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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Individual | Lawgun, Brent Rodney Ng |
Herne Bay Auckland 1011 New Zealand |
08 Oct 2012 - |
Individual | Chrystall, Paul |
Epsom Auckland 1023 New Zealand |
08 Oct 2008 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Munn, Dennis James |
Northcote Auckland New Zealand |
28 May 2010 - 08 Oct 2012 |
Individual | Wallace, Glen Patterson |
Whitford Rd1 Auckland |
24 Dec 2003 - 27 Jun 2010 |
Individual | Cowan, Lindsay Ross |
Glendowie Auckland |
24 Dec 2003 - 24 Dec 2003 |
Individual | Astley, Robert Allen |
Hillsborough Auckland 1041 |
08 Oct 2008 - 08 Oct 2008 |
Individual | Guthrie, Peter John |
Whitford Rd Manurewa, Auckland |
24 Jul 2000 - 08 Oct 2008 |
Individual | Wallace, Heather Gail |
Whitford, Rd1 Auckland |
24 Dec 2003 - 27 Jun 2010 |
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
Taroby International Limited
Level 10
Hoogerbrug Medical Limited
Level 10, Q & V Building
Keystone Trustees Limited
203 Queen Street
Divest Limited
Level 10
Incorporated Property Holdings Limited
Level 10
International Student Care Services Limited
Level 5, Q & V Bldg