Shortcuts

Trust Investments Management Limited

Type: NZ Limited Company (Ltd)
9429037052225
NZBN
1106952
Company Number
Registered
Company Status
K624010
Industry classification code
Financial Asset Investing
Industry classification description
Current address
Level 4
123 Carlton Gore Road
Newmarket, Auckland 1023
New Zealand
Registered & physical & service address used since 12 Jul 2017
Level 4
123 Carlton Gore Road
Newmarket, Auckland 1023
New Zealand
Office & delivery address used since 09 Mar 2021

Trust Investments Management Limited, a registered company, was registered on 15 Dec 2000. 9429037052225 is the NZBN it was issued. "Financial asset investing" (ANZSIC K624010) is how the company is categorised. This company has been run by 19 directors: Ross Graham Bay - an active director whose contract started on 01 Jun 2011,
Andrew Hardwick Evans - an active director whose contract started on 11 Mar 2013,
Margaret Anne Blackburn - an active director whose contract started on 15 Apr 2022,
David Malcolm Mcclatchy - an active director whose contract started on 15 Apr 2022,
Susan Mary Huria - an active director whose contract started on 01 Nov 2023.
Updated on 06 Apr 2024, our database contains detailed information about 1 address: Level 4, 123 Carlton Gore Road, Newmarket, Auckland, 1023 (type: office, delivery).
Trust Investments Management Limited had been using Level 2, 123 Carlton Gore Road, Newmarket, Auckland as their registered address up to 12 Jul 2017.
One entity owns all company shares (exactly 100 shares) - The Anglican Trusts Board - located at 1023, 12 St Stephen's Avenue, Parnell, Auckland.

Addresses

Principal place of activity

Level 4, 123 Carlton Gore Road, Newmarket, Auckland, 1023 New Zealand


Previous addresses

Address #1: Level 2, 123 Carlton Gore Road, Newmarket, Auckland, 1023 New Zealand

Registered & physical address used from 12 Feb 2014 to 12 Jul 2017

Address #2: Second Floor, 347 Parnell Road, Parnell, Auckland New Zealand

Registered address used from 17 May 2006 to 12 Feb 2014

Address #3: Second Floor, 347 Parnell Road, Parnell New Zealand

Physical address used from 07 Mar 2006 to 12 Feb 2014

Address #4: C/- The Anglican Trusts Board, Second Floor, 347 Parnell Road, Parnell

Physical address used from 02 Mar 2004 to 07 Mar 2006

Address #5: Second Floor, 347 Parnell Road, Parnell, Auckalnd

Registered address used from 26 Jun 2003 to 17 May 2006

Address #6: C/- The Anglican Trusts Board, Neligan House, 12 St Stephens Avenue,, Parnell,, Auckland

Physical address used from 15 Dec 2000 to 02 Mar 2004

Address #7: C/- The Anglican Trusts Board, Neligan House, 12 St Stephens Avenue,, Parnell,, Auckland

Registered address used from 15 Dec 2000 to 26 Jun 2003

Contact info
64 9 5504045
04 Feb 2019 Phone
scoward@trustmanagement.co.nz
Email
www.trustmanagement.co.nz
04 Feb 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: February

Financial report filing month: December

Annual return last filed: 01 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Other (Other) The Anglican Trusts Board 12 St Stephen's Avenue
Parnell, Auckland

New Zealand

Ultimate Holding Company

13 Dec 2001
Effective Date
Anglican Trusts Board
Name
Charitable_trust
Type
NZ
Country of origin
12 St Stephens Avenue
Parnell
Auckland 1052
New Zealand
Address
Directors

