Shortcuts

European Trust Company Limited

Type: NZ Limited Company (Ltd)
9429038888724
NZBN
576647
Company Number
Registered
Company Status
061117989
GST Number
Current address
181 Devonport Road
Tauranga
Tauranga 3110
New Zealand
Physical & registered & service address used since 19 Sep 2018

European Trust Company Limited, a registered company, was launched on 01 Apr 1993. 9429038888724 is the New Zealand Business Number it was issued. The company has been supervised by 10 directors: Melissa Newton - an active director whose contract started on 08 Dec 2017,
Clifford William Burmister - an inactive director whose contract started on 01 Apr 1993 and was terminated on 15 Dec 2017,
David Ley Outhred - an inactive director whose contract started on 02 Aug 2004 and was terminated on 15 Oct 2010,
Kely Ihrig - an inactive director whose contract started on 09 Jul 2008 and was terminated on 15 Oct 2010,
Angelika Becker - an inactive director whose contract started on 15 Jan 2007 and was terminated on 09 Jul 2008.
Updated on 28 Mar 2024, our data contains detailed information about 1 address: 181 Devonport Road, Tauranga, Tauranga, 3110 (types include: physical, registered).
European Trust Company Limited had been using 41 Monmouth Street, Tauranga, Tauranga as their registered address until 19 Sep 2018.
Previous names for this company, as we established at BizDb, included: from 01 Apr 1993 to 18 Jan 1996 they were called Pacific International Trust Company Limited.
A total of 11000 shares are allocated to 2 shareholders (2 groups). The first group is comprised of 10900 shares (99.09 per cent) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 100 shares (0.91 per cent).

Addresses

Principal place of activity

181 Devonport Road, Tauranga, Tauranga, 3110 New Zealand


Previous addresses

Address: 41 Monmouth Street, Tauranga, Tauranga, 3110 New Zealand

Registered & physical address used from 19 May 2016 to 19 Sep 2018

Address: 181 Devonport Road, Tauranga, 3110 New Zealand

Registered & physical address used from 14 Jul 2015 to 19 May 2016

Address: C/-burmister & Co Limited, 181 Devonport Road, Tauranga New Zealand

Registered & physical address used from 15 Jul 2008 to 14 Jul 2015

Address: Burmister & Co. Limited, Amp Building, 181 Devonport Road, Tauranga

Registered & physical address used from 25 Nov 2003 to 15 Jul 2008

Address: C/- Burmister & Co, Chartered Accountants, Ground Floor, 60 Durham St, Tauranga

Physical address used from 16 Jul 2002 to 25 Nov 2003

Address: C/- Burmister & Co, Chartered Accountants, Ground Floor, 60 Durham Street, Tauranga

Registered address used from 16 Jul 2002 to 25 Nov 2003

Address: C/- Burmister & Co, Chartered Accountants, 60 Durham St, Tauranga

Physical address used from 20 May 1999 to 16 Jul 2002

Address: 1st Floor, 126 Eleventh Avenue, Tauranga

Registered address used from 20 May 1999 to 16 Jul 2002

Address: 1st Floor, 126 Eleventh Avenue, Tauranga

Physical address used from 20 May 1999 to 20 May 1999

Address: 24 Western Road, Cherrywood, Tauranga

Registered address used from 30 Apr 1996 to 20 May 1999

Contact info
Financial Data

Basic Financial info

Total number of Shares: 11000

Annual return filing month: July

Annual return last filed: 05 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 10900
Individual Newton, Melissa Alexandra Hills
Queensland
4161
Australia
Shares Allocation #2 Number of Shares: 100
Individual Newton, Melissa Alexandra Hills
Queensland
4161
Australia

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Bayer, Thomas Montgomery Port Vila
Vanuatu
Other Pacific International Trust Company Ltd
Individual Burmister, Clifford William Tauranga
3110
New Zealand
Other Null - Pacific International Trust Company Ltd
Individual Burmister, Clifford William Tauranga
3110
New Zealand
Directors

Melissa Newton - Director

Appointment date: 08 Dec 2017

ASIC Name: Lehigh Holdings Pty. Ltd.

Address: Alexandra Hills, Queensland, 4161 Australia

Address used since 08 Dec 2017

Address: Geelong, Victoria, 3220 Australia


Clifford William Burmister - Director (Inactive)

Appointment date: 01 Apr 1993

Termination date: 15 Dec 2017

Address: Tauranga, 3110 New Zealand

Address used since 01 Mar 2016


David Ley Outhred - Director (Inactive)

Appointment date: 02 Aug 2004

Termination date: 15 Oct 2010

Address: Port Vila, South Estate, Vanuatu,

Address used since 18 Apr 2007


Kely Ihrig - Director (Inactive)

Appointment date: 09 Jul 2008

Termination date: 15 Oct 2010

Address: Ellouck, Port Vila, Vanuatu,

Address used since 09 Jul 2008


Angelika Becker - Director (Inactive)

Appointment date: 15 Jan 2007

Termination date: 09 Jul 2008

Address: Nambatri, Port Vila, Vanuatu,

Address used since 15 Jan 2007


Charles Stephen Kleiman - Director (Inactive)

Appointment date: 14 Dec 1998

Termination date: 15 Jan 2007

Address: Port Vila, Vanuatu,

Address used since 14 Dec 1998


Thomas Montgomery Bayer - Director (Inactive)

Appointment date: 01 Apr 1993

Termination date: 04 Nov 2005

Address: Port Vila, Vanuatu,

Address used since 01 Apr 1993


Robert Murray Bohn - Director (Inactive)

Appointment date: 01 Apr 1993

Termination date: 04 Nov 2005

Address: Kumul Highway, Port Vila, Vanuatu,

Address used since 01 Apr 1993


Susan Phelps - Director (Inactive)

Appointment date: 02 Apr 1993

Termination date: 31 Jul 2004

Address: Port Vila, Vanuatu,

Address used since 02 Apr 1993


Michael Harkin - Director (Inactive)

Appointment date: 02 Apr 1993

Termination date: 26 Sep 2000

Address: Port Vila, Vanuatu,

Address used since 02 Apr 1993

Nearby companies