Shortcuts

Nzgt (bnz) Security Trustee Limited

Type: NZ Limited Company (Ltd)
9429033837420
NZBN
1871168
Company Number
Registered
Company Status
Current address
191 Queen Street
Auckland Central
Auckland 1010
New Zealand
Registered & physical & service address used since 06 Jun 2018

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.

Addresses

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

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

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
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

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Perpetual Trust Limited
Shareholder NZBN: 9429040325019
Company Number: 142894
Entity Corporate Trust Limited
Shareholder NZBN: 9429030515123
Company Number: 4008739
Entity Perpetual Trust Limited
Shareholder NZBN: 9429040325019
Company Number: 142894
Entity Corporate Trust Limited
Shareholder NZBN: 9429030515123
Company Number: 4008739

Ultimate Holding Company

07 Jun 2016
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: 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

Nearby companies