Shortcuts

3m New Zealand Trustee Limited

Type: NZ Limited Company (Ltd)
9429043408740
NZBN
6150113
Company Number
Registered
Company Status
Current address
Level 7
20 Ballance Street
Wellington 6011
New Zealand
Registered & physical & service address used since 30 Jul 2020

3M New Zealand Trustee Limited, a registered company, was launched on 02 Nov 2016. 9429043408740 is the NZ business identifier it was issued. This company has been managed by 5 directors: Janice Kim Kriste Nicholas - an active director whose contract started on 02 Nov 2016,
Robert Samuel Schoonraad - an active director whose contract started on 02 Nov 2016,
Craig Stephen Smith - an active director whose contract started on 15 Nov 2021,
Joseph Marincic - an inactive director whose contract started on 31 Mar 2020 and was terminated on 15 Nov 2021,
Peter Anthony Taylor - an inactive director whose contract started on 02 Nov 2016 and was terminated on 31 Mar 2020.
Last updated on 03 Apr 2024, our data contains detailed information about 1 address: Level 7, 20 Ballance Street, Wellington, 6011 (type: registered, physical).
3M New Zealand Trustee Limited had been using Level 5, 40 Mercer St, Wellington as their registered address up until 30 Jul 2020.
A single entity owns all company shares (exactly 100 shares) - 3M New Zealand Limited - located at 6011, Rosedale, Albany, North Shore City.

Addresses

Previous address

Address: Level 5, 40 Mercer St, Wellington, 6142 New Zealand

Registered & physical address used from 02 Nov 2016 to 30 Jul 2020

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: June

Annual return last filed: 03 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Entity (NZ Limited Company) 3m New Zealand Limited
Shareholder NZBN: 9429040528878
Rosedale
Albany, North Shore City
0632
New Zealand

Ultimate Holding Company

21 Jul 1991
Effective Date
3m Company
Name
Business Corporation
Type
91524515
Ultimate Holding Company Number
US
Country of origin
Directors

Janice Kim Kriste Nicholas - Director

Appointment date: 02 Nov 2016

Address: Riverhead, Riverhead, 0820 New Zealand

Address used since 02 Nov 2016


Robert Samuel Schoonraad - Director

Appointment date: 02 Nov 2016

Address: Kohimarama, Auckland, 1071 New Zealand

Address used since 02 Nov 2016


Craig Stephen Smith - Director

Appointment date: 15 Nov 2021

Address: Bella Vista, New South Wales, 2153 Australia

Address used since 15 Nov 2021


Joseph Marincic - Director (Inactive)

Appointment date: 31 Mar 2020

Termination date: 15 Nov 2021

Address: Mulgoa, New South Wales, 2745 Australia

Address used since 31 Mar 2020


Peter Anthony Taylor - Director (Inactive)

Appointment date: 02 Nov 2016

Termination date: 31 Mar 2020

ASIC Name: 3m Australia Pty Ltd

Address: Turramurra, New South Wales, 2074 Australia

Address used since 10 Mar 2020

Address: 1 Rivett Road, North Ryde, 2113 Australia

Address: 1 Rivett Road, North Ryde, 2113 Australia

Address: Turramurra, New South Wales, 2074 Australia

Address used since 02 Nov 2016

Nearby companies

Payments Nz Limited
Level 6, Simpl House

Get Smart Limited
Level 5, Simpl House

Angus & Associates Limited
Level 5, Simpl House

Acumen New Zealand Limited
Level 7 Simpl House

Gee Key Limited
40 Mercer Street

1840 Nz Limited
Level 8