Shortcuts

Trustees Executors Holdings Limited

Type: NZ Limited Company (Ltd)
9429035849551
NZBN
1363381
Company Number
Registered
Company Status
Current address
Po Box 10519
The Terrace
Wellington 6143
New Zealand
Postal address used since 04 Nov 2019
Level 5, 70 Boulcott Street
70 Boulcott Street
Wellington 6011
New Zealand
Delivery address used since 03 Sep 2021
Level 5
70 Boulcott Street
Wellington 6011
New Zealand
Office address used since 03 Sep 2021

Trustees Executors Holdings Limited, a registered company, was incorporated on 30 Jul 2003. 9429035849551 is the NZ business identifier it was issued. This company has been run by 13 directors: John Sheffield Grace - an active director whose contract started on 30 Jul 2003,
Victoria G. - an active director whose contract started on 23 Oct 2019,
Stuart Mearns Mclaren - an active director whose contract started on 12 Dec 2022,
Keith Thomas John Richards - an active director whose contract started on 12 Dec 2022,
Ryan Elliott Bessemer - an inactive director whose contract started on 13 Dec 2018 and was terminated on 12 Dec 2022.
Last updated on 04 May 2025, our data contains detailed information about 5 addresses the company registered, specifically: Level 9, Spark Central, 42-52 Willis Street, Wellington, 6011 (registered address),
Level 9, Spark Central, 42-52 Willis Street, Wellington, 6011 (service address),
Suite 3, Level 5, Spark Central, Boulcott Tower, 70 Boulcott Street, Wellington, 6011 (physical address),
Level 5, 70 Boulcott Street, 70 Boulcott Street, Wellington, 6011 (delivery address) among others.
Trustees Executors Holdings Limited had been using Level 9, Spark Central, Boulcott Tower, 42-52 Willis Street, Wellington as their registered address up to 14 Sep 2023.
Former names used by the company, as we found at BizDb, included: from 30 Jul 2003 to 20 Mar 2007 they were named Sheffield Investments Incorporated (Nz) Limited.
A single entity controls all company shares (exactly 709175 shares) - Sterling Grace (Nz) Limited - located at 6011, 42-52 Willis Street, Wellington.

Addresses

Other active addresses

Address #4: Suite 3, Level 5, Spark Central, Boulcott Tower, 70 Boulcott Street, Wellington, 6011 New Zealand

Physical address used from 16 Nov 2021

Address #5: Level 9, Spark Central, 42-52 Willis Street, Wellington, 6011 New Zealand

Registered & service address used from 14 Sep 2023

Principal place of activity

Level 5, 70 Boulcott Street, Wellington, 6011 New Zealand


Previous addresses

Address #1: Level 9, Spark Central, Boulcott Tower, 42-52 Willis Street, Wellington, 6011 New Zealand

Registered & service address used from 13 Sep 2023 to 14 Sep 2023

Address #2: Suite 3, Level 5, Spark Central, Boulcott Tower, 70 Boulcott Street, Wellington, 6011 New Zealand

Service address used from 16 Nov 2021 to 13 Sep 2023

Address #3: Suite 3, Level 5, Spark Central, Boulcott Tower, 70 Boulcott Street, Wellington, 6011 New Zealand

Registered address used from 23 Feb 2021 to 13 Sep 2023

Address #4: Level 6, 10 Customhouse Quay, Wellington, 6011 New Zealand

Physical address used from 25 Feb 2020 to 16 Nov 2021

Address #5: Level 6, 10 Customhouse Quay, Wellington, 6011 New Zealand

Registered address used from 25 Feb 2020 to 23 Feb 2021

Address #6: Level 5, 10 Customhouse Quay, Wellington, 6011 New Zealand

Registered address used from 12 Nov 2019 to 25 Feb 2020

Address #7: Level 5, 10 Customhouse Quay, Wellington New Zealand

Registered address used from 19 Dec 2007 to 12 Nov 2019

Address #8: Level 5, 10 Customhouse Quay, Wellington New Zealand

Physical address used from 19 Dec 2007 to 25 Feb 2020

Address #9: Level 1, 50-64 Customhouse Quay, Wellington

Physical & registered address used from 20 May 2004 to 19 Dec 2007

Address #10: C/- Bell Gully, Level 22, Vero Centre, 48 Shortland Street, Auckland

Registered & physical address used from 22 Aug 2003 to 20 May 2004

Address #11: C/- Bell Gully, Level 22, Royal & Sunalliance Centre, 48 Shortland Street, Auckland

