Aoraki Trust Management Limited, a registered company, was started on 29 Aug 2007. 9429033162232 is the New Zealand Business Number it was issued. "Trustee service" (business classification K641965) is how the company has been classified. The company has been managed by 6 directors: Nina Mary Mackay - an active director whose contract began on 24 Apr 2018,
Christopher James Jones - an active director whose contract began on 27 Aug 2019,
Timothy John Jackson - an inactive director whose contract began on 26 Mar 2018 and was terminated on 31 Mar 2023,
Quentin Cheyne Selwyn Hix - an inactive director whose contract began on 29 Aug 2007 and was terminated on 26 Feb 2020,
David Ernest Marriott - an inactive director whose contract began on 23 Apr 2015 and was terminated on 24 Apr 2018.
Last updated on 10 Mar 2024, the BizDb data contains detailed information about 1 address: 177 Evans Street, Waimataitai, Timaru, 7910 (types include: postal, office).
Aoraki Trust Management Limited had been using 3 King George Place, Timaru, Timaru as their registered address up until 12 Feb 2021.
A single entity controls all company shares (exactly 300 shares) - Jmj Lawyers Limited - located at 7910, Waimataitai, Timaru.
Other active addresses
Address #4: 177 Evans Street, Waimataitai, Timaru, 7910 New Zealand
Postal & office & delivery address used from 04 Jul 2022
Principal place of activity
177 Evans Street, Waimataitai, Timaru, 7910 New Zealand
Previous addresses
Address #1: 3 King George Place, Timaru, Timaru, 7910 New Zealand
Registered & physical address used from 26 Jan 2017 to 12 Feb 2021
Address #2: Level 1, 231 Stafford Street,, Timaru, South Canterbury, 7940 New Zealand
Registered & physical address used from 12 Jul 2011 to 26 Jan 2017
Address #3: Level 1, 139 Stafford Street,, Timaru New Zealand
Physical & registered address used from 31 Aug 2009 to 12 Jul 2011
Address #4: Level 1, 19 Strathallan Street, Timaru
Physical & registered address used from 29 Aug 2007 to 31 Aug 2009
Basic Financial info
Total number of Shares: 300
Annual return filing month: July
Annual return last filed: 05 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 300 | |||
Entity (NZ Limited Company) | Jmj Lawyers Limited Shareholder NZBN: 9429031323086 |
Waimataitai Timaru 7910 New Zealand |
05 Jul 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Hix, Quentin Cheyne Selwyn |
Glenwood Timaru 7910 New Zealand |
29 Aug 2007 - 05 Jul 2016 |
Ultimate Holding Company
Nina Mary Mackay - Director
Appointment date: 24 Apr 2018
Address: Gleniti, Timaru, 7910 New Zealand
Address used since 24 Apr 2018
Christopher James Jones - Director
Appointment date: 27 Aug 2019
Address: Maori Hill, Timaru, 7910 New Zealand
Address used since 27 Aug 2019
Timothy John Jackson - Director (Inactive)
Appointment date: 26 Mar 2018
Termination date: 31 Mar 2023
Address: Watlington, Timaru, 7910 New Zealand
Address used since 17 Jan 2022
Address: Watlington, Timaru, 7910 New Zealand
Address used since 26 Mar 2018
Quentin Cheyne Selwyn Hix - Director (Inactive)
Appointment date: 29 Aug 2007
Termination date: 26 Feb 2020
Address: Highfield, Timaru, 7910 New Zealand
Address used since 24 Apr 2018
Address: Glenwood, Timaru, 7910 New Zealand
Address used since 28 Jul 2015
David Ernest Marriott - Director (Inactive)
Appointment date: 23 Apr 2015
Termination date: 24 Apr 2018
Address: Marchwiel, Timaru, 7910 New Zealand
Address used since 23 Apr 2015
Paul Charles Tyler - Director (Inactive)
Appointment date: 26 Sep 2013
Termination date: 27 Nov 2014
Address: Maori Hill, Timaru, 7910 New Zealand
Address used since 01 Jul 2014
Friends Of The Timaru Botanic Gardens Incorporated Charitable Trust
C/o The Timaru District Council
Venture Timaru Limited
2 King George Place
Timaru District Holdings Limited
2 King George Place
Caroline Bay Health Spa Trust
23 Sophia Street
South Canterbury Chamber Of Commerce Incorporated
3 Sophia Street
South Canterbury Womens Loan Fund Trust
49 George Street
Hc Trustees 2012 Limited
39 George Street
Hc Trustees 2013 Limited
39 George Street
Hc Trustees 2014 Limited
39 George Street
Hc Trustees 2015 Limited
39 George Street
Hc Trustees 2016 Limited
39 George Street
Triple Oaks Trustee Limited
39 George Street