Tsw Independent Trust Company Limited was registered on 10 Jul 2015 and issued a number of 9429041847541. The registered LTD company has been supervised by 11 directors: Claire Philomena Byrne - an active director whose contract started on 10 Jul 2015,
Anthony Robert Herring - an active director whose contract started on 22 Feb 2023,
Ian Nigel Stirling - an active director whose contract started on 22 Feb 2023,
James Cameron Wilkinson - an active director whose contract started on 22 Feb 2023,
David Bernard Robinson - an active director whose contract started on 22 Feb 2023.
According to BizDb's database (last updated on 07 Feb 2024), the company uses 1 address: 1 Margaret Street, Lower Hutt, Lower Hutt, 5010 (type: physical, registered).
A total of 100 shares are allotted to 1 group (1 sole shareholder). In the first group, 100 shares are held by 1 entity, namely:
Gibson Sheat Trustees Holdings Limited (an entity) located at Lower Hutt postcode 5010. Tsw Independent Trust Company Limited is classified as "Trustee service" (business classification K641965).
Basic Financial info
Total number of Shares: 100
Annual return filing month: August
Annual return last filed: 17 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | Gibson Sheat Trustees Holdings Limited Shareholder NZBN: 9429037692384 |
Lower Hutt 5010 New Zealand |
10 Jul 2015 - |
Ultimate Holding Company
Claire Philomena Byrne - Director
Appointment date: 10 Jul 2015
Address: Khandallah, Wellington, 6035 New Zealand
Address used since 10 Jul 2015
Anthony Robert Herring - Director
Appointment date: 22 Feb 2023
Address: Woburn, Lower Hutt, 5010 New Zealand
Address used since 22 Feb 2023
Ian Nigel Stirling - Director
Appointment date: 22 Feb 2023
Address: Kelburn, Wellington, 6012 New Zealand
Address used since 22 Feb 2023
James Cameron Wilkinson - Director
Appointment date: 22 Feb 2023
Address: Waterloo, Lower Hutt, 5011 New Zealand
Address used since 22 Feb 2023
David Bernard Robinson - Director
Appointment date: 22 Feb 2023
Address: Haywards, Lower Hutt, 5018 New Zealand
Address used since 22 Feb 2023
Julie Lyn Millar - Director
Appointment date: 22 Feb 2023
Address: Lansdowne, Masterton, 5810 New Zealand
Address used since 22 Feb 2023
Michael Eric Gould - Director
Appointment date: 22 Feb 2023
Address: Heretaunga, Upper Hutt, 5018 New Zealand
Address used since 22 Feb 2023
Aimee Rebecca Mcgowan - Director
Appointment date: 22 Feb 2023
Address: Lansdowne, Masterton, 5810 New Zealand
Address used since 22 Feb 2023
Finn Brian Quentin Collins - Director (Inactive)
Appointment date: 10 Jul 2015
Termination date: 22 Feb 2023
Address: Petone, Lower Hutt, 5012 New Zealand
Address used since 10 Jul 2015
Stephen John Steel - Director (Inactive)
Appointment date: 10 Jul 2015
Termination date: 22 Feb 2023
Address: Te Aro, Wellington, 6011 New Zealand
Address used since 07 Mar 2022
Address: Oriental Bay, Wellington, 6011 New Zealand
Address used since 28 Feb 2020
Address: Oriental Bay, Wellington, 6011 New Zealand
Address used since 10 Jul 2015
Edward Michael Somers Cox - Director (Inactive)
Appointment date: 10 Jul 2015
Termination date: 22 Feb 2023
Address: Petone, Lower Hutt, 5012 New Zealand
Address used since 10 Jul 2015
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
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