Ross Graham Bay - Director

Appointment date: 01 Jun 2011

Address: Parnell, Auckland, 1052 New Zealand

Address used since 01 Jun 2011


Andrew Hardwick Evans - Director

Appointment date: 11 Mar 2013

Address: Wainui, Gisborne, 4010 New Zealand

Address used since 29 Jun 2023

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 11 Mar 2013


Margaret Anne Blackburn - Director

Appointment date: 15 Apr 2022

Address: Parnell, Auckland, 1052 New Zealand

Address used since 15 Apr 2022


David Malcolm Mcclatchy - Director

Appointment date: 15 Apr 2022

Address: Mount Maunganui, Mount Maunganui, 3116 New Zealand

Address used since 15 Apr 2022


Susan Mary Huria - Director

Appointment date: 01 Nov 2023

Address: Rd 2, Mangawhai, 0573 New Zealand

Address used since 01 Nov 2023


James Earl Douglas - Director (Inactive)

Appointment date: 15 Apr 2022

Termination date: 30 Nov 2023

Address: Rd 2, Waimauku, 0882 New Zealand

Address used since 15 Apr 2022


Christine Alison Scott - Director (Inactive)

Appointment date: 01 Jun 2010

Termination date: 01 Jun 2023

Address: Parnell, Auckland, 1052 New Zealand

Address used since 03 Feb 2016


Annabel Mary Cotton - Director (Inactive)

Appointment date: 01 Sep 2016

Termination date: 01 May 2022

Address: Rd 9, Hamilton, 3289 New Zealand

Address used since 01 Sep 2016


Melanie Lyn Hewitson - Director (Inactive)

Appointment date: 25 Jul 2019

Termination date: 30 Sep 2021

Address: Mission Bay, Auckland, 1071 New Zealand

Address used since 25 Jul 2019


Peter Clynton Brook - Director (Inactive)

Appointment date: 01 Jun 2004

Termination date: 22 Feb 2021

Address: Saint Marys Bay, Auckland, 1011 New Zealand

Address used since 01 Jan 2014


James Earl Douglas - Director (Inactive)

Appointment date: 01 Mar 2013

Termination date: 05 Jul 2016

Address: Mount Eden, Auckland, 1024 New Zealand

Address used since 01 Mar 2013


Peter Lawrence Hays - Director (Inactive)

Appointment date: 25 Oct 2005

Termination date: 31 May 2013

Address: Milford, 0620 New Zealand

Address used since 25 Oct 2005


Graeme John Horsley - Director (Inactive)

Appointment date: 15 Aug 2007

Termination date: 25 Feb 2013

Address: Mt Maunganui 3030,

Address used since 15 Aug 2007


Roger James Kerr - Director (Inactive)

Appointment date: 01 Jun 2004

Termination date: 26 Sep 2012

Address: Rd 1, Howick, 2571 New Zealand

Address used since 18 Feb 2010


The Rt Rev John Campbell Paterson - Director (Inactive)

Appointment date: 15 Dec 2000

Termination date: 01 Jun 2011

Address: 8 St Stephen Avenue, Parnell, Auckland,

Address used since 15 Dec 2000


William Pierce Somerville - Director (Inactive)

Appointment date: 15 Dec 2000

Termination date: 31 May 2010

Address: Freemans Bay, Auckland, 1011 New Zealand

Address used since 15 Dec 2000


Peter James Mahoney - Director (Inactive)

Appointment date: 15 Dec 2000

Termination date: 31 Jul 2007

Address: Mt Eden, Auckland,

Address used since 19 Feb 2007


Brian Phillip Najib Corban - Director (Inactive)

Appointment date: 15 Dec 2000

Termination date: 19 Jul 2005

Address: Mount Albert, Auckland,

Address used since 15 Dec 2000


Bruce Graham Stowell - Director (Inactive)

Appointment date: 15 Dec 2000

Termination date: 15 Feb 2005

Address: Mount Eden, Auckland,

Address used since 15 Dec 2000

Similar companies

Hd Holdings Limited
Level 4

Hunua Hosking Holdings Limited
Floor 1, 103 Carlton Gore Road

I-gan Solutions Limited
6 Clayton Street

Kartela Limited
Floor 1, 103 Carlton Gore Road

Max-rom Investments Limited
Floor 1, 103 Carlton Gore Road

Rpmilsom Investments Limited
37b George Street