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).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 10900 | |||
Individual | Newton, Melissa |
Alexandra Hills Queensland 4161 Australia |
18 Dec 2017 - |
Shares Allocation #2 Number of Shares: 100 | |||
Individual | Newton, Melissa |
Alexandra Hills Queensland 4161 Australia |
18 Dec 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Bayer, Thomas Montgomery |
Port Vila Vanuatu |
01 Apr 1993 - 22 Sep 2010 |
Other | Pacific International Trust Company Ltd | 01 Apr 1993 - 22 Sep 2010 | |
Individual | Burmister, Clifford William |
Tauranga 3110 New Zealand |
01 Apr 1993 - 18 Dec 2017 |
Other | Null - Pacific International Trust Company Ltd | 01 Apr 1993 - 22 Sep 2010 | |
Individual | Burmister, Clifford William |
Tauranga 3110 New Zealand |
01 Apr 1993 - 18 Dec 2017 |
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
Major Practice Management Limited
41 Monmouth Street
Burley Attwood Trustees (no.6) Limited
41 Monmouth Street
Itc (2008) Limited
Monmouth House
James And Ada Richards Memorial Trust
C/-anderson Lloyd Caudwell
Mc Trustee (2006) Limited
Monmouth House
Nathan Smith Holding Company Limited
18 Cameron Road