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.
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
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 | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 100 | |||
| Entity (NZ Limited Company) | Complectus Limited Shareholder NZBN: 9429041146514 |
Auckland 1010 New Zealand |
14 Dec 2015 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Jonathan Paul Cron |
Christchurch |
21 Jul 1999 - 05 Apr 2005 |
| Individual | Jonathan Paul Cron |
Mellons Bay Auckland 2014 New Zealand |
05 Apr 2005 - 14 Dec 2015 |
| Individual | Penelope Jean Cron |
Mellons Bay Auckland 2014 New Zealand |
05 Apr 2005 - 14 Dec 2015 |
| Entity | Virgil Trustee Limited Shareholder NZBN: 9429032770339 Company Number: 2125035 |
15 Aug 2008 - 14 Dec 2015 | |
| Entity | Virgil Trustee Limited Shareholder NZBN: 9429032770339 Company Number: 2125035 |
15 Aug 2008 - 14 Dec 2015 |
Ultimate Holding Company
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
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