Public Trust Charitable Holdings Nominee Limited, a registered company, was registered on 19 Oct 2000. 9429037128791 is the NZ business number it was issued. The company has been managed by 18 directors: Glynis Shayne Talivai - an active director whose contract started on 22 Jul 2019,
David Charles Callanan - an active director whose contract started on 01 Jun 2020,
Bradford Anthony Edley - an active director whose contract started on 11 Apr 2023,
Amy-Louise Eileen Cavanaugh - an active director whose contract started on 13 Nov 2023,
Peter Andrew Aish - an inactive director whose contract started on 01 Jun 2021 and was terminated on 04 Apr 2023.
Last updated on 13 Mar 2024, our database contains detailed information about 1 address: Level 16, Sap Tower, 151 Queen Street, Auckland, 1010 (types include: physical, service).
Public Trust Charitable Holdings Nominee Limited had been using Level 9, 34 Shortland Street, Auckland as their registered address up until 02 Dec 2021.
Previous aliases for the company, as we found at BizDb, included: from 19 Oct 2000 to 02 Sep 2009 they were called Star Software Limited.
One entity controls all company shares (exactly 100 shares) - Public Trust - located at 1010, Auckland.
Previous addresses
Address: Level 9, 34 Shortland Street, Auckland, 1010 New Zealand
Registered & physical address used from 07 Dec 2015 to 02 Dec 2021
Address: Ground Floor, 40 - 42 Queens Drive, Lower Hutt, 6315 New Zealand
Physical & registered address used from 19 Mar 2014 to 07 Dec 2015
Address: 40 - 42 Queens Drive, Lower Hutt, 6315 New Zealand
Registered & physical address used from 27 Feb 2014 to 19 Mar 2014
Address: Public Trust Corporate Office, 40-42 Queens Drive, Lowerhutt, Wellington, 5040 New Zealand
Registered & physical address used from 25 Feb 2014 to 27 Feb 2014
Address: Public Trust Corporate Office, 141 Willis Street, Wellington New Zealand
Physical & registered address used from 24 Apr 2006 to 25 Feb 2014
Address: Public Trust Corporate Office, 117 Lambton Quay, Wellington
Registered & physical address used from 19 Oct 2000 to 24 Apr 2006
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Financial report filing month: June
Annual return last filed: 14 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Other (Other) | Public Trust |
Auckland 1010 New Zealand |
19 Oct 2000 - |
Ultimate Holding Company
Glynis Shayne Talivai - Director
Appointment date: 22 Jul 2019
Address: Mount Eden, Auckland, 1041 New Zealand
Address used since 22 Jul 2019
David Charles Callanan - Director
Appointment date: 01 Jun 2020
Address: Birkenhead, Auckland, 0626 New Zealand
Address used since 10 Aug 2022
Address: Grey Lynn, Auckland, 1021 New Zealand
Address used since 01 Apr 2021
Address: Birkenhead, Auckland, 0626 New Zealand
Address used since 01 Jun 2020
Bradford Anthony Edley - Director
Appointment date: 11 Apr 2023
Address: Belmont, Auckland, 0622 New Zealand
Address used since 11 Apr 2023
Amy-louise Eileen Cavanaugh - Director
Appointment date: 13 Nov 2023
Address: Mount Wellington, Auckland, 1072 New Zealand
Address used since 13 Nov 2023
Peter Andrew Aish - Director (Inactive)
Appointment date: 01 Jun 2021
Termination date: 04 Apr 2023
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 01 Jun 2021
Angela Marie Dixon - Director (Inactive)
Appointment date: 10 Dec 2018
Termination date: 29 May 2020
Address: Grey Lynn, Auckland, 1021 New Zealand
Address used since 10 Dec 2018
Robert Leslie Smith - Director (Inactive)
Appointment date: 07 Apr 2017
Termination date: 22 Dec 2018
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 07 Apr 2017
Simeon John Wright - Director (Inactive)
Appointment date: 31 Mar 2015
Termination date: 07 Apr 2017
Address: Devonport, Auckland, 0624 New Zealand
Address used since 31 Mar 2015
Martin Hampton Jones - Director (Inactive)
Appointment date: 18 Dec 2013
Termination date: 31 Mar 2015
Address: Nikau Valley, Paraparaumu, 5032 New Zealand
Address used since 18 Dec 2013
Martin Hampton Jones - Director (Inactive)
Appointment date: 03 Sep 2012
Termination date: 18 Dec 2013
Address: Nikau Valley, Paraparaumu, 5032 New Zealand
Address used since 18 Dec 2013
Kenneth Francis Reilly - Director (Inactive)
Appointment date: 06 Sep 2012
Termination date: 03 May 2013
Address: Epuni, Lower Hutt, 5011 New Zealand
Address used since 06 Sep 2012
Grenville Barron Gaskell - Director (Inactive)
Appointment date: 02 Apr 2007
Termination date: 03 Sep 2012
Address: Karori, Wellington, 6012 New Zealand
Address used since 02 Apr 2007
Gary Roger Delbridge - Director (Inactive)
Appointment date: 20 Apr 2005
Termination date: 10 Feb 2010
Address: Khandallah, Wellington, 6035 New Zealand
Address used since 20 Apr 2005
Patrick David Waite - Director (Inactive)
Appointment date: 20 May 2003
Termination date: 31 Mar 2007
Address: Tawa, Wellington,
Address used since 20 May 2003
Ian Percival Horne - Director (Inactive)
Appointment date: 20 May 2003
Termination date: 31 Mar 2005
Address: Waikanae,
Address used since 20 May 2003
Timothy Charles Sole - Director (Inactive)
Appointment date: 30 Nov 2001
Termination date: 30 May 2003
Address: Kelburn, Wellington,
Address used since 30 Nov 2001
Lloyd Bernard Wong - Director (Inactive)
Appointment date: 19 Oct 2000
Termination date: 30 Nov 2001
Address: Churton Park, Wellington,
Address used since 19 Oct 2000
David Ralph Hutton - Director (Inactive)
Appointment date: 19 Oct 2000
Termination date: 30 Nov 2001
Address: Khandallah, Wellington,
Address used since 19 Oct 2000
Hutt Multicultural Council Incorporated
Level 1 Russell Keown House
The New Zealand Radioscience Group
C/o Gibson Sheat
John Morrison Consulting Limited
Level 3
Pam Limited
1 Knights Road
Fontaine Trust Management Limited
1 Knights Road
Capital Trustees Limited
1 Knights Road