Intrust Trustees (New Zealand) Limited, a registered company, was launched on 13 Jul 2001. 9429036850112 is the business number it was issued. The company has been managed by 12 directors: Roger John Thompson - an active director whose contract started on 13 Jul 2001,
Roberto Stefano Bianchi - an active director whose contract started on 14 Jan 2013,
Martin L. - an inactive director whose contract started on 19 Apr 2013 and was terminated on 11 Jan 2019,
Michael S. - an inactive director whose contract started on 07 Feb 2014 and was terminated on 13 Aug 2018,
Natalie Mulvihill - an inactive director whose contract started on 14 Mar 2012 and was terminated on 19 Dec 2013.
Last updated on 23 Feb 2024, our database contains detailed information about 1 address: Level 8 Aig Building, 41 Shortland Street, Auckland, 1010 (types include: physical, registered).
Intrust Trustees (New Zealand) Limited had been using 13Th Floor, Dla Piper Tower, 205 Queen Street, Auckland as their registered address up until 13 Dec 2016.
Previous addresses
Address: 13th Floor, Dla Piper Tower, 205 Queen Street, Auckland, 1010 New Zealand
Registered & physical address used from 23 Jun 2015 to 13 Dec 2016
Address: 13th Floor, 205 Queen Street, Auckland, 1010 New Zealand
Physical & registered address used from 10 Sep 2014 to 23 Jun 2015
Address: 9th Floor, 45 Queen Street, Auckland, 1010 New Zealand
Registered & physical address used from 24 Jun 2014 to 10 Sep 2014
Address: 9th Floor, Tower Centre, 45 Queen Street, Auckland, 1010 New Zealand
Registered & physical address used from 14 Jul 2011 to 24 Jun 2014
Address: Staples Rodway Ltd, 9th Floor, Tower Centre, 45 Queen Street, Auckland, 1010 New Zealand
Registered & physical address used from 22 Jul 2010 to 14 Jul 2011
Address: Staples Rodway Ltd, 9th Floor, Tower Centre, 45 Queen Street, Auckland New Zealand
Physical & registered address used from 28 Jan 2010 to 22 Jul 2010
Address: Staples Rodway Ltd, 11th Floor, Tower Centre, 45 Queen Street, Auckland
Registered & physical address used from 13 Jul 2001 to 28 Jan 2010
Basic Financial info
Total number of Shares: 100
Annual return filing month: June
Financial report filing month: March
Annual return last filed: 20 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Other (Other) | Trustige Limited | 10 Nov 2022 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | G. Investments Limited | 19 Sep 2012 - 15 Aug 2013 | |
Director | Bianchi, Roberto Stefano |
Chiasso 6830 Switzerland |
21 Dec 2021 - 10 Nov 2022 |
Other | Western Intrust Limited Company Number: 12179327 |
13 Jan 2021 - 21 Dec 2021 | |
Other | L. Holdings Ltd | 03 Oct 2007 - 19 Sep 2012 | |
Other | Western Intrust Limited | 15 Aug 2013 - 13 Jan 2021 | |
Other | L. Investments Limited | 19 Sep 2012 - 15 Aug 2013 | |
Entity | Stapway Nominees Limited Shareholder NZBN: 9429032248111 Company Number: 108454 |
13 Jul 2001 - 03 Oct 2007 | |
Entity | Stapway Nominees Limited Shareholder NZBN: 9429032248111 Company Number: 108454 |
13 Jul 2001 - 03 Oct 2007 | |
Other | Null - L. Holdings Ltd | 03 Oct 2007 - 19 Sep 2012 | |
Other | Null - G. Investments Limited | 19 Sep 2012 - 15 Aug 2013 | |
Other | Null - L. Investments Limited | 19 Sep 2012 - 15 Aug 2013 | |
Other | Null - G. Holdings Ltd | 03 Oct 2007 - 19 Sep 2012 | |
Other | G. Holdings Ltd | 03 Oct 2007 - 19 Sep 2012 |
Roger John Thompson - Director
Appointment date: 13 Jul 2001
Address: Auckland, 1010 New Zealand
Address used since 01 Dec 2016
Address: Greenlane, Auckland, 1061 New Zealand
Address used since 27 Aug 2018
Roberto Stefano Bianchi - Director
Appointment date: 14 Jan 2013
Address: Chiasso, 6830 Switzerland
Address used since 14 Jan 2013
Martin L. - Director (Inactive)
Appointment date: 19 Apr 2013
Termination date: 11 Jan 2019
Michael S. - Director (Inactive)
Appointment date: 07 Feb 2014
Termination date: 13 Aug 2018
Natalie Mulvihill - Director (Inactive)
Appointment date: 14 Mar 2012
Termination date: 19 Dec 2013
Address: Jlt, Dubai, United Arab Emirates
Address used since 14 Mar 2012
Virbai Halai - Director (Inactive)
Appointment date: 29 Jun 2009
Termination date: 14 Jan 2013
Address: Dubai Airport Free Zone, Dubai, United Arab Emirates,
Address used since 24 Aug 2009
Minerva Acosta - Director (Inactive)
Appointment date: 29 Jun 2009
Termination date: 14 Mar 2012
Address: Ave, Post Box 0831-00380, Panama, Republic Of Panama,
Address used since 29 Jun 2009
Abraham Nir Amihai - Director (Inactive)
Appointment date: 11 Mar 2011
Termination date: 31 Oct 2011
Address: Herzliya, 46768 Israel
Address used since 11 Mar 2011
Nir Amar - Director (Inactive)
Appointment date: 29 Jun 2009
Termination date: 29 Mar 2011
Address: Hertzeliya, 46768, Israel,
Address used since 29 Jun 2009
Sean Hogan - Director (Inactive)
Appointment date: 01 Jun 2002
Termination date: 29 Jun 2009
Address: Amathountas Avenue, Limassol 4531, Cyprus,
Address used since 09 Jun 2006
Dean James Palmer Ryan - Director (Inactive)
Appointment date: 28 May 2007
Termination date: 29 Jun 2009
Address: Ratoath, Co Meath, Ireland,
Address used since 01 Jun 2007
Gerard Wilfred Norton - Director (Inactive)
Appointment date: 02 Aug 2001
Termination date: 28 May 2007
Address: 17 Avenue De L'annonciade, Monaco, Mc 98000,
Address used since 02 Aug 2001
Hmsa (nz) Limited
Level 8 Aig Building
Sv. Nikola Limited
Level 8, Aig Building
St. Mary Development Limited
Level 8, Aig Building
Screen Road Trustee Limited
Level 13
Brodie Projects Limited
Floor 13, 41 Shortland Street
Fairwind Trustee Limited
Level 13