Trustees Executors Custodians (Ber) Limited was registered on 20 Sep 2006 and issued a New Zealand Business Number of 9429033853031. The registered LTD company has been managed by 13 directors: Matthew Joseph Band - an active director whose contract began on 16 Nov 2018,
Matthew Joseph Frederick Band - an active director whose contract began on 16 Nov 2018,
Stuart Mearns Mclaren - an active director whose contract began on 24 Jan 2023,
Ryan Elliott Bessemer - an inactive director whose contract began on 22 May 2018 and was terminated on 24 Jan 2023,
Elaine Lois Mosley - an inactive director whose contract began on 05 Feb 2018 and was terminated on 03 Dec 2018.
According to our data (last updated on 07 Jun 2025), the company uses 6 addresess: Level 9, Spark Central, Boulcott Tower, 42-52 Willis Street, Wellington, 6011 (postal address),
Level 9, Spark Central, Boulcott Tower, 42-52 Willis Street, Wellington, 6011 (office address),
Level 9, Spark Central, Boulcott Tower, 42-52 Willis Street, Wellington, 6011 (delivery address),
Level 9, Spark Central, Boulcott Tower, 42-52 Willis Street, Wellington, 6011 (registered address) among others.
Up until 23 Feb 2021, Trustees Executors Custodians (Ber) Limited had been using Level 6, 10 Customhouse Quay, Wellington as their registered address.
A total of 100 shares are allotted to 1 group (1 sole shareholder). As far as the first group is concerned, 100 shares are held by 1 entity, namely:
Trustees Executors Limited (an entity) located at 42-52 Willis Street, Wellington postcode 6011.
Other active addresses
Address #4: Suite 3, Level 5, Spark Central, Boulcott Tower, 70 Boulcott Street, Wellington, 6011 New Zealand
Service & physical address used from 14 Feb 2022
Address #5: Level 9, Spark Central, Boulcott Tower, 42-52 Willis Street, Wellington, 6011 New Zealand
Registered & service address used from 12 Sep 2023
Address #6: Level 9, Spark Central, Boulcott Tower, 42-52 Willis Street, Wellington, 6011 New Zealand
Postal & office & delivery address used from 09 Feb 2024
Principal place of activity
Level 5, 70 Boulcott Street, Wellington, 6011 New Zealand
Previous addresses
Address #1: Level 6, 10 Customhouse Quay, Wellington, 6011 New Zealand
Registered address used from 25 Feb 2020 to 23 Feb 2021
Address #2: Level 6, 10 Customhouse Quay, Wellington, 6011 New Zealand
Physical address used from 25 Feb 2020 to 14 Feb 2022
Address #3: Level 5, 10 Customhouse Quay, Wellington New Zealand
Physical & registered address used from 18 Dec 2007 to 25 Feb 2020
Address #4: Level 1, 50-64 Customhouse Quay, Wellington
Physical address used from 27 Sep 2006 to 18 Dec 2007
Address #5: Level 1, 50-64 Customhouse Quay, Wellington
Registered address used from 20 Sep 2006 to 18 Dec 2007
Address #6: Level 1, Customhouse Quay, Wellington
Physical address used from 20 Sep 2006 to 27 Sep 2006
Basic Financial info
Total number of Shares: 100
Annual return filing month: February
Annual return last filed: 03 Feb 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 100 | |||
| Entity (NZ Limited Company) | Trustees Executors Limited Shareholder NZBN: 9429040324098 |
42-52 Willis Street Wellington 6011 New Zealand |
20 Sep 2006 - |
Ultimate Holding Company
Matthew Joseph Band - Director
Appointment date: 16 Nov 2018
Address: Pokeno, 2402 New Zealand
Address used since 07 Jul 2021
Address: Pokeno, Pokeno, 2402 New Zealand
Address used since 05 Nov 2020
Address: Karaka, Papakura, 2113 New Zealand
Address used since 16 Nov 2018
Matthew Joseph Frederick Band - Director
Appointment date: 16 Nov 2018
Address: Bombay, Auckland, 2579 New Zealand
Address used since 17 Jun 2022
Address: Pokeno, 2402 New Zealand
Address used since 07 Jul 2021
Stuart Mearns Mclaren - Director
Appointment date: 24 Jan 2023
Address: Stokes Valley, Lower Hutt, 5019 New Zealand
Address used since 24 Jan 2023
Ryan Elliott Bessemer - Director (Inactive)
Appointment date: 22 May 2018
Termination date: 24 Jan 2023
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 07 Nov 2019
Address: Hataitai, Wellington, 6021 New Zealand
Address used since 02 Dec 2018
Elaine Lois Mosley - Director (Inactive)
Appointment date: 05 Feb 2018
Termination date: 03 Dec 2018
Address: Woburn, Lower Hutt, 5010 New Zealand
Address used since 05 Feb 2018
Robert Paul Russell - Director (Inactive)
Appointment date: 14 Jan 2015
Termination date: 22 May 2018
Address: Woburn, Lower Hutt, 5010 New Zealand
Address used since 14 Jan 2015
Melanie Lyn Hewitson - Director (Inactive)
Appointment date: 24 Dec 2015
Termination date: 27 Feb 2018
Address: Mission Bay, Auckland, 1071 New Zealand
Address used since 24 Dec 2015
Stuart Mearns Mclaren - Director (Inactive)
Appointment date: 12 Feb 2015
Termination date: 30 Jun 2016
Address: Stokes Valley, Lower Hutt, 5019 New Zealand
Address used since 12 Feb 2015
Thomas Joseph Hoey - Director (Inactive)
Appointment date: 10 Jun 2009
Termination date: 24 Dec 2015
Address: Waiatarua, Auckland, 0612 New Zealand
Address used since 10 Jun 2009
Clynton Neil Hardy - Director (Inactive)
Appointment date: 20 Sep 2006
Termination date: 27 Feb 2015
Address: Meadowbank, Auckland, 1072 New Zealand
Address used since 20 Sep 2006
Yogesh Mody - Director (Inactive)
Appointment date: 20 Sep 2006
Termination date: 30 Jan 2015
Address: Woburn, Lower Hutt, 5010 New Zealand
Address used since 20 Sep 2006
Eva Quarrie - Director (Inactive)
Appointment date: 06 Dec 2007
Termination date: 10 Jun 2009
Address: Hataitai, Wellington,
Address used since 06 Dec 2007
Claude Sandro Oberto - Director (Inactive)
Appointment date: 20 Sep 2006
Termination date: 06 Dec 2007
Address: Silverstream, Upper Hutt,
Address used since 07 Nov 2007
Letin International Trading Limited
10 Customhouse Quay
Upg Nz Limited
10 Customhouse Quay
Pj Queenstown Limited
2-10 Customhouse Quay
Hikunui Trustees Limited
10 Customhouse Quay
Pj Newmarket Limited
2-10 Customhouse Quay
Atkinsrealis New Zealand Limited
10 Customhouse Quay