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).
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Other | Public Trust (a Statutory Corporation Established Under The Public Trust Act 2001) |
Auckland 1010 New Zealand |
14 Sep 2012 - |
Ultimate Holding Company
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
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
Aon Kiwisaver Nominees Limited
Level 9
Generate Kiwisaver Public Trust Nominee Limited
Level 9
Mt Nominees Limited
Level 9
Public Trust Class 20 Nominees Limited
Level 9
Public Trust Class 50 Nominees Limited
Level 9
Superlife Nominees Limited
Level 9