Shortcuts

Beneficiary Trustee Services Limited

Type: NZ Limited Company (Ltd)
9429034819524
NZBN
1623656
Company Number
Registered
Company Status
Current address
Simpson Grierson
88 Shortland Street
Auckland New Zealand
Registered & physical & service address used since 30 Sep 2005
Simpson Grierson
Private Bag 92518
Wellesley Street, Auckland 1010
New Zealand
Postal address used since 28 Apr 2020
Simpson Grierson
88 Shortland Street
Auckland 1001
New Zealand
Office & delivery address used since 28 Apr 2020

Beneficiary Trustee Services Limited, a registered company, was started on 26 Apr 2005. 9429034819524 is the NZ business number it was issued. The company has been run by 9 directors: Gregory Brett Towers - an active director whose contract started on 26 Apr 2005,
George Barnaby Cumberland - an active director whose contract started on 13 May 2019,
Michael Francis Scannell - an inactive director whose contract started on 26 Apr 2005 and was terminated on 13 May 2019,
Stuart Grant Hutchinson - an inactive director whose contract started on 26 Apr 2005 and was terminated on 13 May 2019,
Stephen Patrick Ward - an inactive director whose contract started on 26 Apr 2005 and was terminated on 10 May 2017.
Last updated on 03 May 2024, BizDb's database contains detailed information about 1 address: Simpson Grierson, Private Bag 92518, Wellesley Street, Auckland, 1010 (types include: postal, office).
Beneficiary Trustee Services Limited had been using Simpson Grierson Building (Attn Gbt), 92-96 Albert Street, Auckland, New Zealand as their physical address up to 30 Sep 2005.
One entity controls all company shares (exactly 1 share) - Towers, Gregory Brett - located at 1010, Epsom, Auckland, New Zealand.

Addresses

Principal place of activity

Simpson Grierson, 88 Shortland Street, Auckland, 1001 New Zealand


Previous address

Address #1: Simpson Grierson Building (attn Gbt), 92-96 Albert Street, Auckland, New Zealand

Physical & registered address used from 26 Apr 2005 to 30 Sep 2005

Contact info
64 9 3582222
28 Apr 2020 Phone
Comp.Office@simpsongrierson.com
28 Apr 2020 Email
Accounts.Payable@simpsongrierson.com
28 Apr 2020 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 1

Annual return filing month: April

Annual return last filed: 27 Apr 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1
Individual Towers, Gregory Brett Epsom
Auckland, New Zealand
Directors

Gregory Brett Towers - Director

Appointment date: 26 Apr 2005

Address: Epsom, Auckland, 1023 New Zealand

Address used since 26 Apr 2005


George Barnaby Cumberland - Director

Appointment date: 13 May 2019

Address: Devonport, Auckland, 0624 New Zealand

Address used since 13 May 2019


Michael Francis Scannell - Director (Inactive)

Appointment date: 26 Apr 2005

Termination date: 13 May 2019

Address: Kelburn, Wellington, 6012 New Zealand

Address used since 26 Apr 2005


Stuart Grant Hutchinson - Director (Inactive)

Appointment date: 26 Apr 2005

Termination date: 13 May 2019

Address: Parnell, Auckland, 1052 New Zealand

Address used since 26 Apr 2005


Stephen Patrick Ward - Director (Inactive)

Appointment date: 26 Apr 2005

Termination date: 10 May 2017

Address: Khandallah, Wellington, 6035 New Zealand

Address used since 26 Apr 2005


Neil Rodney Cameron - Director (Inactive)

Appointment date: 26 Apr 2005

Termination date: 13 Aug 2009

Address: Orakei, Auckland, 1071 New Zealand

Address used since 26 Apr 2005


Denis Michael Mcnamara - Director (Inactive)

Appointment date: 26 Apr 2005

Termination date: 13 Aug 2009

Address: Mission Bay, Auckland, 1071 New Zealand

Address used since 26 Apr 2005


Rodney George Willis - Director (Inactive)

Appointment date: 26 Apr 2005

Termination date: 13 Aug 2009

Address: Takapuna, Auckland, New Zealand,

Address used since 26 Apr 2005


Robert Anthony Fisher - Director (Inactive)

Appointment date: 26 Apr 2005

Termination date: 29 Jun 2009

Address: Remuera, Auckland, New Zealand,

Address used since 26 Apr 2005

Nearby companies