Shortcuts

Project Janszoon Trust Company Limited

Type: NZ Limited Company (Ltd)
9429030837096
NZBN
3694736
Company Number
Registered
Company Status
Current address
Level 1
5 William Laurie Place
Auckland 0632
New Zealand
Registered & physical & service address used since 21 Jun 2022

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.

Addresses

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

Financial Data

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
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

Ultimate Holding Company

21 Jul 1991
Effective Date
Captain Cook Nominees Limited
Name
Ltd
Type
250577
Ultimate Holding Company Number
NZ
Country of origin
Level 13, 34 Shortland Street
Auckland 1010
New Zealand
Address
Directors

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

Nearby companies

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