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.
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
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 | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 5000 | |||
| Individual | Cone, Geoffrey Peter |
Br Balneario Santa Monica Loc. La Barra, Maldonado Uruguay |
01 Apr 2009 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Marshall, Karen Anne |
Ponsonby Auckland 1011 New Zealand |
01 Apr 2009 - 13 May 2022 |
| Individual | Hudson, Alastair Charles Wayne |
Remuera Auckland |
24 Sep 2002 - 27 Jun 2010 |
| Individual | Familton, Keith Ross |
Remuera Auckland |
04 Jul 2008 - 27 Jun 2010 |
| Individual | Simcock, David Keith |
Herne Bay Auckland |
24 Sep 2002 - 27 Jun 2010 |
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
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