Nzgt (If) Trustee Limited was started on 24 Apr 2012 and issued a number of 9429030696235. This registered LTD company has been run by 10 directors: Hrvoje Koprivcic - an active director whose contract started on 29 Oct 2014,
Richard Brookes Spong - an active director whose contract started on 04 Oct 2016,
Craig James Manley - an active director whose contract started on 29 Jul 2020,
Mark Patrick Jephson - an inactive director whose contract started on 24 Apr 2012 and was terminated on 13 Jul 2020,
Mark Lambert Perrow - an inactive director whose contract started on 09 May 2014 and was terminated on 31 May 2017.
As stated in our database (updated on 29 Apr 2024), this company registered 1 address: Level 6, 191 Queen Street, Auckland Central, Auckland, 1010 (type: registered, physical).
Until 25 May 2018, Nzgt (If) Trustee Limited had been using Level 14, 191 Queen Street, Auckland Central, Auckland as their physical address.
A total of 100 shares are allocated to 1 group (1 sole shareholder). In the first group, 100 shares are held by 1 entity, namely:
The New Zealand Guardian Trust Company Limited (an entity) located at Auckland Central, Auckland postcode 1010.
Previous addresses
Address: Level 14, 191 Queen Street, Auckland Central, Auckland, 1010 New Zealand
Physical & registered address used from 01 Sep 2014 to 25 May 2018
Address: Level 7 48 Shortland Street, Auckland Central, Auckland, 1010 New Zealand
Registered & physical address used from 24 Apr 2012 to 01 Sep 2014
Basic Financial info
Total number of Shares: 100
Annual return filing month: May
Financial report filing month: June
Annual return last filed: 04 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | The New Zealand Guardian Trust Company Limited Shareholder NZBN: 9429032075069 |
Auckland Central Auckland 1010 New Zealand |
24 Apr 2012 - |
Ultimate Holding Company
Hrvoje Koprivcic - Director
Appointment date: 29 Oct 2014
Address: Chatswood, Auckland, 0626 New Zealand
Address used since 14 May 2018
Address: Schnapper Rock, Auckland, 0632 New Zealand
Address used since 29 Oct 2014
Richard Brookes Spong - Director
Appointment date: 04 Oct 2016
Address: Bucklands Beach, Auckland, 2012 New Zealand
Address used since 04 Oct 2016
Craig James Manley - Director
Appointment date: 29 Jul 2020
Address: Cockle Bay, Auckland, 2014 New Zealand
Address used since 29 Jul 2020
Mark Patrick Jephson - Director (Inactive)
Appointment date: 24 Apr 2012
Termination date: 13 Jul 2020
Address: Onehunga, Auckland, 1061 New Zealand
Address used since 24 Apr 2012
Mark Lambert Perrow - Director (Inactive)
Appointment date: 09 May 2014
Termination date: 31 May 2017
Address: Rd 4, Pukekohe, 2679 New Zealand
Address used since 09 May 2014
Bryan David Connor - Director (Inactive)
Appointment date: 24 Apr 2012
Termination date: 05 Oct 2016
Address: East Tamaki Heights, Auckland, 2016 New Zealand
Address used since 24 Apr 2012
Andrew Howard Barnes - Director (Inactive)
Appointment date: 09 May 2014
Termination date: 29 Oct 2014
Address: Parnell, Auckland, 1052 New Zealand
Address used since 01 Jul 2014
Ian Douglas Burns - Director (Inactive)
Appointment date: 18 Feb 2014
Termination date: 17 Apr 2014
Address: Rd 2, Albany, 0792 New Zealand
Address used since 18 Feb 2014
Hrvoje Koprivcic - Director (Inactive)
Appointment date: 24 Apr 2012
Termination date: 13 Sep 2013
Address: Hillcrest, Auckland, 0627 New Zealand
Address used since 24 Apr 2012
John James Anthony Botica - Director (Inactive)
Appointment date: 24 Apr 2012
Termination date: 30 Jul 2012
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 24 Apr 2012
Bucklands Beach Investments Limited
Level 6, 59 High Street
Maui Finance Limited
Level 10, 34 Shortland Street
Rosenthal Trustee Company Limited
Level 14, 34 Shortland Street
Lzy Trustee Company Limited
Level 1, 2 Princes Street
New Zealand Academic And Learning Institute Limited
Level 29, 188 Quay Street
Rennie Cox Trustees No.7 Limited
Level 15, 126 Vincent Street