Shortcuts

Public Trust Class 30 Nominees Limited

Type: NZ Limited Company (Ltd)
9429030520776
NZBN
3999818
Company Number
Registered
Company Status
K641935
Industry classification code
Nominee Service
Industry classification description
Current address
Level 9
34 Shortland Street
Auckland 1010
New Zealand
Physical & registered address used since 07 Mar 2016

Public Trust Class 30 Nominees Limited was registered on 14 Sep 2012 and issued an NZ business number of 9429030520776. This registered LTD company has been run by 13 directors: Glynis Shayne Talivai - an active director whose contract began on 22 Jul 2019,
Andrew Robert Hughes - an active director whose contract began on 16 Aug 2019,
David Charles Callanan - an active director whose contract began on 01 Jun 2020,
Peter Andrew Aish - an active director whose contract began on 01 Jun 2021,
Angela Marie Dixon - an inactive director whose contract began on 10 Jan 2018 and was terminated on 29 May 2020.
According to BizDb's database (updated on 17 Sep 2021), this company registered 1 address: Level 9, 34 Shortland Street, Auckland, 1010 (category: physical, registered).
Up until 07 Mar 2016, Public Trust Class 30 Nominees Limited had been using Ground Floor, New Zealand Rugby House, 100 Molesworth Street, Wellington as their physical address.
A total of 100 shares are allocated to 1 group (1 sole shareholder). As far as the first group is concerned, 100 shares are held by 1 entity, namely:
Public Trust (A Statutory Corporation Established Under The Public Trust Act 2001) (an other) located at Auckland postcode 1010. Public Trust Class 30 Nominees Limited has been categorised as "Nominee service" (ANZSIC K641935).

Addresses

Previous addresses

Address: Ground Floor, New Zealand Rugby House, 100 Molesworth Street, Wellington, 6145 New Zealand

Physical & registered address used from 22 Oct 2014 to 07 Mar 2016

Address: Ground Floor, 40-42 Queens Drive, Lower Hutt, 6315 New Zealand

Physical address used from 28 Feb 2014 to 22 Oct 2014

Address: Level 5, 40-42 Queens Drive, Lower Hutt, 6315 New Zealand

Physical address used from 07 Feb 2014 to 28 Feb 2014

Address: Level 5, 40-42 Queens Drive, Lower Hutt, 6315 New Zealand

Registered address used from 07 Feb 2014 to 22 Oct 2014

Address: Level 10, 141 Willis Street, Wellington, 6011 New Zealand

Physical & registered address used from 14 Sep 2012 to 07 Feb 2014

Contact info
info@publictrust.co.nz
Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: April

Annual return last filed: 12 Apr 2021


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Other Public Trust (a Statutory Corporation Established Under The Public Trust Act 2001) Auckland
1010
New Zealand

Ultimate Holding Company

15 Aug 2016
Effective Date
Public Trust
Name
Other
Type
1985831
Ultimate Holding Company Number
NZ
Country of origin
Directors

Glynis Shayne Talivai - Director

Appointment date: 22 Jul 2019

Address: Mount Eden, Auckland, 1041 New Zealand

Address used since 22 Jul 2019


Andrew Robert Hughes - Director

Appointment date: 16 Aug 2019

Address: Auckland Central, Auckland, 1010 New Zealand

Address used since 16 Aug 2019


David Charles Callanan - Director

Appointment date: 01 Jun 2020

Address: Grey Lynn, Auckland, 1021 New Zealand

Address used since 01 Apr 2021

Address: Birkenhead, Auckland, 0626 New Zealand

Address used since 01 Jun 2020


Peter Andrew Aish - Director

Appointment date: 01 Jun 2021

Address: Mount Eden, Auckland, 1024 New Zealand

Address used since 01 Jun 2021


Angela Marie Dixon - Director (Inactive)

Appointment date: 10 Jan 2018

Termination date: 29 May 2020

Address: Grey Lynn, Auckland, 1021 New Zealand

Address used since 10 Jan 2018


John Edmund Ross - Director (Inactive)

Appointment date: 01 Feb 2017

Termination date: 16 Aug 2019

Address: Karori, Wellington, 6012 New Zealand

Address used since 01 Feb 2017


Robert Leslie Smith - Director (Inactive)

Appointment date: 07 Feb 2014

Termination date: 22 Dec 2018

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 07 Feb 2014


Simeon John Wright - Director (Inactive)

Appointment date: 14 Apr 2015

Termination date: 07 Apr 2017

Address: Devonport, Auckland, 0624 New Zealand

Address used since 14 Apr 2015


Dennis Raymond Church - Director (Inactive)

Appointment date: 14 Sep 2012

Termination date: 06 Mar 2017

Address: Herne Bay, Auckland, 1011 New Zealand

Address used since 17 Oct 2012


Martin Hampton Jones - Director (Inactive)

Appointment date: 05 Jul 2013

Termination date: 27 Mar 2015

Address: Nikau Valley, Paraparaumu, 5032 New Zealand

Address used since 05 Jul 2013


Graeme Percival Hansen - Director (Inactive)

Appointment date: 14 Sep 2012

Termination date: 18 Dec 2013

Address: Remuera, Auckland, 1050 New Zealand

Address used since 14 Sep 2012


Kenneth Francis Reilly - Director (Inactive)

Appointment date: 14 Sep 2012

Termination date: 02 May 2013

Address: Epuni, Lower Hutt, 5011 New Zealand

Address used since 14 Sep 2012


Ann Veronica Brennan - Director (Inactive)

Appointment date: 14 Sep 2012

Termination date: 12 Apr 2013

Address: Kelburn, Wellington, 6012 New Zealand

Address used since 14 Sep 2012

Nearby companies

Eclairs Childcare (henderson) Limited
Level 10, The Dorchester Build

Te Tiaki Trust Limited
Level 10, The Dorchester Build

Pynenburg Trustees Limited
Level 14

Markgraaff Trustee Limited
Level 10, The Dorchester Build

Private Estates Nz Limited
Level 10, The Dorchester Build

Eclairs Childcare Limited
Level 10, The Dorchester Build