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).
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
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 | Period |
---|---|---|---|
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 |
27 Mar 2023 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Cmk Trustees Limited Shareholder NZBN: 9429034101841 Company Number: 1819653 |
29 Feb 2012 - 18 Aug 2017 | |
Individual | Mcivor, Alexander Hugh |
Te Awamutu Te Awamutu 3800 New Zealand |
18 Aug 2017 - 27 Mar 2023 |
Individual | Davies, Mark Marshall |
Leamington Cambridge 3432 New Zealand |
18 Aug 2017 - 24 Mar 2023 |
Entity | Cmk Trustees Limited Shareholder NZBN: 9429034101841 Company Number: 1819653 |
29 Feb 2012 - 18 Aug 2017 |
Ultimate Holding Company
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
Market Street Trustees Limited
25 Market Street
Arnel Kay Joinery Limited
25 Market St
Brent Kelly Law Limited
25 Market Street
Life Education Trust Waipa King Country
C/o Westpac Bank
Industrial Waterblasters (2000) Limited
Cooper Naylor
Eac Limited
Cooper Naylor
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