 30 May 2016


David Keith Sarginson - Director (Inactive)

Appointment date: 30 Apr 2009

Termination date: 31 Dec 2018

Address: Eastbourne, Lower Hutt, 5013 New Zealand

Address used since 30 May 2016


David William Wallace - Director (Inactive)

Appointment date: 30 Apr 2009

Termination date: 30 Jun 2018

Address: Carterton, 5713 New Zealand

Address used since 30 May 2016


Timothy John Anderson - Director (Inactive)

Appointment date: 30 Apr 2009

Termination date: 02 Nov 2012

Address: Redwood, Tawa, New Zealand

Address used since 30 Apr 2009


Anthony Thomson Southall - Director (Inactive)

Appointment date: 30 Apr 2009

Termination date: 29 Jun 2012

Address: Thorndon, Wellington, 6011 New Zealand

Address used since 24 May 2011


Peter Alan Hall Hobbs - Director (Inactive)

Appointment date: 30 Apr 2009

Termination date: 09 Feb 2011

Address: Karori, Wellington, 6012 New Zealand

Address used since 30 Apr 2009


Martin John Montague - Director (Inactive)

Appointment date: 30 Apr 2009

Termination date: 29 Nov 2009

Address: Lower Hutt, 5010 New Zealand

Address used since 30 Apr 2009

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

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 (2011) Limited
1 Margaret Street

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