Shortcuts

Trust House Limited

Type: NZ Limited Company (Ltd)
9429037951955
NZBN
885960
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
H452050
Industry classification code
Tavern Operation - Mainly Drinking Place
Industry classification description
Current address
Trust House
Level 1, 4 Queen Street
Masterton 5840
New Zealand
Registered & physical & service address used since 08 Nov 2010
P O Box 135
Masterton
Masterton 5840
New Zealand
Postal address used since 14 Oct 2019
Level 1, 4 Queen Street, Masterton
Masterton
Masterton 5840
New Zealand
Office address used since 14 Oct 2019

Trust House Limited, a registered company, was registered on 11 Dec 1997. 9429037951955 is the New Zealand Business Number it was issued. "Tavern operation - mainly drinking place" (ANZSIC H452050) is how the company has been categorised. This company has been managed by 25 directors: Lucy Griffiths - an active director whose contract started on 29 Oct 2013,
Philomena Antonio - an active director whose contract started on 22 Feb 2017,
Stuart Campbell - an active director whose contract started on 01 Aug 2019,
Rebecca Louise Johnson - an active director whose contract started on 12 Apr 2022,
Matthew John Reid - an active director whose contract started on 24 Aug 2022.
Updated on 17 Mar 2024, the BizDb database contains detailed information about 1 address: P O Box 135, Masterton, Masterton, 5840 (types include: postal, office).
Trust House Limited had been using Trust House, Corner Russell & Chapel Streets, Masterton as their registered address up until 08 Nov 2010.
A total of 10637000 shares are allotted to 3 shareholders (3 groups). The first group is comprised of 187999 shares (1.77 per cent) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 10026629 shares (94.26 per cent). Lastly the next share allocation (422372 shares 3.97 per cent) made up of 1 entity.

Addresses

Other active addresses

Address #4: Trust House, Level 1, 4 Queen Street, Masterton, 5840 New Zealand

Delivery address used from 14 Oct 2019

Principal place of activity

Level 1, 4 Queen Street, Masterton, Masterton, Masterton, 5840 New Zealand


Previous addresses

Address #1: Trust House, Corner Russell & Chapel Streets, Masterton New Zealand

Registered address used from 13 Apr 2000 to 08 Nov 2010

Address #2: Trust House, Corner Russell & Chapel Streets, Masterton

Registered address used from 12 Apr 2000 to 13 Apr 2000

Address #3: Trust House, Corner Russell & Chapel Streets, Masterton New Zealand

Physical address used from 16 Dec 1997 to 08 Nov 2010

Contact info
64 6 3700520
11 Oct 2018 Phone
lesley@trusthouse.co.nz
14 Oct 2019 nzbn-reserved-invoice-email-address-purpose
lesley@trusthouse.co.nz
14 Oct 2019 Email
www.trusthouse.co.nz
11 Oct 2018 Website
Financial Data

Basic Financial info

Total number of Shares: 10637000

Annual return filing month: October

Annual return last filed: 02 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 187999
Entity Flaxmere Licensing (charitable) Trust Swansea Road
Flaxmere, Hawkes Bay
Shares Allocation #2 Number of Shares: 10026629
Other (Other) Masterton Community Trust Level 1 4 Queen Street
Masterton
5840
New Zealand
Shares Allocation #3 Number of Shares: 422372
Other (Other) Flaxmere Licensing Trust Flaxmere
Hastings
4120
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Masterton Licensing (charitable) Trust
Company Number: 863969
Entity Tararua Foundation Incorporated
Company Number: 286858
Entity Tararua Foundation Incorporated
Company Number: 286858
Entity Masterton Licensing (charitable) Trust
Company Number: 863969

Ultimate Holding Company

23 Jun 2016
Effective Date
Masterton Community Trust
Name
Community Trust
Type
NZ
Country of origin
4 Queen Street
Masterton
Masterton 5810
New Zealand
Address
Directors

Lucy Griffiths - Director

Appointment date: 29 Oct 2013

Address: Rd 8, Masterton, 5888 New Zealand

Address used since 17 Apr 2015


Philomena Antonio - Director

Appointment date: 22 Feb 2017

Address: Rd 6, Masterton, 5886 New Zealand

Address used since 22 Feb 2017


Stuart Campbell - Director

Appointment date: 01 Aug 2019

Address: Rd 5, Palmerston North, 4775 New Zealand

Address used since 01 Aug 2019


Rebecca Louise Johnson - Director

Appointment date: 12 Apr 2022

Address: Masterton, Masterton, 5810 New Zealand

Address used since 12 Apr 2022


Matthew John Reid - Director

Appointment date: 24 Aug 2022

Address: Trentham, Upper Hutt, 5018 New Zealand

Address used since 24 Aug 2022


Corrie Steven James - Director

Appointment date: 24 Aug 2022

Address: Lansdowne, Masterton, 5810 New Zealand

Address used since 24 Aug 2022


Leanne Southey - Director

Appointment date: 14 Feb 2023

Address: Masterton, Masterton, 5810 New Zealand

Address used since 14 Feb 2023


David Brian Henry - Director (Inactive)

