Shortcuts

Napier Independent Trustees Limited

Type: NZ Limited Company (Ltd)
9429037618070
NZBN
953992
Company Number
Registered
Company Status
Current address
66 West Quay
Ahuriri
Napier 4110
New Zealand
Physical & registered & service address used since 13 Apr 2006

Napier Independent Trustees Limited was started on 28 Apr 1999 and issued a number of 9429037618070. This registered LTD company has been supervised by 14 directors: Peter Despard Twigg - an active director whose contract started on 28 Apr 1999,
Stuart Allan Mclauchlan - an active director whose contract started on 04 Apr 2002,
Alison Mcewan - an active director whose contract started on 03 Jul 2006,
Margaret Anne Wellwood - an active director whose contract started on 06 Jan 2014,
Brett Jonathan Conn - an active director whose contract started on 25 Jan 2016.
According to our database (updated on 07 May 2025), the company filed 1 address: 66 West Quay, Ahuriri, Napier, 4110 (category: office, physical).
Up to 13 Apr 2006, Napier Independent Trustees Limited had been using C/-Langley Twigg, 62 Raffles Street, Napier as their registered address.
A total of 9 shares are issued to 4 groups (4 shareholders in total). As far as the first group is concerned, 1 share is held by 1 entity, namely:
Wellwood, Margaret Anne (a director) located at Havelock North, Havelock North postcode 4130.
The second group consists of 1 shareholder, holds 33.33% shares (exactly 3 shares) and includes
Twigg, Peter Despard - located at Ahuriri, Napier.
The 3rd share allocation (3 shares, 33.33%) belongs to 1 entity, namely:
Mclauchlan, Stuart Allan, located at Napier South, Napier (an individual).

Addresses

Principal place of activity

66 West Quay, Ahuriri, Napier, 4110 New Zealand


Previous addresses

Address #1: C/-langley Twigg, 62 Raffles Street, Napier

Registered address used from 12 Apr 2000 to 13 Apr 2006

Address #2: C/-langley Twigg, 62 Raffles Street, Napier

Physical address used from 29 Apr 1999 to 13 Apr 2006

Financial Data

Basic Financial info

Total number of Shares: 9

Annual return filing month: February

Annual return last filed: 03 Feb 2025

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1
Director Wellwood, Margaret Anne Havelock North
Havelock North
4130
New Zealand
Shares Allocation #2 Number of Shares: 3
Individual Twigg, Peter Despard Ahuriri
Napier
4110
New Zealand
Shares Allocation #3 Number of Shares: 3
Individual Mclauchlan, Stuart Allan Napier South
Napier
4110
New Zealand
Shares Allocation #4 Number of Shares: 2
Individual Mcewan, Alison Rd 12
Havelock North
4294
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Macphail, Wendy Elizabeth Napier
Individual King, Bryan Stuart Port Ahuriri
Napier

New Zealand
Individual Holmes, Warwick Harold Napier
Individual Cowley, Graham Mitchell Napier
Individual Matthews, John Patrick Onekawa
Napier
4110
New Zealand
Individual Verry, Hilton Russell R D 2
Napier
Directors

Peter Despard Twigg - Director

Appointment date: 28 Apr 1999

Address: Ahuriri, Napier, 4110 New Zealand

Address used since 20 Aug 2010


Stuart Allan Mclauchlan - Director

Appointment date: 04 Apr 2002

Address: Napier South, Napier, 4110 New Zealand

Address used since 29 Feb 2016


Alison Mcewan - Director

Appointment date: 03 Jul 2006

Address: Rd 12, Havelock North, 4294 New Zealand

Address used since 16 Jul 2010


Margaret Anne Wellwood - Director

Appointment date: 06 Jan 2014

Address: Havelock North, Havelock North, 4130 New Zealand

Address used since 03 Mar 2022

Address: Havelock North, Havelock North, 4130 New Zealand

Address used since 12 Mar 2021

Address: Havelock North, Havelock North, 4130 New Zealand

Address used since 06 Jan 2014


Brett Jonathan Conn - Director

Appointment date: 25 Jan 2016

Address: Hospital Hill, Napier, 4110 New Zealand

Address used since 25 Jan 2016


Graham John Healey - Director

Appointment date: 29 Mar 2019

Address: Greenmeadows, Napier, 4112 New Zealand

Address used since 12 Mar 2021

Address: Tamatea, Napier, 4112 New Zealand

Address used since 29 Mar 2019


Graham Mitchell Cowley - Director (Inactive)

Appointment date: 26 Jun 2000

Termination date: 25 Oct 2020

Address: Hospital Hill, Napier, 4110 New Zealand

Address used since 29 Feb 2016


John Patrick Matthews - Director (Inactive)

Appointment date: 26 Jun 2000

Termination date: 31 Dec 2012

Address: Onekawa, Napier, 4110 New Zealand

Address used since 01 Aug 2010


Bryan Stuart King - Director (Inactive)

Appointment date: 26 Jun 2000

Termination date: 01 Jan 2011

Address: Port Ahuriri, Napier,

Address used since 03 Jul 2006


Warwick Harold Holmes - Director (Inactive)

Appointment date: 26 Jun 2000

Termination date: 01 Oct 2008

Address: Napier,

Address used since 26 Jun 2000


Wendy Elizabeth Macphail - Director (Inactive)

Appointment date: 23 Dec 2002

Termination date: 13 Apr 2005

Address: Napier,

Address used since 01 Jan 2005


Nevin Reese Dawson - Director (Inactive)

Appointment date: 26 Jun 2000

Termination date: 25 Jan 2004

Address: Taradale, Napier,

Address used since 26 Jun 2000


Hilton Russell Verry - Director (Inactive)

Appointment date: 28 Apr 1999

Termination date: 31 Dec 2002

Address: R D 2, Napier,

Address used since 28 Apr 1999


Maria Christine Hamilton - Director (Inactive)

Appointment date: 04 Apr 2002

Termination date: 31 Dec 2002

Address: Napier,

Address used since 04 Apr 2002