Shortcuts

Nzgt (psis) Security Trustee Limited

Type: NZ Limited Company (Ltd)
9429034484142
NZBN
1712508
Company Number
Registered
Company Status
Current address
Level 14, 191 Queen Street
Auckland Central
Auckland 1010
New Zealand
Other address (Address For Share Register) used since 14 Aug 2014
Level 6, 191 Queen Street
Auckland Central
Auckland 1010
New Zealand
Registered & physical address used since 06 Jun 2018

Nzgt (Psis) Security Trustee Limited, a registered company, was incorporated on 13 Oct 2005. 9429034484142 is the number it was issued. The company has been supervised by 18 directors: Hrvoje Koprivcic - an active director whose contract started on 29 Oct 2014,
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 28 Jan 2011 and was terminated on 13 Jul 2020,
Mark Lambert Perrow - an inactive director whose contract started on 09 May 2014 and was terminated on 31 May 2017.
Updated on 05 Dec 2021, BizDb's database contains detailed information about 2 addresses this company registered, specifically: Level 6, 191 Queen Street, Auckland Central, Auckland, 1010 (registered address),
Level 6, 191 Queen Street, Auckland Central, Auckland, 1010 (physical address),
Level 14, 191 Queen Street, Auckland Central, Auckland, 1010 (other address).
Nzgt (Psis) Security Trustee Limited had been using Level 14, 191 Queen Street, Auckland Central, Auckland as their physical address up until 06 Jun 2018.
Old names used by this company, as we managed to find at BizDb, included: from 13 Oct 2005 to 01 Dec 2006 they were called Nzgt (Amal New Zealand) Nominees Limited.
A single entity controls all company shares (exactly 100 shares) - The New Zealand Guardian Trust Company Limited - located at 1010, Auckland Central, Auckland.

Addresses

Previous addresses

Address #1: Level 14, 191 Queen Street, Auckland Central, Auckland, 1010 New Zealand

Physical & registered address used from 22 Aug 2014 to 06 Jun 2018

Address #2: C/-nz Guardian Trust, Level 7, Vero Centre, 48 Shortland Street, Auckland New Zealand

Physical & registered address used from 13 Oct 2005 to 22 Aug 2014

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

Basic Financial info

Total number of Shares: 100

Annual return filing month: August

Financial report filing month: June

Annual return last filed: 24 Aug 2021


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

Ultimate Holding Company

21 Jul 1991
Effective Date
The New Zealand Guardian Trust Company Limited
Name
Ltd
Type
115240
Ultimate Holding Company Number
NZ
Country of origin
Level 14, 191 Queen Street
Auckland Central
Auckland 1010
New Zealand
Address
Directors

Hrvoje Koprivcic - Director

Appointment date: 29 Oct 2014

Address: Chatswood, Auckland, 0626 New Zealand

Address used since 14 May 2018

Address: Schnapper Rock, Auckland, 0632 New Zealand

Address used since 29 Oct 2014


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: 28 Jan 2011

Termination date: 13 Jul 2020

Address: Onehunga, Auckland, 1061 New Zealand

Address used since 28 Jan 2011


Mark Lambert Perrow - Director (Inactive)

Appointment date: 09 May 2014

Termination date: 31 May 2017

Address: Rd 4, Pukekohe, 2679 New Zealand

Address used since 09 May 2014


Bryan David Connor - Director (Inactive)

Appointment date: 13 Oct 2005

Termination date: 05 Oct 2016

Address: East Tamaki Heights, Auckland, 2016 New Zealand

Address used since 19 Aug 2015


John Bremner Sewell - Director (Inactive)

Appointment date: 01 Dec 2006

Termination date: 10 Feb 2016

Address: Khandallah, Wellington, 6035 New Zealand

Address used since 01 Dec 2006


Andrew Howard Barnes - Director (Inactive)

Appointment date: 09 May 2014

Termination date: 29 Oct 2014

Address: Parnell, Auckland, 1052 New Zealand

Address used since 01 Jul 2014


Ian Douglas Burns - Director (Inactive)

Appointment date: 18 Feb 2014

Termination date: 17 Apr 2014

Address: Rd 2, Albany, 0792 New Zealand

Address used since 18 Feb 2014


John James Anthony Botica - Director (Inactive)

Appointment date: 28 Jan 2011

Termination date: 30 Jul 2012

Address: Mount Eden, Auckland, 1024 New Zealand

Address used since 01 Apr 2012


Terry Dane Tidbury - Director (Inactive)

Appointment date: 13 Oct 2005

Termination date: 28 Jan 2011

Address: Bayswater, Auckland, 0622 New Zealand

Address used since 13 Oct 2005


Keith Vincent Harris - Director (Inactive)

Appointment date: 23 Feb 2009

Termination date: 28 Jan 2011

Address: Glenfield, Auckland,

Address used since 23 Feb 2009


Gregory Roy Campbell - Director (Inactive)

Appointment date: 22 Jan 2010

Termination date: 30 Sep 2010

Address: Greenhithe, Auckland, 0632,

Address used since 22 Jan 2010


Sean Carroll - Director (Inactive)

Appointment date: 24 Sep 2007

Termination date: 19 Feb 2010

Address: Devonport, Auckland,

Address used since 24 Sep 2007


Grant Peter Brenton - Director (Inactive)

Appointment date: 01 Dec 2006

Termination date: 23 Sep 2008

Address: Churton Park, Wellington,

Address used since 01 Dec 2006


James Earl Douglas - Director (Inactive)

Appointment date: 13 Oct 2005

Termination date: 31 Mar 2007

Address: Mt Eden, Auckland,

Address used since 13 Oct 2005


John Wayne O'brien - Director (Inactive)

Appointment date: 21 Feb 2006

Termination date: 01 Dec 2006

Address: Te Atatu Peninsula, Auckland,

Address used since 21 Feb 2006


Joanne Sue Reynolds - Director (Inactive)

Appointment date: 21 Feb 2006

Termination date: 01 Dec 2006

Address: Mission Bay, Auckland,

Address used since 21 Feb 2006

Nearby companies

Bucklands Beach Investments Limited
Level 6, 59 High Street

Maui Finance Limited
Level 10, 34 Shortland Street

Rosenthal Trustee Company Limited
Level 14, 34 Shortland Street

Lzy Trustee Company Limited
Level 1, 2 Princes Street

New Zealand Academic And Learning Institute Limited
Level 29, 188 Quay Street

Rennie Cox Trustees No.7 Limited
Level 15, 126 Vincent Street