Jamieson Independent Trustee Limited was registered on 24 Sep 2012 and issued a number of 9429030502819. The registered LTD company has been managed by 11 directors: Ian Nigel Stirling - an active director whose contract started on 24 Jun 2013,
Claire Philomena Byrne - an active director whose contract started on 24 Jun 2013,
Anthony Robert Herring - an active director whose contract started on 03 Apr 2024,
Aimee Rebecca Mcgowan - an active director whose contract started on 03 Apr 2024,
Malcolm Stuart Mcleod Galloway - an active director whose contract started on 03 Apr 2024.
As stated in BizDb's database (last updated on 02 Jun 2025), this company uses 1 address: Level 2, Chartered Accountants House 50 Customhouse Quay, Wellington Central, Wellington, 6011 (types include: service, registered).
Up to 15 Oct 2021, Jamieson Independent Trustee Limited had been using Level 9, 1 Grey Street, Wellington Central, Wellington as their registered address.
A total of 12 shares are allotted to 1 group (1 sole shareholder). When considering the first group, 12 shares are held by 1 entity, namely:
Gibson Sheat Trustees Holdings Limited (an entity) located at Lower Hutt postcode 5010. Jamieson Independent Trustee Limited has been classified as "Trustee service" (business classification K641965).
Other active addresses
Address #4: Level 2, Chartered Accountants House 50 Customhouse Quay, Wellington Central, Wellington, 6011 New Zealand
Service address used from 05 Nov 2024
Principal place of activity
Gibson Sheat, Level 5, Chartered Accountants House 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 & physical address used from 05 Jul 2013 to 15 Oct 2021
Address #2: Level 16, 171 Featherston Street, Wellington Central, Wellington, 6011 New Zealand
Registered & physical address used from 12 Oct 2012 to 05 Jul 2013
Address #3: 171 Featherston Street, Wellington Central, Wellington, 6011 New Zealand
Physical & registered address used from 24 Sep 2012 to 12 Oct 2012
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 | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 12 | |||
| Entity (NZ Limited Company) | Gibson Sheat Trustees Holdings Limited Shareholder NZBN: 9429037692384 |
Lower Hutt 5010 New Zealand |
27 Jun 2013 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Southall, Anthony Thomson |
Thorndon Wellington 6011 New Zealand |
24 Sep 2012 - 27 Jun 2013 |
| Director | Anthony Thomson Southall |
Thorndon Wellington 6011 New Zealand |
24 Sep 2012 - 27 Jun 2013 |
Ultimate Holding Company
Ian Nigel Stirling - Director
Appointment date: 24 Jun 2013
Address: Kelburn, Wellington, 6012 New Zealand
Address used since 24 Jun 2013
Claire Philomena Byrne - Director
Appointment date: 24 Jun 2013
Address: Khandallah, Wellington, 6035 New Zealand
Address used since 24 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: 24 Jun 2013
Termination date: 05 Dec 2023
Address: Oriental Bay, Wellington, 6011 New Zealand
Address used since 24 Jun 2013
Anthony Thomson Southall - Director (Inactive)
Appointment date: 24 Sep 2012
Termination date: 27 Jun 2013
Address: Thorndon, Wellington, 6011 New Zealand
Address used since 24 Sep 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
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
Baker Objective Trustee Limited
Level 16, 171 Featherston Street
Hartshorn Independent Trustee Limited
Level 16, 171 Featherston Street
Itc (no 2) 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