Trustees Executors Custodians (Pepper) Limited, a registered company, was launched on 28 Jun 2011. 9429031047494 is the NZ business number it was issued. "Financial service nec" (ANZSIC K641915) is how the company has been categorised. The company has been run by 11 directors: Matthew Joseph Frederick Band - an active director whose contract started on 16 Nov 2018,
Matthew Joseph Band - an active director whose contract started on 16 Nov 2018,
Stuart Mearns Mclaren - an active director whose contract started on 24 Jan 2023,
Ryan Elliott Bessemer - an inactive director whose contract started on 22 May 2018 and was terminated on 24 Jan 2023,
Elaine Lois Mosley - an inactive director whose contract started on 16 Feb 2018 and was terminated on 03 Dec 2018.
Updated on 02 Apr 2024, the BizDb database contains detailed information about 4 addresses this company registered, specifically: Level 9, Spark Central, 42-52 Willis Street, Wellington, 6011 (registered address),
Level 9, Spark Central, 42-52 Willis Street, Wellington, 6011 (service address),
Suite 3, Level 5, Spark Central, Boulcott Tower, 70 Boulcott Street, Wellington, 6011 (physical address),
Level 5, 70 Boulcott Street, Wellington, 6011 (office address) among others.
Trustees Executors Custodians (Pepper) Limited had been using Suite 3, Level 5, Spark Central, Boulcott Tower, 70 Boulcott Street, Wellington as their service address until 18 Sep 2023.
A single entity controls all company shares (exactly 100 shares) - Trustees Executors Limited - located at 6011, 42-52 Willis Street, Wellington.
Other active addresses
Address #4: Level 9, Spark Central, 42-52 Willis Street, Wellington, 6011 New Zealand
Registered & service address used from 18 Sep 2023
Principal place of activity
Level 5, 70 Boulcott Street, Wellington, 6011 New Zealand
Previous addresses
Address #1: Suite 3, Level 5, Spark Central, Boulcott Tower, 70 Boulcott Street, Wellington, 6011 New Zealand
Service address used from 16 Nov 2021 to 18 Sep 2023
Address #2: Suite 3, Level 5, Spark Central, Boulcott Tower, 70 Boulcott Street, Wellington, 6011 New Zealand
Registered address used from 23 Feb 2021 to 18 Sep 2023
Address #3: Level 6, 10 Customhouse Quay, Wellington, 6011 New Zealand
Physical address used from 25 Feb 2020 to 16 Nov 2021
Address #4: Level 6, 10 Customhouse Quay, Wellington, 6011 New Zealand
Registered address used from 25 Feb 2020 to 23 Feb 2021
Address #5: Level 5, 10 Customhouse Quay, Wellington, 6011 New Zealand
Registered & physical address used from 12 Nov 2019 to 25 Feb 2020
Address #6: Level 5, 10 Customhouse Quay, Wellinton, 6011 New Zealand
Physical & registered address used from 28 Jun 2011 to 12 Nov 2019
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Annual return last filed: 06 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | Trustees Executors Limited Shareholder NZBN: 9429040324098 |
42-52 Willis Street Wellington 6011 New Zealand |
28 Jun 2011 - |
Ultimate Holding Company
Matthew Joseph Frederick Band - Director
Appointment date: 16 Nov 2018
Address: Bombay, Auckland, 2579 New Zealand
Address used since 17 Jun 2022
Address: Pokeno, 2402 New Zealand
Address used since 07 Jul 2021
Matthew Joseph Band - Director
Appointment date: 16 Nov 2018
Address: Pokeno, 2402 New Zealand
Address used since 07 Jul 2021
Address: Pokeno, Pokeno, 2402 New Zealand
Address used since 05 Nov 2020
Address: Karaka, Papakura, 2113 New Zealand
Address used since 16 Nov 2018
Stuart Mearns Mclaren - Director
Appointment date: 24 Jan 2023
Address: Stokes Valley, Lower Hutt, 5019 New Zealand
Address used since 24 Jan 2023
Ryan Elliott Bessemer - Director (Inactive)
Appointment date: 22 May 2018
Termination date: 24 Jan 2023
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 07 Nov 2019
Address: Hataitai, Wellington, 6021 New Zealand
Address used since 02 Dec 2018
Elaine Lois Mosley - Director (Inactive)
Appointment date: 16 Feb 2018
Termination date: 03 Dec 2018
Address: Woburn, Lower Hutt, 5010 New Zealand
Address used since 16 Feb 2018
Robert Paul Russell - Director (Inactive)
Appointment date: 14 Jan 2015
Termination date: 22 May 2018
Address: Woburn, Lower Hutt, 5010 New Zealand
Address used since 14 Jan 2015
Melanie Lyn Hewitson - Director (Inactive)
Appointment date: 24 Dec 2015
Termination date: 27 Feb 2018
Address: Mission Bay, Auckland, 1071 New Zealand
Address used since 24 Dec 2015
Stuart Mearns Mclaren - Director (Inactive)
Appointment date: 12 Feb 2015
Termination date: 30 Jun 2016
Address: Stokes Valley, Lower Hutt, 5019 New Zealand
Address used since 12 Feb 2015
Thomas Joseph Hoey - Director (Inactive)
Appointment date: 28 Jun 2011
Termination date: 24 Dec 2015
Address: Waiatarua, Auckland, 0612 New Zealand
Address used since 28 Jun 2011
Clynton Neil Hardy - Director (Inactive)
Appointment date: 28 Jun 2011
Termination date: 27 Feb 2015
Address: Meadowbank, Auckland, 1072 New Zealand
Address used since 28 Jun 2011
Yogesh Mody - Director (Inactive)
Appointment date: 28 Jun 2011
Termination date: 30 Jan 2015
Address: Woburn, Lower Hutt, 5010 New Zealand
Address used since 28 Jun 2011
Pooja Foods Limited
Level 1, 50 Customhouse Quay
M G Bale Trustees (hill 16) Limited
Level 7, 234 Wakefield Street
Sounds Lifestyle Investments Limited
Level 7, 234 Wakefield Street
Customs Agents Wellington Limited
Level 1, 50 Customhouse Quay
Ppem Nominees Limited
Level 14, 1-3 Willeston Street
Glading Family Trustees Limited
Level 10, Greenock House, 39 The Terrace
Lwc International Limited
Level 7, 36 Brandon Street
Orbitremit Limited
Level 1, 182 Vivian Street
Pepper New Zealand (custodians) Limited
Level 5, 10 Customhouse Quay
Stewart Capital Limited
Level 3, 120 Featherston Street
Stratus Financial Services Limited
Level 7, 234 Wakefield Street
Taylor Associates Agency Limited
Level 3, 44 Victoria Street