Shortcuts

Public Trust Charitable Holdings Nominee Limited

Type: NZ Limited Company (Ltd)
9429037128791
NZBN
1077182
Company Number
Registered
Company Status
Current address
Level 16, Sap Tower
151 Queen Street
Auckland 1010
New Zealand
Physical & service & registered address used since 02 Dec 2021

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.

Addresses

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

Financial Data

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
Shares Allocation Number of Shares: 100
Other (Other) Public Trust Auckland
1010
New Zealand

Ultimate Holding Company

30 Nov 2021
Effective Date
Public Trust
Name
Crown Entity
Type
1985831
Ultimate Holding Company Number
NZ
Country of origin
Directors

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

Nearby companies