Appointment date: 10 Dec 2004

Termination date: 30 Sep 2022

Address: Auckland, 2012 New Zealand

Address used since 05 Oct 2011


John William Kershaw - Director (Inactive)

Appointment date: 24 Oct 2007

Termination date: 06 Apr 2022

Address: Rd 11, Masterton, 5871 New Zealand

Address used since 30 Jan 2015


Toni Kennerley - Director (Inactive)

Appointment date: 02 Nov 2020

Termination date: 06 Apr 2022

Address: Clareville, Carterton, 5713 New Zealand

Address used since 02 Nov 2020


Donald James Baskerville - Director (Inactive)

Appointment date: 21 Sep 2011

Termination date: 30 Sep 2020

Address: Rd 1, Carterton, 5791 New Zealand

Address used since 21 Sep 2011


Kieran Mcanulty - Director (Inactive)

Appointment date: 22 Feb 2017

Termination date: 08 Nov 2017

Address: Lansdowne, Masterton, 5810 New Zealand

Address used since 22 Feb 2017


Raymond Southey - Director (Inactive)

Appointment date: 29 Oct 2013

Termination date: 31 Oct 2016

Address: Masterton, 5810 New Zealand

Address used since 29 Oct 2013


Brian Joseph Bourke - Director (Inactive)

Appointment date: 11 Dec 1997

Termination date: 28 Sep 2016

Address: Masterton, New Zealand, 5810 New Zealand

Address used since 11 Dec 1997


Maxwell Craig Cooper - Director (Inactive)

Appointment date: 16 Nov 2010

Termination date: 23 Oct 2014

Address: Solway, Masterton, 5810 New Zealand

Address used since 16 Nov 2010


Stephen Dennis Blakemore - Director (Inactive)

Appointment date: 25 Sep 2002

Termination date: 29 Oct 2013

Address: Pokohiwi Road, Homebush, Masterton, 5840 New Zealand

Address used since 05 Oct 2011


John Moriarty - Director (Inactive)

Appointment date: 23 Sep 2009

Termination date: 22 Jul 2011

Address: Khandallah, Wellington, 6035 New Zealand

Address used since 13 Oct 2009


Frank Richard Long - Director (Inactive)

Appointment date: 11 Dec 1997

Termination date: 22 Sep 2010

Address: Masterton, 5810 New Zealand

Address used since 11 Dec 1997


Robert Stanley Redmond - Director (Inactive)

Appointment date: 01 Feb 1998

Termination date: 23 Sep 2009

Address: Howick, Auckland,

Address used since 01 Feb 1998


Kenneth Henry Kibblewhite - Director (Inactive)

Appointment date: 31 May 2006

Termination date: 08 Apr 2009

Address: Flaxmere, Hastings, 4120 New Zealand

Address used since 31 May 2006


David Ralph Hutton - Director (Inactive)

Appointment date: 10 Dec 2004

Termination date: 03 Oct 2007

Address: Wellington,

Address used since 10 Dec 2004


Hutton David Peacock - Director (Inactive)

Appointment date: 11 Dec 1997

Termination date: 10 Nov 2004

Address: Roseneath, Wellington,

Address used since 11 Dec 1997


Michael John Glover - Director (Inactive)

Appointment date: 01 Apr 2001

Termination date: 26 May 2004

Address: Richmond, Nelson,

Address used since 01 Apr 2001


Kenneth Henry Kibblewhite - Director (Inactive)

Appointment date: 11 Dec 1997

Termination date: 26 Sep 2002

Address: Hastings,

Address used since 11 Dec 1997


Denis John Griffin - Director (Inactive)

Appointment date: 11 Dec 1997

Termination date: 31 Mar 2001

Address: Acacia Bay, Taupo,

Address used since 11 Dec 1997

Nearby companies

Wairarapa Farmers Market Incorporated
4 Queen Street

Conart Gallery & Studios Incorporated
Corner Of Bruce And Queen Streets

King Street Artworks Incorporated
16 Queen Street

Langlands Motorcycles Limited
11 Chapel Street

Master Bowl Limited
12-18 Queen Street North

Valiant Building Limited
11 Chapel Street

Similar companies

Fireballs Imports Limited
3 Waltons Avenue

Horse & Hound (2013) Limited
193 Katherine Mansfield Drive

Icons Stadium Bar & Cafe Limited
482-484 Main Street

K & M Asset Management Limited
12 Meadow Court

Promo It Limited
193 Katherine Mansfield Drive

The Good Home (np) Limited
484 Main Street