Shortcuts

Arran & Isla Trust Co. Limited

Type: NZ Limited Company (Ltd)
9429030771253
NZBN
3737755
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
K624030
Industry classification code
Holding Company Operation - Passive Investment In Subsidiary Companies
Industry classification description
Current address
25 Market Street
Te Awamutu
Te Awamutu 3800
New Zealand
Registered address used since 28 Aug 2017
25 Market Street
Te Awamutu
Te Awamutu 3800
New Zealand
Service & physical address used since 08 Apr 2019
25 Market Street
Te Awamutu
Te Awamutu 3800
New Zealand
Postal & office & delivery address used since 12 Apr 2019

Arran & Isla Trust Co. Limited was launched on 29 Feb 2012 and issued an NZBN of 9429030771253. This registered LTD company has been run by 6 directors: Lance Arthur John Fielder - an active director whose contract started on 24 Mar 2023,
Mervyn Douglas Gyde - an active director whose contract started on 24 Mar 2023,
Alexander Hugh Mcivor - an inactive director whose contract started on 18 Aug 2017 and was terminated on 27 Mar 2023,
Mark Marshall Davies - an inactive director whose contract started on 18 Aug 2017 and was terminated on 13 Feb 2023,
Barry Stuart King - an inactive director whose contract started on 29 Feb 2012 and was terminated on 25 Aug 2017.
As stated in BizDb's information (updated on 24 Apr 2024), this company uses 1 address: 242 Bank Street, Te Awamutu, 3800 (types include: service, registered).
Up until 08 Apr 2019, Arran & Isla Trust Co. Limited had been using 7 Hakanoa Street, Huntly as their physical address.
A total of 100 shares are allotted to 1 group (1 sole shareholder). When considering the first group, 100 shares are held by 1 entity, namely:
Gfa Trustees (Mdg) 3 Limited (an entity) located at Te Awamutu, Te Awamutu postcode 3800. Arran & Isla Trust Co. Limited has been categorised as "Holding company operation - passive investment in subsidiary companies" (ANZSIC K624030).

Addresses

Other active addresses

Address #4: 242 Bank Street, Te Awamutu, 3800 New Zealand

Registered address used from 13 Apr 2023

Address #5: 242 Bank Street, Te Awamutu, 3800 New Zealand

Service address used from 14 Apr 2023

Principal place of activity

25 Market Street, Te Awamutu, Te Awamutu, 3800 New Zealand


Previous addresses

Address #1: 7 Hakanoa Street, Huntly, 3700 New Zealand

Physical address used from 28 Aug 2017 to 08 Apr 2019

Address #2: 486 Alexandra Street, Te Awamutu, Te Awamutu, 3800 New Zealand

Registered address used from 18 Aug 2017 to 28 Aug 2017

Address #3: 486 Alexandra Street, Te Awamutu, Te Awamutu, 3800 New Zealand

Physical address used from 10 Aug 2017 to 28 Aug 2017

Address #4: 87 Regan Street, Stratford, Stratford, 4332 New Zealand

Physical address used from 29 Feb 2012 to 10 Aug 2017

Address #5: 87 Regan Street, Stratford, Stratford, 4332 New Zealand

Registered address used from 29 Feb 2012 to 18 Aug 2017

Contact info
64 07 8717878
12 Apr 2019 Phone
reception@kellys.co.nz
12 Apr 2019 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: April

Annual return last filed: 10 Apr 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Entity (NZ Limited Company) Gfa Trustees (mdg) 3 Limited
Shareholder NZBN: 9429047763685
Te Awamutu
Te Awamutu
3800
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Cmk Trustees Limited
Shareholder NZBN: 9429034101841
Company Number: 1819653
Individual Mcivor, Alexander Hugh Te Awamutu
Te Awamutu
3800
New Zealand
Individual Davies, Mark Marshall Leamington
Cambridge
3432
New Zealand
Entity Cmk Trustees Limited
Shareholder NZBN: 9429034101841
Company Number: 1819653

Ultimate Holding Company

05 Apr 2017
Effective Date
Commonwealth Bank Of Australia
Name
Company
Type
91524515
Ultimate Holding Company Number
AU
Country of origin
Directors

Lance Arthur John Fielder - Director

Appointment date: 24 Mar 2023

Address: Te Awamutu, Te Awamutu, 3875 New Zealand

Address used since 24 Mar 2023


Mervyn Douglas Gyde - Director

Appointment date: 24 Mar 2023

Address: Mount Maunganui, 2400 New Zealand

Address used since 24 Mar 2023


Alexander Hugh Mcivor - Director (Inactive)

Appointment date: 18 Aug 2017

Termination date: 27 Mar 2023

Address: Te Awamutu, Te Awamutu, 3800 New Zealand

Address used since 18 Aug 2017

Address: Te Awamutu, Te Awamutu, 3800 New Zealand

Address used since 18 Aug 2017


Mark Marshall Davies - Director (Inactive)

Appointment date: 18 Aug 2017

Termination date: 13 Feb 2023

Address: Leamington, Cambridge, 3432 New Zealand

Address used since 28 Sep 2018

Address: Te Awamutu, Te Awamutu, 3800 New Zealand

Address used since 18 Aug 2017


Barry Stuart King - Director (Inactive)

Appointment date: 29 Feb 2012

Termination date: 25 Aug 2017

Address: Stratford, Stratford, 4332 New Zealand

Address used since 29 Feb 2012


John Antony Dazley - Director (Inactive)

Appointment date: 29 Feb 2012

Termination date: 25 Aug 2017

Address: Stratford, Stratford, 4332 New Zealand

Address used since 03 Apr 2014

Nearby companies
Similar companies

Coetzer Trustees Limited
70 Albert Park Drive

Gibson Group Holdings (nz) Limited
195 Mahoe Street

Life Works International Limited
2/213 Alexandra Street

Preservation Investments Limited
306 Alexandra Street

The Milky Way Trustee Limited
70 Albert Park Drive

Wildfire Limited
477 Alexandra Street