Physical & registered address used from 30 Jul 2003 to 22 Aug 2003

Contact info
64 4 4950995
09 Nov 2020 Phone
stephanie.gartrell@trustees.co.nz
Email
governance@trustees.co.nz
03 Sep 2021 Email
Financial Data

Basic Financial info

Total number of Shares: 709175

Annual return filing month: November

Financial report filing month: September

Annual return last filed: 06 Nov 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 709175
Entity (NZ Limited Company) Sterling Grace (nz) Limited
Shareholder NZBN: 9429035849483
42-52 Willis Street
Wellington
6011
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Gupta, Deepak Kumar Seatoun Heights
Wellington

New Zealand
Individual Quarrie, Eva Hataitai
Wellington

New Zealand
Individual Oberto, Claudio Sandro Albany, North Shore
Auckland
530
New Zealand
Individual Mody, Kalpana Woburn
Lower Hutt

New Zealand
Individual Hardy, Raylene Joy Paremata
Wellington
5024
New Zealand
Individual Hoey, Thomas Joseph Waiatarua
Auckland

New Zealand
Individual Hardy, Clynton Neil Paremata
Wellington
5024
New Zealand
Entity Gibson Sheat Trustees Limited
Shareholder NZBN: 9429037695606
Company Number: 939061
Entity Gibson Sheat Trustees Limited
Shareholder NZBN: 9429037695606
Company Number: 939061
Individual Mody, Yogesh Woburn
Lower Hutt

New Zealand

Ultimate Holding Company

21 Jul 1991
Effective Date
Sterling Grace (nz) Limited
Name
Ltd
Type
1363421
Ultimate Holding Company Number
NZ
Country of origin
Level 5
10 Customhouse Quay
Wellington New Zealand
Address
Directors

John Sheffield Grace - Director

Appointment date: 30 Jul 2003

Address: 1815 Clarens, Switzerland

Address used since 29 Sep 2015


Victoria G. - Director

Appointment date: 23 Oct 2019

Address: Oyster Bay, New York, 11560 United States

Address used since 23 Oct 2019


Stuart Mearns Mclaren - Director

Appointment date: 12 Dec 2022

Address: Stokes Valley, Lower Hutt, 5019 New Zealand

Address used since 12 Dec 2022


Keith Thomas John Richards - Director

Appointment date: 12 Dec 2022

Address: St Prex, 1162 Switzerland

Address used since 12 Dec 2022


Ryan Elliott Bessemer - Director (Inactive)

Appointment date: 13 Dec 2018

Termination date: 12 Dec 2022

Address: Auckland Central, Auckland, 1010 New Zealand

Address used since 07 Nov 2019

Address: Hataitai, Wellington, 6021 New Zealand

Address used since 13 Dec 2018


Laurence Stanley Kubiak - Director (Inactive)

Appointment date: 02 Feb 2021

Termination date: 12 Dec 2022

Address: Mellons Bay, Auckland, 2014 New Zealand

Address used since 02 Feb 2021


Robert Graeme Kirkpatrick - Director (Inactive)

Appointment date: 23 Oct 2019

Termination date: 14 Sep 2022

Address: Tour De Peilz, 1814 Switzerland

Address used since 18 Nov 2020

Address: 1007 Lausanne, Switzerland

Address used since 23 Oct 2019


Elaine Lois Mosley - Director (Inactive)

Appointment date: 31 May 2018

Termination date: 13 Dec 2018

Address: Woburn, Lower Hutt, 5010 New Zealand

Address used since 31 May 2018


Robert Paul Russell - Director (Inactive)

Appointment date: 29 Sep 2015

Termination date: 01 Jun 2018

Address: Woburn, Lower Hutt, 5010 New Zealand

Address used since 29 Sep 2015


Deepak Kumar Gupta - Director (Inactive)

Appointment date: 01 Mar 2006

Termination date: 10 Dec 2012

Address: Seatoun Heights, Wellington,

Address used since 01 Mar 2006


James Macleod Ritchie - Director (Inactive)

Appointment date: 14 Feb 2008

Termination date: 01 Apr 2008

Address: Long Island, New York 11791, United States Of America,

Address used since 14 Feb 2008


John Carlaw Hagen - Director (Inactive)

Appointment date: 22 Dec 2004

Termination date: 01 Mar 2006

Address: Parnell, Auckland,

Address used since 22 Dec 2004


Colin Francis Hannaway - Director (Inactive)

Appointment date: 30 Jul 2003

Termination date: 18 Nov 2004

Address: New York, Ny 10011, United States Of America,

Address used since 30 Jul 2003

Nearby companies

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