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.
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
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 | Period |
|---|---|---|---|
| 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 |
30 Jul 2003 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Gupta, Deepak Kumar |
Seatoun Heights Wellington New Zealand |
26 Jul 2007 - 11 Jan 2013 |
| Individual | Quarrie, Eva |
Hataitai Wellington New Zealand |
26 Jul 2007 - 03 Mar 2017 |
| Individual | Oberto, Claudio Sandro |
Albany, North Shore Auckland 530 New Zealand |
20 Dec 2007 - 03 Mar 2017 |
| Individual | Mody, Kalpana |
Woburn Lower Hutt New Zealand |
20 Dec 2007 - 03 Mar 2017 |
| Individual | Hardy, Raylene Joy |
Paremata Wellington 5024 New Zealand |
21 Dec 2007 - 03 Mar 2017 |
| Individual | Hoey, Thomas Joseph |
Waiatarua Auckland New Zealand |
20 Dec 2007 - 03 Mar 2017 |
| Individual | Hardy, Clynton Neil |
Paremata Wellington 5024 New Zealand |
26 Jul 2007 - 03 Mar 2017 |
| Entity | Gibson Sheat Trustees Limited Shareholder NZBN: 9429037695606 Company Number: 939061 |
20 Dec 2007 - 03 Mar 2017 | |
| Entity | Gibson Sheat Trustees Limited Shareholder NZBN: 9429037695606 Company Number: 939061 |
20 Dec 2007 - 03 Mar 2017 | |
| Individual | Mody, Yogesh |
Woburn Lower Hutt New Zealand |
26 Jul 2007 - 03 Mar 2017 |
Ultimate Holding Company
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
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