Nzgt (Bnz) Security Trustee Limited, a registered company, was incorporated on 02 Oct 2006. 9429033837420 is the business number it was issued. This company has been supervised by 13 directors: Hrvoje Koprivcic - an active director whose contract started on 02 Jun 2016,
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 02 Jun 2016 and was terminated on 13 Jul 2020,
Mark Lambert Perrow - an inactive director whose contract started on 02 Jun 2016 and was terminated on 31 May 2017.
Updated on 18 Apr 2024, our database contains detailed information about 1 address: 191 Queen Street, Auckland Central, Auckland, 1010 (category: registered, physical).
Nzgt (Bnz) Security Trustee Limited had been using 191 Queen Street, Auckland Central, Auckland as their physical address until 06 Jun 2018.
Previous aliases used by this company, as we managed to find at BizDb, included: from 06 Jun 2014 to 01 Dec 2015 they were named Fct Security Trustee Limited, from 02 Oct 2006 to 06 Jun 2014 they were named Perpetual Trust Security Trustee Limited.
One entity owns all company shares (exactly 100 shares) - The New Zealand Guardian Trust Company Limited - located at 1010, Auckland Central, Auckland.
Previous addresses
Address: 191 Queen Street, Auckland Central, Auckland, 1010 New Zealand
Physical address used from 18 Nov 2015 to 06 Jun 2018
Address: 191 Queen Street, Auckland Central, Auckland, 1010 New Zealand
Registered address used from 12 Aug 2015 to 06 Jun 2018
Address: 151 Cambridge Terrace, Christchurch Central, Christchurch, 8013 New Zealand
Registered address used from 27 Apr 2015 to 12 Aug 2015
Address: 151 Cambridge Terrace, Christchurch Central, Christchurch, 8013 New Zealand
Physical address used from 27 Apr 2015 to 18 Nov 2015
Address: C/- Deloitte, 50 Hazeldean Road, Addington, Christchurch, 8024 New Zealand
Registered & physical address used from 26 Jun 2014 to 27 Apr 2015
Address: C/- Deloitte, 80 Queen Street, Auckland, 1010 New Zealand
Registered & physical address used from 23 May 2012 to 26 Jun 2014
Address: 305 Lincoln Road, Christchurch, Christchurch, 8024 New Zealand
Physical address used from 13 Apr 2011 to 23 May 2012
Address: 305 Lincoln Road, Christchurch, 8024 New Zealand
Registered address used from 13 Apr 2011 to 23 May 2012
Address: 233 Cambridge Terrace, Christchurch New Zealand
Registered & physical address used from 02 Oct 2006 to 13 Apr 2011
Basic Financial info
Total number of Shares: 100
Annual return filing month: August
Annual return last filed: 08 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
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 |
01 Dec 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Perpetual Trust Limited Shareholder NZBN: 9429040325019 Company Number: 142894 |
02 Oct 2006 - 08 Nov 2013 | |
Entity | Corporate Trust Limited Shareholder NZBN: 9429030515123 Company Number: 4008739 |
08 Nov 2013 - 01 Dec 2015 | |
Entity | Perpetual Trust Limited Shareholder NZBN: 9429040325019 Company Number: 142894 |
02 Oct 2006 - 08 Nov 2013 | |
Entity | Corporate Trust Limited Shareholder NZBN: 9429030515123 Company Number: 4008739 |
08 Nov 2013 - 01 Dec 2015 |
Ultimate Holding Company
Hrvoje Koprivcic - Director
Appointment date: 02 Jun 2016
Address: Chatswood, Auckland, 0626 New Zealand
Address used since 14 May 2018
Address: Schnapper Rock, Auckland, 0632 New Zealand
Address used since 02 Jun 2016
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: 02 Jun 2016
Termination date: 13 Jul 2020
Address: Onehunga, Auckland, 1061 New Zealand
Address used since 02 Jun 2016
Mark Lambert Perrow - Director (Inactive)
Appointment date: 02 Jun 2016
Termination date: 31 May 2017
Address: Rd 4, Pukekohe, 2679 New Zealand
Address used since 02 Jun 2016
Bryan David Connor - Director (Inactive)
Appointment date: 02 Jun 2016
Termination date: 05 Oct 2016
Address: East Tamaki Heights, Auckland, 2016 New Zealand
Address used since 02 Jun 2016
James Earl Douglas - Director (Inactive)
Appointment date: 03 Aug 2015
Termination date: 07 Jun 2016
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 03 Aug 2015
Andrew Howard Barnes - Director (Inactive)
Appointment date: 03 Aug 2015
Termination date: 07 Jun 2016
Address: Oneroa, Waiheke Island, 1081 New Zealand
Address used since 03 Aug 2015
Keith Raymond Rushbrook - Director (Inactive)
Appointment date: 02 Aug 2007
Termination date: 03 Aug 2015
Address: East Tamaki Heights, Manukau, 2016 New Zealand
Address used since 27 Aug 2009
Samuel Richard Maling - Director (Inactive)
Appointment date: 28 Oct 2010
Termination date: 03 Aug 2015
Address: Burnside, Christchurch, 8041 New Zealand
Address used since 28 Oct 2010
Peter Edward Baynes - Director (Inactive)
Appointment date: 03 Jun 2014
Termination date: 03 Aug 2015
Address: Woburn, Lower Hutt, 5011 New Zealand
Address used since 03 Jun 2014
Euan Hamilton Abernethy - Director (Inactive)
Appointment date: 02 Oct 2006
Termination date: 03 Jun 2014
Address: Khandallah, Wellington, 6035 New Zealand
Address used since 02 Oct 2006
Keith Ross Familton - Director (Inactive)
Appointment date: 02 Oct 2006
Termination date: 28 Oct 2010
Address: 48 Arney Road, Remuera, Auckland, 1050 New Zealand
Address used since 27 Aug 2009
Eva Fong Urology Limited
191 Queen St
Xingye Trustee Limited
C/o Forest Harrison
Lan's Enterprise Limited
191 Queen Street
Tb & Hl Trustee Limited
Level 9
Casa Bella Trustee Limited
Level 9
Violet Trustee Limited
Level 9