New Zealand Escrow and Trust Co Limited, a registered company, was launched on 10 Mar 2004. 9429035546252 is the number it was issued. This company has been managed by 7 directors: Geoffrey Peter Cone - an active director whose contract began on 10 Mar 2004,
Claire Judith Cooke - an active director whose contract began on 31 Mar 2022,
Brent Norman Wicks - an active director whose contract began on 01 Mar 2024,
Alexandra Helen Neal - an active director whose contract began on 01 Mar 2024,
Claudia Shan - an inactive director whose contract began on 31 Mar 2022 and was terminated on 19 Feb 2024.
Updated on 25 May 2025, the BizDb data contains detailed information about 1 address: Floor 3, 32 Mahuhu Crescent, Auckland Central, Auckland, 1010 (types include: physical, registered).
New Zealand Escrow and Trust Co Limited had been using Level 3, 18 Stanley Street, Auckland Central, Auckland as their registered address up until 15 Jun 2020.
Other names used by the company, as we established at BizDb, included: from 29 May 2006 to 18 Mar 2008 they were named New Zealand Escrow Company Limited, from 10 Mar 2004 to 29 May 2006 they were named New Zealand Escrow Nominee Company Limited.
A single entity owns all company shares (exactly 1 share) - New Zealand Trustees Limited - located at 1010, Auckland Central, Auckland.
Previous addresses
Address: Level 3, 18 Stanley Street, Auckland Central, Auckland, 1010 New Zealand
Registered & physical address used from 30 Oct 2014 to 15 Jun 2020
Address: Level 3, 18 Stanley Street, Auckland Central, Auckland, 1010 New Zealand
Registered & physical address used from 30 Jun 2014 to 30 Oct 2014
Address: Suite 3, 280 Parnell Road, Parnell, Auckland, 1052 New Zealand
Physical & registered address used from 25 Jul 2012 to 30 Jun 2014
Address: C/-cone & Co. Barristers & Solicitors, Level 3, 280 Parnell Road, Parnell, Auckland New Zealand
Registered & physical address used from 29 Aug 2005 to 25 Jul 2012
Address: Level 3, 280 Parnell Road, Parnell, Auckland, New Zealand
Physical & registered address used from 10 Mar 2004 to 29 Aug 2005
Basic Financial info
Total number of Shares: 1
Annual return filing month: August
Financial report filing month: March
Annual return last filed: 21 Aug 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 1 | |||
| Entity (NZ Limited Company) | New Zealand Trustees Limited Shareholder NZBN: 9429036803293 |
Auckland Central Auckland 1010 New Zealand |
10 Mar 2004 - |
Geoffrey Peter Cone - Director
Appointment date: 10 Mar 2004
Address: Br Balneario Santa Monica, Loc. La Barra, Maldonado, Uruguay
Address used since 31 Mar 2012
Claire Judith Cooke - Director
Appointment date: 31 Mar 2022
Address: Pyes Pa, Tauranga, 3112 New Zealand
Address used since 31 Mar 2022
Brent Norman Wicks - Director
Appointment date: 01 Mar 2024
Address: Gulf Harbour, Whangaparaoa, 0930 New Zealand
Address used since 01 Mar 2024
Alexandra Helen Neal - Director
Appointment date: 01 Mar 2024
Address: Ellerslie, Auckland, 1060 New Zealand
Address used since 01 Mar 2024
Claudia Shan - Director (Inactive)
Appointment date: 31 Mar 2022
Termination date: 19 Feb 2024
Address: Remuera, Auckland, 1050 New Zealand
Address used since 31 Mar 2022
Karen Anne Marshall - Director (Inactive)
Appointment date: 28 Nov 2005
Termination date: 01 Apr 2022
Address: Ponsonby, Auckland, 1011 New Zealand
Address used since 12 Dec 2019
Address: Ponsonby, Auckland, 1011 New Zealand
Address used since 02 Aug 2007
John Selwyn Upton - Director (Inactive)
Appointment date: 10 Mar 2004
Termination date: 29 Sep 2005
Address: Auckland, New Zealand,
Address used since 10 Mar 2004
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