Napier Independent Trustees (2007) Limited, a registered company, was started on 04 Jul 2007. 9429033257938 is the NZ business number it was issued. The company has been supervised by 10 directors: Stuart Allan Mclauchlan - an active director whose contract began on 04 Jul 2007,
Peter Despard Twigg - an active director whose contract began on 04 Jul 2007,
Alison Mcewan - an active director whose contract began on 04 Jul 2007,
Margaret Anne Wellwood - an active director whose contract began on 05 Feb 2014,
Brett Jonathan Conn - an active director whose contract began on 25 Jan 2016.
Updated on 06 Jun 2025, our data contains detailed information about 1 address: 66 West Quay, Ahuriri, Napier (type: physical, registered).
A total of 8 shares are issued to 4 shareholders (4 groups). The first group consists of 2 shares (25 per cent) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 2 shares (25 per cent). Finally we have the next share allocation (2 shares 25 per cent) made up of 1 entity.
Basic Financial info
Total number of Shares: 8
Annual return filing month: February
Annual return last filed: 03 Feb 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 2 | |||
| Director | Wellwood, Margaret Anne |
Havelock North Havelock North 4130 New Zealand |
05 Feb 2014 - |
| Shares Allocation #2 Number of Shares: 2 | |||
| Individual | Twigg, Peter Despard |
Ahuriri Napier 4110 New Zealand |
04 Jul 2007 - |
| Shares Allocation #3 Number of Shares: 2 | |||
| Individual | Mclauchlan, Stuart Allan |
Napier South Napier 4110 New Zealand |
04 Jul 2007 - |
| Shares Allocation #4 Number of Shares: 2 | |||
| Individual | Mcewan, Alison |
Rd 12 Havelock North 4294 New Zealand |
04 Jul 2007 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Holmes, Warwick Harold |
Napier |
04 Jul 2007 - 27 Jun 2010 |
| Individual | King, Bryan Stuart |
Port Ahuriri Napier |
04 Jul 2007 - 28 Feb 2011 |
| Individual | Matthews, John Patrick |
Onekawa Napier 4110 New Zealand |
04 Jul 2007 - 11 Mar 2013 |
| Individual | Cowley, Graham Mitchell |
Napier |
04 Jul 2007 - 22 Feb 2021 |
Stuart Allan Mclauchlan - Director
Appointment date: 04 Jul 2007
Address: Napier South, Napier, 4110 New Zealand
Address used since 29 Feb 2016
Peter Despard Twigg - Director
Appointment date: 04 Jul 2007
Address: Ahuriri, Napier, 4110 New Zealand
Address used since 20 Aug 2010
Alison Mcewan - Director
Appointment date: 04 Jul 2007
Address: Rd 12, Havelock North, 4294 New Zealand
Address used since 16 Jul 2010
Margaret Anne Wellwood - Director
Appointment date: 05 Feb 2014
Address: Havelock North, Havelock North, 4130 New Zealand
Address used since 03 Mar 2022
Address: Havelock North, Havelock North, 4130 New Zealand
Address used since 05 Feb 2014
Brett Jonathan Conn - Director
Appointment date: 25 Jan 2016
Address: Hospital Hill, Napier, 4110 New Zealand
Address used since 25 Jan 2016
Graham John Healey - Director
Appointment date: 29 Mar 2019
Address: Tamatea, Napier, 4112 New Zealand
Address used since 29 Mar 2019
Graham Mitchell Cowley - Director (Inactive)
Appointment date: 04 Jul 2007
Termination date: 25 Oct 2020
Address: Napier, 4110 New Zealand
Address used since 26 Feb 2016
John Patrick Matthews - Director (Inactive)
Appointment date: 04 Jul 2007
Termination date: 31 Dec 2012
Address: Onekawa, Napier, 4110 New Zealand
Address used since 31 Jul 2010
Bryan Stuart King - Director (Inactive)
Appointment date: 04 Jul 2007
Termination date: 01 Jan 2011
Address: Port Ahuriri, Napier,
Address used since 04 Jul 2007
Warwick Harold Holmes - Director (Inactive)
Appointment date: 04 Jul 2007
Termination date: 01 Oct 2008
Address: Napier,
Address used since 04 Jul 2007
Ahuriri Trustee Services Limited
66 West Quay
Napier Independent Trustees No. 8 Limited
66 West Quay
Napier Independent Trustees No. 7 Limited
66 West Quay
Napier Independent Trustees No. 6 Limited
66 West Quay
Napier Independent Trustees No. 5 Limited
66 West Quay
Coinjock Limited
66 West Quay