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.
Previous address
Address: Level 5, 40 Mercer St, Wellington, 6142 New Zealand
Registered & physical address used from 02 Nov 2016 to 30 Jul 2020
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 | Period |
---|---|---|---|
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 |
02 Nov 2016 - |
Ultimate Holding Company
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
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