Shortcuts

Nzgt Holding Company Limited

Type: NZ Limited Company (Ltd)
9429031269544
NZBN
3228449
Company Number
Registered
Company Status
Current address
Level 6, 191 Queen Street
Auckland Central
Auckland 1010
New Zealand
Registered & physical & service address used since 21 Feb 2022

Nzgt Holding Company Limited was registered on 16 Dec 2010 and issued a New Zealand Business Number of 9429031269544. The registered LTD company has been run by 21 directors: Robin Albert Flannagan - an active director whose contract began on 31 Aug 2020,
Hrvoje Koprivcic - an active director whose contract began on 09 Dec 2021,
William John Gurry - an active director whose contract began on 07 Sep 2022,
Kim Jenkins - an active director whose contract began on 07 Sep 2022,
Craig James Manley - an active director whose contract began on 18 Jan 2023.
According to BizDb's data (last updated on 24 Apr 2024), the company registered 1 address: Level 6, 191 Queen Street, Auckland Central, Auckland, 1010 (category: registered, physical).
Up until 21 Feb 2022, Nzgt Holding Company Limited had been using Level 8, 191 Queen Street, Auckland Central, Auckland as their registered address.
A total of 16800100 shares are allocated to 1 group (1 sole shareholder). As far as the first group is concerned, 16800100 shares are held by 1 entity, namely:
Tricor New Zealand Holdings Limited (an entity) located at Auckland Central, Auckland postcode 1010.

Addresses

Previous addresses

Address: Level 8, 191 Queen Street, Auckland Central, Auckland, 1010 New Zealand

Registered & physical address used from 11 Sep 2020 to 21 Feb 2022

Address: Level 14, 191 Queen Street, Auckland Central, Auckland, 1010 New Zealand

Registered & physical address used from 08 Sep 2014 to 11 Sep 2020

Address: 48 Shortland, Level 7, Vero Centre, Auckland, 1010 New Zealand

Physical & registered address used from 22 Jun 2011 to 08 Sep 2014

Address: C/- Chapman Tripp, Level 35, 23 Albert Street, Auckland, 101 New Zealand

Physical & registered address used from 16 Dec 2010 to 22 Jun 2011

Contact info
debbie.morton@nzgt.co.nz
11 Mar 2019 Email
Financial Data

Basic Financial info

Total number of Shares: 16800100

Annual return filing month: November

Financial report filing month: December

Annual return last filed: 06 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 16800100
Entity (NZ Limited Company) Tricor New Zealand Holdings Limited
Shareholder NZBN: 9429049840544
Auckland Central
Auckland
1010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Complectus Limited
Shareholder NZBN: 9429041146514
Company Number: 5054980
Entity Complectus Limited
Shareholder NZBN: 9429041146514
Company Number: 5054980
Auckland
1010
New Zealand
Other The Trust Company Limited
Company Number: ACN 004 027 749

Ultimate Holding Company

24 Nov 2021
Effective Date
Trivium Europe Spv Limited
Name
Non Cellular Company
Type
62517
Ultimate Holding Company Number
GB
Country of origin
Level 14, 191 Queen Street
Auckland 1010
New Zealand
Address
Directors

Robin Albert Flannagan - Director

Appointment date: 31 Aug 2020

Address: Herne Bay, Auckland, 1011 New Zealand

Address used since 31 Aug 2020


Hrvoje Koprivcic - Director

Appointment date: 09 Dec 2021

Address: Chatswood, Auckland, 0626 New Zealand

Address used since 09 Dec 2021


William John Gurry - Director

Appointment date: 07 Sep 2022

Address: 74 Kennedy Road, Wanchai, Hong Kong SAR China

Address used since 20 Mar 2024

Address: Canterbury, Vic, 3126 Australia

Address used since 15 Jun 2023

Address: Hawthorn, Vic, 3122 Australia

Address used since 07 Sep 2022


Kim Jenkins - Director

Appointment date: 07 Sep 2022

Address: #01-19 Berth By The Cove, The Singapore, 098623 Singapore

Address used since 15 Jun 2023

Address: Porcupine Ridge, Vic, 3461 Australia

Address used since 07 Sep 2022


Craig James Manley - Director

Appointment date: 18 Jan 2023

Address: Cockle Bay, Auckland, 2014 New Zealand

Address used since 18 Jan 2023


Johnathan Lee Hatch - Director (Inactive)

