Shortcuts

Nzgt (gmt) Security Trustee Limited

Type: NZ Limited Company (Ltd)
9429031785006
NZBN
2356856
Company Number
Registered
Company Status
Current address
Level 14, 191 Queen Street
Auckland Central
Auckland 1010
New Zealand
Other (Address For Share Register) & records & shareregister address (Address For Share Register) used since 22 Aug 2014
Level 6, 191 Queen Street
Auckland Central
Auckland 1010
New Zealand
Physical & registered & service address used since 06 Jun 2018

Nzgt (Gmt) Security Trustee Limited was registered on 06 Nov 2009 and issued an NZ business identifier of 9429031785006. The registered LTD company has been managed by 15 directors: Hrvoje Koprivcic - an active director whose contract started on 29 Oct 2014,
Richard Brookes Spong - an active director whose contract started on 04 Oct 2016,
Craig James Manley - an active director whose contract started on 29 Jul 2020,
Mark Patrick Jephson - an inactive director whose contract started on 28 Jan 2011 and was terminated on 13 Jul 2020,
Mark Lambert Perrow - an inactive director whose contract started on 09 May 2014 and was terminated on 31 May 2017.
According to BizDb's data (last updated on 17 Apr 2024), this company registered 1 address: Level 6, 191 Queen Street, Auckland Central, Auckland, 1010 (types include: physical, registered).
Up to 06 Jun 2018, Nzgt (Gmt) Security Trustee Limited had been using Level 14, 191 Queen Street, Auckland Central, Auckland as their registered address.
A total of 100 shares are allocated to 1 group (1 sole shareholder). When considering the first group, 100 shares are held by 1 entity, namely:
The New Zealand Guardian Trust Company Limited (an entity) located at Auckland Central, Auckland postcode 1010.

Addresses

Previous addresses

Address #1: Level 14, 191 Queen Street, Auckland Central, Auckland, 1010 New Zealand

Registered & physical address used from 01 Sep 2014 to 06 Jun 2018

Address #2: C/-new Zealand Guardian Trust Co Ltd, Level 7, Vero Centre, 48 Shortland Street, Auckland New Zealand

Registered & physical address used from 06 Nov 2009 to 01 Sep 2014

Contact info
debbie.morton@nzgt.co.nz
08 Nov 2018 Email
Financial Data

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
Shares Allocation Number of Shares: 100
Entity (NZ Limited Company) The New Zealand Guardian Trust Company Limited
Shareholder NZBN: 9429032075069
Auckland Central
Auckland
1010
New Zealand

Ultimate Holding Company

21 Jul 1991
Effective Date
The New Zealand Guardian Trust Company Limited
Name
Ltd
Type
115240
Ultimate Holding Company Number
NZ
Country of origin
Level 14, 191 Queen Street
Auckland Central
Auckland 1010
New Zealand
Address
Directors

Hrvoje Koprivcic - Director

Appointment date: 29 Oct 2014

Address: Chatswood, Auckland, 0626 New Zealand

Address used since 14 May 2018

Address: Schnapper Rock, Auckland, 0632 New Zealand

Address used since 29 Oct 2014


Richard Brookes Spong - Director

Appointment date: 04 Oct 2016

Address: Bucklands Beach, Auckland, 2012 New Zealand

Address used since 04 Oct 2016


Craig James Manley - Director

Appointment date: 29 Jul 2020

Address: Cockle Bay, Auckland, 2014 New Zealand

Address used since 29 Jul 2020


Mark Patrick Jephson - Director (Inactive)

Appointment date: 28 Jan 2011

Termination date: 13 Jul 2020

Address: Onehunga, Auckland, 1061 New Zealand

Address used since 28 Jan 2011


Mark Lambert Perrow - Director (Inactive)

Appointment date: 09 May 2014

Termination date: 31 May 2017

Address: Rd 4, Pukekohe, 2679 New Zealand

Address used since 09 May 2014


Bryan David Connor - Director (Inactive)

Appointment date: 06 Nov 2009

Termination date: 05 Oct 2016

Address: East Tamaki Heights, Auckland, 2016 New Zealand

Address used since 24 Nov 2011


Andrew Howard Barnes - Director (Inactive)

Appointment date: 09 May 2014

Termination date: 29 Oct 2014

Address: Parnell, Auckland, 1052 New Zealand

Address used since 01 Jul 2014


Ian Douglas Burns - Director (Inactive)

Appointment date: 18 Feb 2014

Termination date: 17 Apr 2014

Address: Rd 2, Albany, 0792 New Zealand

Address used since 18 Feb 2014


Hrvoje Koprivcic - Director (Inactive)

Appointment date: 22 Jun 2011

Termination date: 13 Sep 2013

Address: Hillcrest, Auckland, 0627 New Zealand

Address used since 22 Jun 2011


John James Anthony Botica - Director (Inactive)

Appointment date: 28 Jan 2011

Termination date: 30 Jul 2012

Address: Mount Eden, Auckland, 1024 New Zealand

Address used since 01 Apr 2012


Joanne Sue Reynolds - Director (Inactive)

Appointment date: 06 Nov 2009

Termination date: 24 May 2011

Address: Saint Heliers, Auckland, 1072 New Zealand

Address used since 30 Jun 2010


Terry Dane Tidbury - Director (Inactive)

Appointment date: 06 Nov 2009

Termination date: 28 Jan 2011

Address: Bayswater, Auckland, New Zealand

Address used since 06 Nov 2009


Keith Vincent Harris - Director (Inactive)

Appointment date: 06 Nov 2009

Termination date: 28 Jan 2011

Address: Glenfield, Auckland, New Zealand

Address used since 06 Nov 2009


Gregory Roy Campbell - Director (Inactive)

Appointment date: 22 Jan 2010

Termination date: 30 Sep 2010

Address: Greenhithe, Auckland, 0632,

Address used since 22 Jan 2010


Sean Carroll - Director (Inactive)

Appointment date: 06 Nov 2009

Termination date: 19 Feb 2010

Address: Devonport, Auckland, New Zealand

Address used since 06 Nov 2009

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