Shortcuts

Nzgt (scottish Pacific) Security Trustee Limited

Type: NZ Limited Company (Ltd)
9429033098227
NZBN
2003777
Company Number
Registered
Company Status
Current address
C/-nz Guardian Trust Co Ltd
Level 14, 191 Queen Street
Auckland 1010
New Zealand
Other address (Address For Share Register) used since 13 Jul 2015
Level 6, 191 Queen Street
Auckland 1010
New Zealand
Physical & service & registered address used since 22 Jul 2022

Nzgt (Scottish Pacific) Security Trustee Limited, a registered company, was launched on 15 Oct 2007. 9429033098227 is the number it was issued. This company has been managed by 16 directors: Hrvoje Koprivcic - an active director whose contract began on 29 Oct 2014,
Richard Brookes Spong - an active director whose contract began on 04 Oct 2016,
Craig James Manley - an active director whose contract began on 29 Jul 2020,
Mark Patrick Jephson - an inactive director whose contract began on 28 Jan 2011 and was terminated on 13 Jul 2020,
Mark Lambert Perrow - an inactive director whose contract began on 09 May 2014 and was terminated on 31 May 2017.
Last updated on 31 Mar 2024, the BizDb data contains detailed information about 2 addresses the company uses, namely: Level 6, 191 Queen Street, Auckland, 1010 (physical address),
Level 6, 191 Queen Street, Auckland, 1010 (service address),
Level 6, 191 Queen Street, Auckland, 1010 (registered address),
C/-Nz Guardian Trust Co Ltd, Level 14, 191 Queen Street, Auckland, 1010 (other address) among others.
Nzgt (Scottish Pacific) Security Trustee Limited had been using C/-Nz Guardian Trust Co Ltd, Level 6, 191 Queen Street, Auckland as their registered address up to 22 Jul 2022.
Old names for the company, as we established at BizDb, included: from 15 Oct 2007 to 04 May 2010 they were named Cymbis Custodians (Nz) Limited.
One entity owns all company shares (exactly 100 shares) - The New Zealand Guardian Trust Company Limited - located at 1010, Auckland Central, Auckland.

Addresses

Previous addresses

Address #1: C/-nz Guardian Trust Co Ltd, Level 6, 191 Queen Street, Auckland, 1010 New Zealand

Registered & physical address used from 06 Jun 2018 to 22 Jul 2022

Address #2: C/-nz Guardian Trust Co Ltd, Level 14, 191 Queen Street, Auckland, 1010 New Zealand

Registered & physical address used from 21 Jul 2015 to 06 Jun 2018

Address #3: C/-nz Guardian Trust Co Ltd, Level 13, 191 Queen Street, Auckland, 1010 New Zealand

Physical & registered address used from 25 Jul 2014 to 21 Jul 2015

Address #4: C/-nz Guardian Trust Co Ltd, Level 7, Vero Centre, 48 Shortland Street, Auckland New Zealand

Registered & physical address used from 15 Oct 2007 to 25 Jul 2014

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: July

Financial report filing month: June

Annual return last filed: 03 Jul 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
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: 15 Oct 2007

Termination date: 05 Oct 2016

Address: East Tamaki Heights, Auckland, 2016 New Zealand

Address used since 13 Jul 2015


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: 15 Oct 2007

Termination date: 24 May 2011

Address: Saint Heliers, Auckland, 1072 New Zealand

Address used since 01 Jul 2010


Terry Dane Tidbury - Director (Inactive)

Appointment date: 15 Oct 2007

Termination date: 28 Jan 2011

Address: Bayswater, Auckland, 0622 New Zealand

Address used since 15 Oct 2007


Keith Vincent Harris - Director (Inactive)

Appointment date: 23 Feb 2009

Termination date: 28 Jan 2011

Address: Glenfield, Auckland,

Address used since 23 Feb 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: 15 Oct 2007

Termination date: 19 Feb 2010

Address: Devonport, Auckland,

Address used since 15 Oct 2007


Robert James Glen - Director (Inactive)

Appointment date: 15 Oct 2007

Termination date: 23 Feb 2009

Address: Kohimarama, Auckland,

Address used since 15 Oct 2007