Appointment date: 09 Dec 2021

Termination date: 05 Dec 2022

Address: Wanchai, Hong Kong SAR China

Address used since 09 Dec 2021


David Jacob Samuel Napthali - Director (Inactive)

Appointment date: 09 Dec 2021

Termination date: 05 Dec 2022

ASIC Name: Tricor Group Australia Pty Ltd

Address: Hawthorn East, Victoria, 3123 Australia

Address used since 09 Dec 2021

Address: West Ryde, Nsw, 2114 Australia


Tak Kwan Judy Wong - Director (Inactive)

Appointment date: 25 Nov 2021

Termination date: 08 Sep 2022

Address: Broadway Street, Lai Chi Kok, Kowloon, Hong Kong SAR China

Address used since 15 May 2022

Address: Taikoo Shing, 10 Taikoo Shing Road, Hong Kong, Hong Kong SAR China

Address used since 25 Nov 2021


Lennard Peng-kuang Yong - Director (Inactive)

Appointment date: 25 Nov 2021

Termination date: 07 Sep 2022

Address: Hong Lok Yuen, Tai Po, New Territories, Hong Kong, Hong Kong SAR China

Address used since 25 Nov 2021


Hui Wang - Director (Inactive)

Appointment date: 25 Nov 2021

Termination date: 07 Sep 2022

Address: 5-11 Ede Road, Kowloon Tong, Kowloon, Hong Kong SAR China

Address used since 23 Aug 2022

Address: De Victoria, 632 Kings Road, Hong Kong, Hong Kong SAR China

Address used since 25 Nov 2021


Gavin James Lonergan - Director (Inactive)

Appointment date: 01 Oct 2019

Termination date: 25 Nov 2021

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 01 Oct 2019


Benjamin Andrew Heap - Director (Inactive)

Appointment date: 31 Aug 2020

Termination date: 25 Nov 2021

Address: Gordon, New South Wales, 2072 Australia

Address used since 31 Aug 2020


James Earl Douglas - Director (Inactive)

Appointment date: 31 Aug 2020

Termination date: 23 Nov 2021

Address: Rd 2, Waimauku, 0882 New Zealand

Address used since 31 Aug 2020


Andrew Howard Barnes - Director (Inactive)

Appointment date: 07 Apr 2014

Termination date: 31 Aug 2020

Address: Auckland, 1010 New Zealand

Address used since 11 Mar 2019

Address: Oneroa, Waiheke Island, 1081 New Zealand

Address used since 25 Jun 2015


Anthony Francis Quirk - Director (Inactive)

Appointment date: 07 Apr 2014

Termination date: 31 Jul 2014

Address: Rd 3, Albany, 0793 New Zealand

Address used since 07 Apr 2014


Geoff Vincent Lloyd - Director (Inactive)

Appointment date: 18 Dec 2013

Termination date: 07 Apr 2014

Address: Sydney Nsw, 2000 Australia

Address used since 18 Dec 2013


Gillian Larkins - Director (Inactive)

Appointment date: 18 Dec 2013

Termination date: 07 Apr 2014

Address: Rose Bay,nsw, 2029 Australia

Address used since 18 Dec 2013


David Roko Grbin - Director (Inactive)

Appointment date: 16 Dec 2010

Termination date: 17 Dec 2013

Address: Glebe, New South Wales, 2037 Australia

Address used since 16 Dec 2010


Shailendra Kumar Singh - Director (Inactive)

Appointment date: 27 Jun 2013

Termination date: 17 Dec 2013

Address: Beverley Hills, Nsw, 2209 Australia

Address used since 27 Jun 2013


John Atkin - Director (Inactive)

Appointment date: 09 Feb 2011

Termination date: 15 Apr 2013

Address: Hunters Hill, Nsw 2110, Australia

Address used since 26 May 2011


John James Anthony Botica - Director (Inactive)

Appointment date: 16 May 2011

Termination date: 30 Jul 2012

Address: Mount Eden, Auckland, 1024 New Zealand

Address used since 01 Apr 2012

Nearby companies

Bucklands Beach Investments Limited
Level 6, 59 High Street

Maui Finance Limited
Level 10, 34 Shortland Street

Rosenthal Trustee Company Limited
Level 14, 34 Shortland Street

Lzy Trustee Company Limited
Level 1, 2 Princes Street

New Zealand Academic And Learning Institute Limited
Level 29, 188 Quay Street

Rennie Cox Trustees No.7 Limited
Level 15, 126 Vincent Street