Trust Property Management Limited, a registered company, was started on 11 Jul 2007. 9429033361253 is the New Zealand Business Number it was issued. "Real estate management service" (business classification L672050) is how the company was categorised. The company has been run by 2 directors: Jared Chris Buck - an active director whose contract started on 11 Jul 2007,
Nicola Frances Nation - an active director whose contract started on 11 Jul 2007.
Last updated on 22 Mar 2024, BizDb's database contains detailed information about 3 addresses this company registered, specifically: Flat 7, 72 Webb Street, Te Aro, Wellington, 6011 (registered address),
Flat 7, 72 Webb Street, Te Aro, Wellington, 6011 (physical address),
Flat 7, 72 Webb Street, Te Aro, Wellington, 6011 (service address),
7/72 Webb St, Te Aro, Wellington, 6011 (postal address) among others.
Trust Property Management Limited had been using 9/72 Webb St, Te Aro, Wellington as their registered address up until 13 Apr 2022.
A total of 100 shares are allocated to 2 shareholders (2 groups). The first group consists of 50 shares (50%) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 50 shares (50%).
Principal place of activity
Flat 7, 72 Webb Street, Te Aro, Wellington, 6011 New Zealand
Previous addresses
Address #1: 9/72 Webb St, Te Aro, Wellington, 6011 New Zealand
Registered & physical address used from 12 Apr 2017 to 13 Apr 2022
Address #2: 102 Ellice Street, Mount Victoria, Wellington, 6011 New Zealand
Physical & registered address used from 09 Jun 2011 to 12 Apr 2017
Address #3: 24b Buller St, Te Aro, Wellington New Zealand
Registered & physical address used from 30 Jun 2008 to 09 Jun 2011
Address #4: 2/302 Willis St, Wellington
Registered address used from 11 Jul 2007 to 30 Jun 2008
Address #5: 2/302 Willis St, Te Aro, Wellington
Physical address used from 11 Jul 2007 to 30 Jun 2008
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 03 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Nation, Nicola Frances |
Roseneath Wellington 6011 New Zealand |
11 Jul 2007 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Buck, Jared Chris |
Roseneath Wellington 6011 New Zealand |
11 Jul 2007 - |
Jared Chris Buck - Director
Appointment date: 11 Jul 2007
Address: Roseneath, Wellington, 6011 New Zealand
Address used since 05 Apr 2022
Address: Mount Victoria, Wellington, 6011 New Zealand
Address used since 30 May 2011
Nicola Frances Nation - Director
Appointment date: 11 Jul 2007
Address: Roseneath, Wellington, 6011 New Zealand
Address used since 05 Apr 2022
Address: Mount Victoria, Wellington, 6011 New Zealand
Address used since 30 May 2011
Peter Johnstone Management Limited
1/70 Webb Street
Peter Johnstone Consulting Engineer Limited
1/70 Webb Street
New Zealand Silk Company Limited
Flat 1, 70 Webb Street
New Zealand Modular Limited
Flat 1, 70 Webb Street
Wellington Hebrew Philanthropic Society Incorporated
C/o Wellington Jewish Community Centre
Our Lady Of Kazan Orthodox Monastery Trust Board
62 Webb Street
Bucephalus Limited
28 Hopper Street
Lloyd Richardson Projects Limited
28 Hopper Street
Property Resource Limited
Level 1, 79 Taranaki Street
Resolve Management Limited
L2 148-152 Cuba Street
Tamplin Property Services Limited
Level 1, 193 Vivian St.
Tommy's Property Management Limited
209 Victoria Street