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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 16800100 | |||
Entity (NZ Limited Company) | Tricor New Zealand Holdings Limited Shareholder NZBN: 9429049840544 |
Auckland Central Auckland 1010 New Zealand |
01 Dec 2021 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Complectus Limited Shareholder NZBN: 9429041146514 Company Number: 5054980 |
11 Apr 2014 - 01 Dec 2021 | |
Entity | Complectus Limited Shareholder NZBN: 9429041146514 Company Number: 5054980 |
Auckland 1010 New Zealand |
11 Apr 2014 - 01 Dec 2021 |
Other | The Trust Company Limited Company Number: ACN 004 027 749 |
16 Dec 2010 - 11 Apr 2014 |
Ultimate Holding Company
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
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