New Zealand Trust Corporation Limited, a registered company, was registered on 16 May 2002. 9429036542000 is the New Zealand Business Number it was issued. The company has been managed by 9 directors: Geoffrey Peter Cone - an active director whose contract started on 16 May 2002,
Claire Judith Cooke - an active director whose contract started on 23 Apr 2015,
Alexandra Helen Neal - an active director whose contract started on 23 Apr 2015,
Brent Norman Wicks - an active director whose contract started on 16 Feb 2023,
Claudia Shan - an inactive director whose contract started on 01 Mar 2017 and was terminated on 06 Dec 2023.
Last updated on 30 May 2025, BizDb's data contains detailed information about 1 address: Floor 3, 32 Mahuhu Crescent, Auckland Central, Auckland, 1010 (types include: physical, registered).
New Zealand Trust Corporation Limited had been using Level 3, 18 Stanley Street, Auckland Central, Auckland as their physical address up until 15 Jun 2020.
A single entity controls all company shares (exactly 100000 shares) - New Zealand Trustees Limited - located at 1010, Auckland Central, Auckland.
Previous addresses
Address: Level 3, 18 Stanley Street, Auckland Central, Auckland, 1010 New Zealand
Physical & registered address used from 31 Oct 2014 to 15 Jun 2020
Address: Level 3, 18 Stanley Street, Auckland Central, Auckland, 1010 New Zealand
Physical & registered address used from 30 Jun 2014 to 31 Oct 2014
Address: Suite 3, 280 Parnell Road, Parnell, Auckland, 1052 New Zealand
Registered & physical address used from 20 Jan 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 02 Jul 2004 to 20 Jan 2012
Address: C/- Cone & Co. Solicitors, 258 Parnell Road, Parnell, Auckland
Registered & physical address used from 05 Aug 2003 to 02 Jul 2004
Address: 27 Symonds Street, Auckland
Physical & registered address used from 16 May 2002 to 05 Aug 2003
Basic Financial info
Total number of Shares: 100000
Annual return filing month: August
Annual return last filed: 21 Aug 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 100000 | |||
| Entity (NZ Limited Company) | New Zealand Trustees Limited Shareholder NZBN: 9429036803293 |
Auckland Central Auckland 1010 New Zealand |
08 Nov 2024 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Other | Waitohi Flat Llc | 17 Jan 2023 - 08 Nov 2024 | |
| Other | Waitohi Flat Llc |
Jackson Wyoming United States |
17 Jan 2023 - 08 Nov 2024 |
| Individual | Cone, Geoffrey Peter Philp |
Manurewa Auckland |
16 May 2002 - 27 Jun 2010 |
| Entity | New Zealand Trustees Limited Shareholder NZBN: 9429036803293 Company Number: 1156533 |
Auckland Central Auckland 1010 New Zealand |
13 Jun 2008 - 17 Jan 2023 |
Geoffrey Peter Cone - Director
Appointment date: 16 May 2002
Address: Br Balneario Santa Monica, Loc. La Barra, Maldonado, Uruguay
Address used since 31 Mar 2012
Claire Judith Cooke - Director
Appointment date: 23 Apr 2015
Address: Pyes Pa, Tauranga, 3112 New Zealand
Address used since 02 Sep 2016
Alexandra Helen Neal - Director
Appointment date: 23 Apr 2015
Address: Ellerslie, Auckland, 1060 New Zealand
Address used since 23 Apr 2015
Brent Norman Wicks - Director
Appointment date: 16 Feb 2023
Address: Gulf Harbour, Whangaparaoa, 0930 New Zealand
Address used since 16 Feb 2023
Claudia Shan - Director (Inactive)
Appointment date: 01 Mar 2017
Termination date: 06 Dec 2023
Address: Remuera, Auckland, 1050 New Zealand
Address used since 01 Mar 2017
David Apfel - Director (Inactive)
Appointment date: 01 Jun 2018
Termination date: 01 Sep 2023
Address: Whitford, 2576 New Zealand
Address used since 24 Feb 2023
Address: Bucklands Beach, Auckland, 2012 New Zealand
Address used since 17 Oct 2020
Address: Half Moon Bay, Auckland, 2012 New Zealand
Address used since 01 Jun 2018
Karen Anne Marshall - Director (Inactive)
Appointment date: 12 Dec 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
Martin Klevstul - Director (Inactive)
Appointment date: 02 Jun 2009
Termination date: 29 Jul 2009
Address: Oneroa, Waiheke Island,
Address used since 02 Jun 2009
Jessica Amelia Hartley - Director (Inactive)
Appointment date: 28 Jun 2007
Termination date: 06 Jul 2007
Address: 280 Parnell Road, Parnell, Auckland,
Address used since 28 Jun 2007
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