Shortcuts

Hartshorn Independent Trustee Limited

Type: NZ Limited Company (Ltd)
9429030484825
NZBN
4050009
Company Number
Registered
Company Status
K641965
Industry classification code
Trustee Service
Industry classification description
Current address
Gibson Sheat, 50 Customhouse Quay
Wellington Central
Wellington 6011
New Zealand
Office & postal & delivery address used since 22 Nov 2021
Level 5, 50 Customhouse Quay
Wellington Central
Wellington 6011
New Zealand
Registered address used since 30 Nov 2021
Level 5, 50 Customhouse Quay
Wellington Central
Wellington 6011
New Zealand
Physical & service address used since 01 Dec 2021

Hartshorn Independent Trustee Limited was incorporated on 09 Oct 2012 and issued an NZ business number of 9429030484825. This registered LTD company has been run by 11 directors: Ian Nigel Stirling - an active director whose contract began on 20 Jun 2013,
Claire Philomena Byrne - an active director whose contract began on 20 Jun 2013,
Anthony Robert Herring - an active director whose contract began on 03 Apr 2024,
Aimee Rebecca Mcgowan - an active director whose contract began on 03 Apr 2024,
Malcolm Stuart Mcleod Galloway - an active director whose contract began on 03 Apr 2024.
According to our database (updated on 03 May 2025), the company filed 1 address: Level 2, 50 Customhouse Quay, Wellington Central, Wellington, 6011 (type: registered, service).
Until 30 Nov 2021, Hartshorn Independent Trustee Limited had been using Level 9, 1 Grey Street, Wellington Central, Wellington as their registered address.
A total of 12 shares are issued to 1 group (1 sole shareholder). In the first group, 12 shares are held by 1 entity, namely:
Gibson Sheat Trustees Holdings Limited (an entity) located at Lower Hutt postcode 5010. Hartshorn Independent Trustee Limited is categorised as "Trustee service" (ANZSIC K641965).

Addresses

Other active addresses

Address #4: Level 2, 50 Customhouse Quay, Wellington Central, Wellington, 6011 New Zealand

Registered & service address used from 11 Apr 2024

Principal place of activity

Gibson Sheat, 50 Customhouse Quay, Wellington Central, Wellington, 6011 New Zealand


Previous addresses

Address #1: Level 9, 1 Grey Street, Wellington Central, Wellington, 6011 New Zealand

Registered address used from 22 Jul 2013 to 30 Nov 2021

Address #2: Level 9, 1 Grey Street, Wellington Central, Wellington, 6011 New Zealand

Physical address used from 22 Jul 2013 to 01 Dec 2021

Address #3: Level 16, 171 Featherston Street, Wellington Central, Wellington, 6011 New Zealand

Physical & registered address used from 09 Oct 2012 to 22 Jul 2013

Financial Data

Basic Financial info

Total number of Shares: 12

Annual return filing month: October

Annual return last filed: 24 Oct 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 12
Entity (NZ Limited Company) Gibson Sheat Trustees Holdings Limited
Shareholder NZBN: 9429037692384
Lower Hutt
5010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Director Anthony Thomson Southall Thorndon
Wellington
6011
New Zealand
Individual Southall, Anthony Thomson Thorndon
Wellington
6011
New Zealand

Ultimate Holding Company

24 Oct 2016
Effective Date
Gibson Sheat Trustees Holdings Limited
Name
Ltd
Type
939516
Ultimate Holding Company Number
NZ
Country of origin
Directors

Ian Nigel Stirling - Director

Appointment date: 20 Jun 2013

Address: Kelburn, Wellington, 6012 New Zealand

Address used since 20 Jun 2013


Claire Philomena Byrne - Director

Appointment date: 20 Jun 2013

Address: Khandallah, Wellington, 6035 New Zealand

Address used since 20 Jun 2013


Anthony Robert Herring - Director

Appointment date: 03 Apr 2024

Address: Woburn, Lower Hutt, 5010 New Zealand

Address used since 03 Apr 2024


Aimee Rebecca Mcgowan - Director

Appointment date: 03 Apr 2024

Address: Lansdowne, Masterton, 5810 New Zealand

Address used since 03 Apr 2024


Malcolm Stuart Mcleod Galloway - Director

Appointment date: 03 Apr 2024

Address: Silverstream, Upper Hutt, 5019 New Zealand

Address used since 03 Apr 2024


David Bernard Robinson - Director

Appointment date: 03 Apr 2024

Address: Haywards, Lower Hutt, 5018 New Zealand

Address used since 03 Apr 2024


James Cameron Wilkinson - Director

Appointment date: 03 Apr 2024

Address: Waterloo, Lower Hutt, 5011 New Zealand

Address used since 03 Apr 2024


Julie Lyn Millar - Director (Inactive)

Appointment date: 03 Apr 2024

Termination date: 18 Nov 2024

Address: Carterton, Carterton, 5713 New Zealand

Address used since 03 Apr 2024


Nigel Munro Moody - Director (Inactive)

Appointment date: 20 Jun 2013

Termination date: 05 Dec 2023

Address: Oriental Bay, Wellington, 6011 New Zealand

Address used since 20 Jun 2013


Anthony Thomson Southall - Director (Inactive)

Appointment date: 09 Oct 2012

Termination date: 12 Jul 2013

Address: Thorndon, Wellington, 6011 New Zealand

Address used since 09 Oct 2012


James Andrew Robert Johnston - Director (Inactive)

Appointment date: 15 Nov 2012

Termination date: 28 May 2013

Address: 171 Featherston Street, Wellington, 6011 New Zealand

Address used since 15 Nov 2012

Nearby companies

Assure Legal Limited
Level 1, 79 Taranaki Street

B+lnz Genetics Limited
Level 4, 154 Featherston Street

Ignition Films Limited
Level 4, 111 Customhouse Quay

Stewart Baillie Limited
Level 3, 44 Victoria Street

Tbfree New Zealand Limited
Level 9, 15 Willeston Street

Ospri New Zealand Limited
Level 9, 15 Willeston Street

Similar companies

Baker Objective Trustee Limited
Level 16, 171 Featherston Street

Itc (no 2) Limited
Level 16, 171 Featherston Street

Jamieson Independent Trustee Limited
Level 16, 171 Featherston Street

Johnston Lawrence Trustee Services (2013) Limited
Level 11/157 Lambton Quay

Leen Independent Trustee Limited
Level 16, 171 Featherston Street

Sdw Trustee Limited
Level 3, 44 Victoria Street