Shortcuts

The Nz Trustee Companies Association Limited

Type: NZ Limited Company (Ltd)
9429035351177
NZBN
1521773
Company Number
Registered
Company Status
Current address
34 Shortland Street, Level 10
Auckland 1010
New Zealand
Other address (Address For Share Register) used since 23 Mar 2015
Level 1, 12 O'connell Street
Auckland 1010
New Zealand
Registered & physical & service address used since 19 Jun 2018

The Nz Trustee Companies Association Limited, a registered company, was started on 03 Jun 2004. 9429035351177 is the business number it was issued. The company has been supervised by 9 directors: John Wilson Hart - an active director whose contract started on 03 Jun 2004,
Geoffrey Peter Philp Cone - an active director whose contract started on 03 Jun 2004,
Katherina Weiss - an active director whose contract started on 09 Apr 2020,
Richard Jon Broad - an inactive director whose contract started on 22 Feb 2019 and was terminated on 09 Apr 2020,
Lauren Cherie Willis - an inactive director whose contract started on 19 Aug 2010 and was terminated on 22 Feb 2019.
Last updated on 24 Apr 2024, the BizDb data contains detailed information about 2 addresses this company registered, specifically: Level 1, 12 O'connell Street, Auckland, 1010 (registered address),
Level 1, 12 O'connell Street, Auckland, 1010 (physical address),
Level 1, 12 O'connell Street, Auckland, 1010 (service address),
34 Shortland Street, Level 10, Auckland, 1010 (other address) among others.
The Nz Trustee Companies Association Limited had been using 34 Shortland Street, Level 10, Auckland as their registered address up to 19 Jun 2018.
A total of 4 shares are issued to 4 shareholders (4 groups). The first group includes 1 share (25%) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 1 share (25%). Lastly the third share allocation (1 share 25%) made up of 1 entity.

Addresses

Previous addresses

Address #1: 34 Shortland Street, Level 10, Auckland, 1010 New Zealand

Registered & physical address used from 31 Mar 2015 to 19 Jun 2018

Address #2: Plaza Level, 41 Shortland Street, Auckland 1010 New Zealand

Registered & physical address used from 23 Mar 2009 to 31 Mar 2015

Address #3: The Offices Of Bendall & Cant, 7th Flr, Southern Cross Bdlg, 61 High Street, Auckland

Registered address used from 03 Jun 2004 to 23 Mar 2009

Address #4: 41 Shortland Street, Plaza Level, Auckland

Registered address used from 03 Jun 2004 to 03 Jun 2004

Address #5: The Offices Of Bendall & Cant, 7th Flr, Southern Cross Building, 61 High Street, Auckland

Physical address used from 03 Jun 2004 to 03 Jun 2004

Address #6: 41 Shortland Street, Plaza Level, Auckland

Physical address used from 03 Jun 2004 to 23 Mar 2009

Financial Data

Basic Financial info

Total number of Shares: 4

Annual return filing month: March

Financial report filing month: March

Annual return last filed: 28 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1
Entity (NZ Limited Company) Asiaciti Trust New Zealand Limited
Shareholder NZBN: 9429036894741
Auckland
1010
New Zealand
Shares Allocation #2 Number of Shares: 1
Entity (NZ Limited Company) Anchor Trustees Limited
Shareholder NZBN: 9429038301650
Auckland
1010
New Zealand
Shares Allocation #3 Number of Shares: 1
Entity (NZ Limited Company) Transnational Trustees Limited
Shareholder NZBN: 9429037015923
Auckland 1010

New Zealand
Shares Allocation #4 Number of Shares: 1
Entity (NZ Limited Company) New Zealand Trustees Limited
Shareholder NZBN: 9429036803293
Auckland Central
Auckland
1010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Tmf Trustees New Zealand Limited
Shareholder NZBN: 9429037547738
Company Number: 966875
Individual Hart, John Wilson Epsom
Auckland
Entity Tmf Trustees New Zealand Limited
Shareholder NZBN: 9429037547738
Company Number: 966875
Directors

John Wilson Hart - Director

Appointment date: 03 Jun 2004

Address: Epsom, Auckland, 1023 New Zealand

Address used since 03 Jun 2004


Geoffrey Peter Philp Cone - Director

Appointment date: 03 Jun 2004

Address: Br Balneario Santa Monica, Loc. La Barra, Maldonado, Uruguay

Address used since 31 Mar 2016


Katherina Weiss - Director

Appointment date: 09 Apr 2020

Address: West Harbour, Auckland, 0618 New Zealand

Address used since 14 Mar 2023

Address: West Harbour, Auckland, 0618 New Zealand

Address used since 18 Nov 2021

Address: Auckland, 1010 New Zealand

Address used since 01 Mar 2021

Address: Zurich, 8008 Switzerland

Address used since 09 Apr 2020


Richard Jon Broad - Director (Inactive)

Appointment date: 22 Feb 2019

Termination date: 09 Apr 2020

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 22 Feb 2019


Lauren Cherie Willis - Director (Inactive)

Appointment date: 19 Aug 2010

Termination date: 22 Feb 2019

Address: Narrow Neck, Auckland, 0622 New Zealand

Address used since 21 May 2015


David Frank Willis - Director (Inactive)

Appointment date: 29 May 2017

Termination date: 01 Feb 2018

Address: Belmont, Auckland, 0622 New Zealand

Address used since 29 May 2017


Michael John Reynolds - Director (Inactive)

Appointment date: 03 Jun 2004

Termination date: 29 May 2017

Address: Auckland Central, Auckland, 1010 New Zealand

Address used since 19 Aug 2016


Sam Hamana Tiakiwai Ruha - Director (Inactive)

Appointment date: 02 May 2005

Termination date: 19 Aug 2010

Address: Epsom, Auckland 1023,

Address used since 19 May 2010


Michael Christopher Alexander - Director (Inactive)

Appointment date: 03 Jun 2004

Termination date: 02 May 2005

Address: Murawai, Auckland,

Address used since 03 Jun 2004

Nearby companies

S.c. Johnson & Son Proprietary Limited
Level 8, 79 Queen St

Nicholls & Maher (nz) Limited
Level 4, Bdo Centre, 4 Graham Street

D M Dunningham Limited
Level 29, 188 Quay Street

Mj Wyborn Ventures Limited
Level 5, 16 Viaduct Harbour Avenue

Corvus Oteha Valley Joint Venture Limited
Level 4, 52 Symonds Street

Corvus New Zealand Limited
Level 4, 52 Symonds Street