Shortcuts

Selby Trust Co Limited

Type: NZ Limited Company (Ltd)
9429037197759
NZBN
1048740
Company Number
Registered
Company Status
Current address
Level 4 Zurich House
21 Queen Street
Auckland 1010
New Zealand
Registered & physical & service address used since 12 Jul 2019
Level 4
21 Queen Street
Auckland 1010
New Zealand
Registered & service address used since 12 Sep 2023

Selby Trust Co Limited, a registered company, was incorporated on 24 Jul 2000. 9429037197759 is the New Zealand Business Number it was issued. The company has been supervised by 10 directors: Brent Rodney Ng Lawgun - an active director whose contract started on 01 Oct 2012,
Dennis James Munn - an active director whose contract started on 01 Apr 2015,
Paul Chrystall - an inactive director whose contract started on 14 Apr 2008 and was terminated on 31 Mar 2015,
Dennis James Munn - an inactive director whose contract started on 25 May 2010 and was terminated on 01 Oct 2012,
John William Teague - an inactive director whose contract started on 01 Jun 2012 and was terminated on 01 Oct 2012.
Last updated on 27 Apr 2024, our database contains detailed information about 1 address: Level 4, 21 Queen Street, Auckland, 1010 (category: registered, service).
Selby Trust Co Limited had been using Level 10, 203 Queen Street, Auckland as their physical address until 12 Jul 2019.
All company shares (1000 shares exactly) are under control of a single group consisting of 2 entities, namely:
Lawgun, Brent Rodney Ng (an individual) located at Herne Bay, Auckland postcode 1011,
Chrystall, Paul (an individual) located at Epsom, Auckland postcode 1023.

Addresses

Previous addresses

Address #1: Level 10, 203 Queen Street, Auckland, 1010 New Zealand

Physical & registered address used from 16 Oct 2014 to 12 Jul 2019

Address #2: Level 10, 203 Queen Street, Auckland, 1140 New Zealand

Physical & registered address used from 23 Oct 2013 to 16 Oct 2014

Address #3: C/- Markhams Auckland, Level 10, 203 Queen Street, Auckland, 1010 New Zealand

Physical & registered address used from 19 Oct 2010 to 23 Oct 2013

Address #4: C/-markhams Auckland, Level 10, 203 Queen Street, Auckland New Zealand

Registered & physical address used from 04 Jun 2010 to 19 Oct 2010

Address #5: C/-o'halloran Hmt Limited, Level 8, 203 Queen Street, Auckland

Physical & registered address used from 06 Oct 2006 to 04 Jun 2010

Address #6: Gosling Chapman -a Division Of Igl (nz), Limited, Level 6, 51-53 Shortland Street, Auckland

Registered & physical address used from 17 Oct 2005 to 06 Oct 2006

Address #7: Gosling Chapman Limited, Level 6, 51-53 Shortland Street, Auckland

Registered & physical address used from 18 Sep 2003 to 17 Oct 2005

Address #8: Gosling Chapman, Level 8, 63 Albert Street, Auckland

Registered & physical address used from 24 Jul 2000 to 18 Sep 2003

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: September

Annual return last filed: 07 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000
Individual Lawgun, Brent Rodney Ng Herne Bay
Auckland
1011
New Zealand
Individual Chrystall, Paul Epsom
Auckland
1023
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Munn, Dennis James Northcote
Auckland

New Zealand
Individual Wallace, Glen Patterson Whitford Rd1
Auckland
Individual Cowan, Lindsay Ross Glendowie
Auckland
Individual Astley, Robert Allen Hillsborough
Auckland 1041
Individual Guthrie, Peter John Whitford Rd
Manurewa, Auckland
Individual Wallace, Heather Gail Whitford, Rd1
Auckland
Directors

Brent Rodney Ng Lawgun - Director

Appointment date: 01 Oct 2012

Address: Herne Bay, Auckland, 1011 New Zealand

Address used since 01 Oct 2012


Dennis James Munn - Director

Appointment date: 01 Apr 2015

Address: Northcote Point, Auckland, 0627 New Zealand

Address used since 01 Mar 2021

Address: Northcote Point, Auckland, 0627 New Zealand

Address used since 01 Apr 2015


Paul Chrystall - Director (Inactive)

Appointment date: 14 Apr 2008

Termination date: 31 Mar 2015

Address: Epsom, Auckland, 1023 New Zealand

Address used since 11 Oct 2010


Dennis James Munn - Director (Inactive)

Appointment date: 25 May 2010

Termination date: 01 Oct 2012

Address: Northcote, Auckland,

Address used since 25 May 2010


John William Teague - Director (Inactive)

Appointment date: 01 Jun 2012

Termination date: 01 Oct 2012

Address: Milford, Auckland, 0620 New Zealand

Address used since 01 Jun 2012


Robert Allen Astley - Director (Inactive)

Appointment date: 14 Apr 2008

Termination date: 25 May 2010

Address: Hillsborough, Auckland, 1041 New Zealand

Address used since 14 Apr 2008


Peter John Guthrie - Director (Inactive)

Appointment date: 24 Jul 2000

Termination date: 14 Apr 2008

Address: Whitford Rd, Manurewa, Auckland,

Address used since 24 Jul 2000


Heather Gail Wallace - Director (Inactive)

Appointment date: 30 Jan 2002

Termination date: 14 Apr 2008

Address: Whitford, Rd1, Auckland,

Address used since 01 Oct 2003


Glen Patterson Wallace - Director (Inactive)

Appointment date: 30 Jan 2002

Termination date: 14 Apr 2008

Address: Whitford Rd1, Auckland,

Address used since 01 Oct 2003


Lindsay Ross Cowan - Director (Inactive)

Appointment date: 24 Jul 2000

Termination date: 30 Jan 2002

Address: Glendowie, Auckland,

Address used since 24 Jul 2000