Shortcuts

New Zealand Trustee Services Limited

Type: NZ Limited Company (Ltd)
9429037527280
NZBN
970683
Company Number
Registered
Company Status
Current address
Level 8, 191 Queen Street
Auckland Cbd
Auckland 1010
New Zealand
Physical address used since 31 Jul 2020
Level 8, 191 Queen Street
Auckland Central
Auckland 1010
New Zealand
Registered address used since 09 Sep 2020

New Zealand Trustee Services Limited, a registered company, was started on 21 Jul 1999. 9429037527280 is the business number it was issued. This company has been managed by 8 directors: John Grant Mcfetridge - an active director whose contract started on 04 Dec 2015,
Bryan Francis Ivamy - an active director whose contract started on 05 Jul 2018,
Patrick William Mcneil Gamble - an active director whose contract started on 31 Aug 2020,
Jonathan Paul Cron - an inactive director whose contract started on 01 Sep 1999 and was terminated on 07 Nov 2018,
Andrew James Murray Scott - an inactive director whose contract started on 07 Mar 2018 and was terminated on 05 Jul 2018.
Updated on 19 Oct 2021, BizDb's database contains detailed information about 2 addresses the company uses, specifically: Level 8, 191 Queen Street, Auckland Central, Auckland, 1010 (registered address),
Level 8, 191 Queen Street, Auckland Cbd, Auckland, 1010 (physical address).
New Zealand Trustee Services Limited had been using 343 Remuera Road, Remuera, Auckland as their physical address up to 31 Jul 2020.
Past names used by the company, as we managed to find at BizDb, included: from 21 Jul 1999 to 26 Mar 2004 they were called Canterbury Trustee Services Limited.
One entity controls all company shares (exactly 100 shares) - Complectus Limited - located at 1010, Auckland.

Addresses

Previous addresses

Address #1: 343 Remuera Road, Remuera, Auckland, 1050 New Zealand

Physical address used from 09 Nov 2017 to 31 Jul 2020

Address #2: Level 14, 191 Queen Street, Auckland Central, Auckland, 1010 New Zealand

Registered address used from 08 May 2017 to 09 Sep 2020

Address #3: Level 14, 191 Queen Street, Auckland Central, Auckland, 1010 New Zealand

Physical address used from 08 May 2017 to 09 Nov 2017

Address #4: 343 Remuera Road, Remuera, Auckland, 1050 New Zealand

Registered & physical address used from 03 Mar 2017 to 08 May 2017

Address #5: Level 14, 191 Queen Street, Auckland Central, Auckland, 1010 New Zealand

Physical & registered address used from 09 Jan 2017 to 03 Mar 2017

Address #6: Suite 1, 149 Parnell Road, Parnell, Auckland, 1052 New Zealand

Physical & registered address used from 30 May 2014 to 09 Jan 2017

Address #7: 202 Parnell Road, Parnell, Auckland, 1151 New Zealand

Physical & registered address used from 18 Jul 2012 to 30 May 2014

Address #8: Unit 1, 142 Ferry Road, Christchurch New Zealand

Registered & physical address used from 13 Jun 2007 to 18 Jul 2012

Address #9: C/- Heather Trent Chartered Accountant, Unit 6, 165 Chester Street East, Christchurch

Registered address used from 12 Apr 2000 to 13 Jun 2007

Address #10: C/- Heather Trent Chartered Accountant, Unit 6, 165 Chester Street East, Christchurch

Physical address used from 21 Jul 1999 to 13 Jun 2007

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: June

Annual return last filed: 14 Jun 2021


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Entity (NZ Limited Company) Complectus Limited
Shareholder NZBN: 9429041146514
Auckland
1010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Jonathan Paul Cron Christchurch
Individual Jonathan Paul Cron Mellons Bay
Auckland
2014
New Zealand
Individual Penelope Jean Cron Mellons Bay
Auckland
2014
New Zealand
Entity Virgil Trustee Limited
Shareholder NZBN: 9429032770339
Company Number: 2125035
Entity Virgil Trustee Limited
Shareholder NZBN: 9429032770339
Company Number: 2125035

Ultimate Holding Company

21 Jul 1991
Effective Date
Complectus Limited
Name
Ltd
Type
5054980
Ultimate Holding Company Number
NZ
Country of origin
Level 14, 191 Queen Street
Auckland 1010
New Zealand
Address
Directors

John Grant Mcfetridge - Director

Appointment date: 04 Dec 2015

Address: Greenlane, Auckland, 1061 New Zealand

Address used since 04 Dec 2015


Bryan Francis Ivamy - Director

Appointment date: 05 Jul 2018

Address: Mount Eden, Auckland, 1024 New Zealand

Address used since 05 Jul 2018


Patrick William Mcneil Gamble - Director

Appointment date: 31 Aug 2020

Address: Swanson, Auckland, 0816 New Zealand

Address used since 31 Aug 2020


Jonathan Paul Cron - Director (Inactive)

Appointment date: 01 Sep 1999

Termination date: 07 Nov 2018

Address: Mellons Bay, Auckland, 2014 New Zealand

Address used since 10 Jul 2012


Andrew James Murray Scott - Director (Inactive)

Appointment date: 07 Mar 2018

Termination date: 05 Jul 2018

Address: Remuera, Auckland, 1050 New Zealand

Address used since 07 Mar 2018


Grant Stuart Kemble - Director (Inactive)

Appointment date: 04 Dec 2015

Termination date: 24 Jun 2017

Address: Mount Eden, Auckland, 1024 New Zealand

Address used since 04 Dec 2015


Ingrid Robyn Taylor - Director (Inactive)

Appointment date: 29 Aug 2001

Termination date: 01 Sep 2002

Address: Christchurch, (alternate Director),

Address used since 29 Aug 2001


Gary Charles Nightingale - Director (Inactive)

Appointment date: 21 Jul 1999

Termination date: 01 Sep 1999

Address: Rolleston Park, Christchurch,

Address used since 21 Jul 1999

Nearby companies

Bucklands Beach Investments Limited
Level 6, 59 High Street

Maui Finance Limited
Level 10, 34 Shortland Street

Rosenthal Trustee Company Limited
Level 14, 34 Shortland Street

Lzy Trustee Company Limited
Level 1, 2 Princes Street

New Zealand Academic And Learning Institute Limited
Level 29, 188 Quay Street

Rennie Cox Trustees No.7 Limited
Level 15, 126 Vincent Street