Shortcuts

Independent Trust Company (2014) Limited

Type: NZ Limited Company (Ltd)
9429041214619
NZBN
5179461
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 5010
New Zealand
Physical & registered & service address used since 20 May 2022

Independent Trust Company (2014) Limited was incorporated on 30 Apr 2014 and issued an NZ business identifier of 9429041214619. This registered LTD company has been supervised by 17 directors: David Bernard Robinson - an active director whose contract began on 30 Apr 2014,
Ian Nigel Stirling - an active director whose contract began on 09 May 2014,
Claire Philomena Bryne - an active director whose contract began on 09 May 2014,
James Cameron Wilkinson - an active director whose contract began on 26 Mar 2018,
Julie Lyn Millar - an active director whose contract began on 12 Sep 2019.
According to our data (updated on 12 Mar 2024), the company registered 1 address: Level 3, Gibson Sheat Centre, 1 Margaret Street, Lower Hutt, 5010 (category: physical, registered).
Up until 20 May 2022, Independent Trust Company (2014) Limited had been using Level 3, 1 Margaret Street, Lower Hutt, Wellington as their registered address.
BizDb found old names for the company: from 30 Apr 2014 to 16 May 2014 they were named Independent Trust Company 2014 Limited.
A total of 100 shares are allocated to 1 group (1 sole shareholder). As far as the first group is concerned, 100 shares are held by 1 entity, namely:
Gibson Sheat Trustees Holdings Limited (an entity) located at Lower Hutt postcode 5010. Independent Trust Company (2014) Limited is classified as "Trustee service" (ANZSIC K641965).

Addresses

Previous addresses

Address: Level 3, 1 Margaret Street, Lower Hutt, Wellington, 5040 New Zealand

Registered & physical address used from 07 Apr 2022 to 20 May 2022

Address: 1 Margaret Street, Lower Hutt, Wellington, 5040 New Zealand

Registered & physical address used from 30 Apr 2014 to 07 Apr 2022

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: March

Annual return last filed: 31 Mar 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

29 Mar 2022
Effective Date
Gibson Sheat Trustees Holdings Limited
Name
Ltd
Type
939516
Ultimate Holding Company Number
NZ
Country of origin
3rd Floor, Gibson Sheat Centre
1 Margaret Street
Lower Hutt New Zealand
Address
Directors

David Bernard Robinson - Director

Appointment date: 30 Apr 2014

Address: Haywards, Lower Hutt, 5018 New Zealand

Address used since 30 Apr 2014


Ian Nigel Stirling - Director

Appointment date: 09 May 2014

Address: Kelburn, Wellington, 6012 New Zealand

Address used since 09 May 2014


Claire Philomena Bryne - Director

Appointment date: 09 May 2014

Address: Khandallah, Wellington, 6035 New Zealand

Address used since 09 May 2014


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 Apr 2023

Address: Woburn, Lower Hutt, 5010 New Zealand

Address used since 01 Apr 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 2014

Termination date: 06 Nov 2023

Address: Heretaunga, Upper Hutt, 5018 New Zealand

Address used since 30 Apr 2014


Nigel Munro Moody - Director (Inactive)

Appointment date: 09 May 2014

Termination date: 01 Apr 2023

Address: Oriental Bay, Wellington, 6011 New Zealand

Address used since 09 May 2014


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: 09 May 2014

Termination date: 12 Sep 2019

Address: Petone, Lower Hutt, 5012 New Zealand

Address used since 09 May 2014


Finn Brian Quentin Collins - Director (Inactive)

Appointment date: 09 May 2014

Termination date: 12 Sep 2019

Address: Petone, Lower Hutt, 5012 New Zealand

Address used since 09 May 2014


Stephen John Steel - Director (Inactive)

Appointment date: 01 Sep 2014

Termination date: 12 Sep 2019

Address: Oriental Bay, Wellington, 6011 New Zealand

Address used since 01 Sep 2014


Ian Gerrard Mclauchlan - Director (Inactive)

Appointment date: 09 May 2014

Termination date: 31 Dec 2018

Address: Boulcott, Lower Hutt, 5010 New Zealand

Address used since 09 May 2014


David Keith Sarginson - Director (Inactive)

Appointment date: 09 May 2014

Termination date: 31 Dec 2018

Address: Eastbourne, Lower Hutt, 5013 New Zealand

Address used since 09 May 2014


David William Wallace - Director (Inactive)

Appointment date: 09 May 2014

Termination date: 30 Jun 2018

Address: Carterton, Carterton, 5713 New Zealand

Address used since 26 Apr 2016

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

Independent Trust Company (2010) Limited
Level 3, Gibson Sheat Centre

Nz Providers Limited
L3, 1 Margaret Street

Similar companies

Baby City Retail Investments Limited
1 Margaret Street

Gibson Sheat Nominees Limited
1 Margaret Street

Independent Trust Company (2010) Limited
Level 3, Gibson Sheat Centre

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