Project Janszoon Trust Company Limited was launched on 25 Jan 2012 and issued an NZ business number of 9429030837096. This registered LTD company has been supervised by 13 directors: Devon William Mclean - an active director whose contract began on 25 Jan 2012,
Gillian Shirley Wratt - an active director whose contract began on 23 Mar 2012,
David Mark Flacks - an active director whose contract began on 02 Apr 2016,
Kimberley Bruce Mcglashen - an active director whose contract began on 25 Nov 2020,
Aneika Aranga Young - an active director whose contract began on 30 Apr 2021.
As stated in BizDb's database (updated on 14 May 2025), this company uses 1 address: Level 1, 5 William Laurie Place, Auckland, 0632 (category: registered, physical).
Until 21 Jun 2022, Project Janszoon Trust Company Limited had been using Level 1, 5 William Laurie Place, Auckland as their registered address.
A total of 4 shares are allotted to 1 group (1 sole shareholder). As far as the first group is concerned, 4 shares are held by 1 entity, namely:
Hutton Wilson Nominees Limited (an entity) located at 5 William Laurie Place, Auckland postcode 0632.
Previous addresses
Address: Level 1, 5 William Laurie Place, Auckland, 0632 New Zealand
Registered address used from 17 Jun 2020 to 21 Jun 2022
Address: Level 13, 34 Shortland Street, Auckland Central, Auckland, 1010 New Zealand
Registered address used from 21 May 2019 to 17 Jun 2020
Address: Level 13, 34 Shortland Street, Auckland Central, Auckland, 1010 New Zealand
Physical address used from 21 May 2019 to 21 Jun 2022
Address: Level 14, 34 Shortland Street, Auckland, 1010 New Zealand
Physical & registered address used from 05 Jul 2017 to 21 May 2019
Address: Level 14, 34 Shortland Street, Auckland, 1010 New Zealand
Physical & registered address used from 25 Jan 2012 to 05 Jul 2017
Basic Financial info
Total number of Shares: 4
Annual return filing month: June
Financial report filing month: June
Annual return last filed: 12 Jun 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 4 | |||
| Entity (NZ Limited Company) | Hutton Wilson Nominees Limited Shareholder NZBN: 9429034413302 |
5 William Laurie Place Auckland 0632 New Zealand |
25 Jan 2012 - |
Ultimate Holding Company
Devon William Mclean - Director
Appointment date: 25 Jan 2012
Address: Richmond, 7081 New Zealand
Address used since 06 Jun 2020
Address: Britannia Heights, Nelson, 7010 New Zealand
Address used since 25 Jan 2012
Gillian Shirley Wratt - Director
Appointment date: 23 Mar 2012
Address: Atawhai, Nelson, 7010 New Zealand
Address used since 23 Mar 2012
David Mark Flacks - Director
Appointment date: 02 Apr 2016
Address: Orakei, Auckland, 1071 New Zealand
Address used since 31 Dec 2024
Address: Remuera, Auckland, 1050 New Zealand
Address used since 02 Apr 2016
Kimberley Bruce Mcglashen - Director
Appointment date: 25 Nov 2020
Address: Motueka, Tasman, 7120 New Zealand
Address used since 13 Jun 2023
Address: Motueka, Motueka, 7120 New Zealand
Address used since 25 Nov 2020
Aneika Aranga Young - Director
Appointment date: 30 Apr 2021
Address: Tahunanui, Nelson, 7011 New Zealand
Address used since 01 Jun 2022
Address: Beachville, Nelson, 7010 New Zealand
Address used since 30 Apr 2021
Darren Nicholas Mark - Director
Appointment date: 05 Apr 2024
Address: Richmond, Richmond, 7020 New Zealand
Address used since 05 Apr 2024
Hemi Neihana Sundgren - Director
Appointment date: 30 Sep 2024
Address: Appleby, Tasman, 7020 New Zealand
Address used since 30 Sep 2024
Shane Troy Graham - Director (Inactive)
Appointment date: 15 Sep 2023
Termination date: 27 Sep 2024
Address: Stepneyville, Nelson, 7010 New Zealand
Address used since 15 Sep 2023
Philip George Simpson - Director (Inactive)
Appointment date: 23 Mar 2012
Termination date: 15 Mar 2024
Address: Pohara Rd1, Takaka, Golden Bay, 7182 New Zealand
Address used since 23 Mar 2012
Jarrod Clinton Buchanan - Director (Inactive)
Appointment date: 25 Oct 2017
Termination date: 10 Jun 2021
Address: Britannia Heights, Nelson, 7010 New Zealand
Address used since 25 Oct 2017
Barrie Mackechnie Brown - Director (Inactive)
Appointment date: 25 Jan 2012
Termination date: 19 Mar 2021
Address: Parnell, Auckland, 1052 New Zealand
Address used since 25 Jan 2012
Christopher L. - Director (Inactive)
Appointment date: 25 Jan 2012
Termination date: 19 Jan 2017
Address: New York, Ny, 10075 United States
Address used since 27 Feb 2013
Geoffrey John Harley - Director (Inactive)
Appointment date: 25 Jan 2012
Termination date: 19 Feb 2016
Address: Kelburn, Wellington, 6012 New Zealand
Address used since 10 Sep 2015
S.c. Johnson & Son Proprietary Limited
Level 8, 79 Queen St
Nicholls & Maher (nz) Limited
Level 4, Bdo Centre, 4 Graham Street
D M Dunningham Limited
Level 29, 188 Quay Street
Mj Wyborn Ventures Limited
Level 5, 16 Viaduct Harbour Avenue
Corvus Oteha Valley Joint Venture Limited
Level 4, 52 Symonds Street
Corvus New Zealand Limited
Level 4, 52 Symonds Street