Shortcuts

Global Fiduciary (nz) Limited

Type: NZ Limited Company (Ltd)
9429036340330
NZBN
1237804
Company Number
Registered
Company Status
Current address
Floor 3, 32 Mahuhu Crescent
Auckland Central
Auckland 1010
New Zealand
Registered & physical & service address used since 15 Jun 2020

Global Fiduciary (Nz) Limited was registered on 24 Sep 2002 and issued a business number of 9429036340330. The registered LTD company has been run by 15 directors: Geoffrey Peter Cone - an active director whose contract began on 03 Feb 2006,
Claire Judith Cooke - an active director whose contract began on 16 Jun 2017,
Alexandra Helen Neal - an active director whose contract began on 09 Nov 2022,
Brent Norman Wicks - an active director whose contract began on 04 May 2023,
Claudia Shan - an inactive director whose contract began on 16 Jun 2017 and was terminated on 19 Feb 2024.
As stated in BizDb's information (last updated on 02 Jun 2025), this company uses 1 address: Floor 3, 32 Mahuhu Crescent, Auckland Central, Auckland, 1010 (type: registered, physical).
Up until 15 Jun 2020, Global Fiduciary (Nz) Limited had been using Level 3, 18 Stanley Street, Auckland Central, Auckland as their registered address.
BizDb found former names used by this company: from 24 Sep 2002 to 03 Feb 2006 they were named Rawlinson & Hunter Trustees (Nz) Limited.
A total of 5000 shares are allotted to 1 group (1 sole shareholder). In the first group, 5000 shares are held by 1 entity, namely:
Cone, Geoffrey Peter (an individual) located at Br Balneario Santa Monica, Loc. La Barra, Maldonado.

Addresses

Previous addresses

Address: Level 3, 18 Stanley Street, Auckland Central, Auckland, 1010 New Zealand

Registered & physical address used from 10 Nov 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 10 Nov 2014

Address: Cone Marshall, Level 3, 280 Parnell Road, Parnell, Auckland New Zealand

Physical & registered address used from 07 Apr 2009 to 30 Jun 2014

Address: Carey Smith & Co Limited, 162 Wicksteed Street, Wanganui

Registered & physical address used from 24 Sep 2002 to 07 Apr 2009

Financial Data

Basic Financial info

Total number of Shares: 5000

Annual return filing month: April

Financial report filing month: March

Annual return last filed: 09 Apr 2025

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 5000
Individual Cone, Geoffrey Peter Br Balneario Santa Monica
Loc. La Barra, Maldonado

Uruguay

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Marshall, Karen Anne Ponsonby
Auckland
1011
New Zealand
Individual Hudson, Alastair Charles Wayne Remuera
Auckland
Individual Familton, Keith Ross Remuera
Auckland
Individual Simcock, David Keith Herne Bay
Auckland
Directors

Geoffrey Peter Cone - Director

Appointment date: 03 Feb 2006

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

Address used since 31 Mar 2012


Claire Judith Cooke - Director

Appointment date: 16 Jun 2017

Address: Pyes Pa, Tauranga, 3112 New Zealand

Address used since 16 Jun 2017


Alexandra Helen Neal - Director

Appointment date: 09 Nov 2022

Address: Ellerslie, Auckland, 1060 New Zealand

Address used since 09 Nov 2022


Brent Norman Wicks - Director

Appointment date: 04 May 2023

Address: Gulf Harbour, Whangaparaoa, 0930 New Zealand

Address used since 04 May 2023


Claudia Shan - Director (Inactive)

Appointment date: 16 Jun 2017

Termination date: 19 Feb 2024

Address: Remuera, Auckland, 1050 New Zealand

Address used since 16 Jun 2017


Karen Anne Marshall - Director (Inactive)

Appointment date: 16 Apr 2009

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 01 Jan 2011


Martin Peter Klevstul - Director (Inactive)

Appointment date: 01 Apr 2009

Termination date: 14 Dec 2009

Address: Oneroa, Waiheke Island, Auckland 1081,

Address used since 01 Jul 2009


Bryce Matthew Reid Smith - Director (Inactive)

Appointment date: 24 Sep 2002

Termination date: 01 Apr 2009

Address: Wanganui, New Zealand,

Address used since 24 Sep 2002


Murray Rodney Carey - Director (Inactive)

Appointment date: 03 Feb 2006

Termination date: 01 Apr 2009

Address: Wanganui,

Address used since 03 Feb 2006


Karen Marshall - Director (Inactive)

Appointment date: 30 Mar 2009

Termination date: 30 Mar 2009

Address: Ponsonby, Auckland 1011,

Address used since 30 Mar 2009


Simon Jennings - Director (Inactive)

Appointment date: 24 Sep 2002

Termination date: 31 Jan 2006

Address: Churchill Gardens, London, S W 1 V 0 E W, Uk,

Address used since 24 Sep 2002


Philip Muir Prettejohn - Director (Inactive)

Appointment date: 24 Sep 2002

Termination date: 31 Jan 2006

Address: Sheets Heath, Brookwood, Surrey, G U 24 0 E W, Uk,

Address used since 24 Sep 2002


Mark William Reid Smith - Director (Inactive)

Appointment date: 24 Sep 2002

Termination date: 31 Jan 2006

Address: Paget P G 03, Bermuda,

Address used since 24 Sep 2002


Keith Ross Familton - Director (Inactive)

Appointment date: 03 Oct 2003

Termination date: 31 Jan 2006

Address: Remuera, Auckland, New Zealand,

Address used since 03 Oct 2003


Richard Alwyn Braddock - Director (Inactive)

Appointment date: 24 Sep 2002

Termination date: 10 Apr 2003

Address: Auckland, New Zealand,

Address used since 24 Sep 2002

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