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.
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
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 | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 1 | |||
| Director | Cone, Geoffrey Peter |
Br Balneario Santa Monica Loc. La Barra, Maldonado Uruguay |
15 Apr 2013 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Entity | Fonseca Limited Shareholder NZBN: 9429037227876 Company Number: 1042000 |
07 May 2004 - 15 Apr 2013 | |
| Entity | Fonseca Limited Shareholder NZBN: 9429037227876 Company Number: 1042000 |
07 May 2004 - 15 Apr 2013 | |
| Entity | Fonseca Limited Shareholder NZBN: 9429037227876 Company Number: 1042000 |
07 May 2004 - 15 Apr 2013 |
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
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