Shortcuts

New Zealand Trustees Limited

Type: NZ Limited Company (Ltd)
9429036803293
NZBN
1156533
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

New Zealand Trustees Limited was started on 14 Aug 2001 and issued an NZ business identifier of 9429036803293. This registered LTD company has been supervised by 7 directors: Geoffrey Peter Cone - an active director whose contract started on 14 Aug 2001,
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.
According to our data (updated on 12 May 2025), the company filed 1 address: Floor 3, 32 Mahuhu Crescent, Auckland Central, Auckland, 1010 (type: registered, physical).
Up to 15 Jun 2020, New Zealand Trustees Limited had been using Level 3, 18 Stanley Street, Auckland Central, Auckland as their physical address.
A total of 1 share is issued to 1 group (1 sole shareholder). In the first group, 1 share is held by 1 entity, namely:
Cone, Geoffrey Peter (a director) 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

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

Physical & registered address used from 15 Dec 2011 to 30 Jun 2014

Address: C/- Cone & Co. Solicitors, Level 3, 280 Parnell Road, Parnell, Auckland New Zealand

Physical & registered address used from 05 Mar 2004 to 15 Dec 2011

Address: C/- Cone & Co. Barristers & Solicitors, 258 Parnell Road, Parnell, Auckland

Registered & physical address used from 14 Mar 2003 to 05 Mar 2004

Address: 2/126 Ihumatao Road, Mangere, Auckland

Physical & registered address used from 09 Apr 2002 to 14 Mar 2003

Address: 2/126 Ihumatao Road, Mangere, Auckland

Registered & physical address used from 05 Apr 2002 to 09 Apr 2002

Address: C/- Cone & Co. Barristers & Solicitors, Level 12, Tower 2, 55-65 Shortland Street, Auckland

Registered address used from 28 Aug 2001 to 05 Apr 2002

Address: 33 Marine Parade, Herne Bay, Auckland

Physical address used from 28 Aug 2001 to 05 Apr 2002

Address: C/- Cone & Co. Barristers & Solicitors, Level 12, Tower 2, 55-65 Shortland Street, Auckland

Physical address used from 28 Aug 2001 to 28 Aug 2001

Financial Data

Basic Financial info

Total number of Shares: 1

Annual return filing month: March

Financial report filing month: March

Annual return last filed: 07 Mar 2025

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1
Director Cone, Geoffrey Peter Br Balneario Santa Monica
Loc. La Barra, Maldonado

Uruguay

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Fonseca Limited
Shareholder NZBN: 9429037227876
Company Number: 1042000
Entity Fonseca Limited
Shareholder NZBN: 9429037227876
Company Number: 1042000
Entity Fonseca Limited
Shareholder NZBN: 9429037227876
Company Number: 1042000
Directors

Geoffrey Peter Cone - Director

Appointment date: 14 Aug 2001

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 20 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


Karen Anne Marshall - Director (Inactive)

Appointment date: 26 Jan 2007

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


John Selwyn Upton - Director (Inactive)

Appointment date: 13 Mar 2003

Termination date: 29 Sep 2005

Address: Parnell, Auckland,

Address used since 13 Mar 2003

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