Shortcuts

New Zealand Rural Property Trust Nominees Limited

Type: NZ Limited Company (Ltd)
9429039637512
NZBN
335462
Company Number
Registered
Company Status
Current address
127 Queen Street East
Hastings 4122
New Zealand
Registered & physical & service address used since 18 Nov 2016
783
Hastings 4156
New Zealand
Postal address used since 26 Feb 2024
127 Queen Street East
Hastings 4122
New Zealand
Office & delivery address used since 26 Feb 2024

New Zealand Rural Property Trust Nominees Limited, a registered company, was registered on 19 Feb 1987. 9429039637512 is the NZ business number it was issued. The company has been run by 33 directors: James Richard Wright - an active director whose contract began on 17 Sep 2015,
Rodger John Finlay - an active director whose contract began on 20 Nov 2015,
Bevan David Cushing - an active director whose contract began on 20 Nov 2015,
Nigel William Atherfold - an active director whose contract began on 26 Aug 2016,
Selwyn John Cushing - an inactive director whose contract began on 17 Sep 2015 and was terminated on 01 Sep 2022.
Updated on 16 Mar 2024, the BizDb database contains detailed information about 1 address: 783, Hastings, 4156 (types include: postal, office).
New Zealand Rural Property Trust Nominees Limited had been using 120 Karamu Road, Hastings, Hastings as their physical address up to 18 Nov 2016.
One entity controls all company shares (exactly 100 shares) - Rel Trustee Services Limited - located at 4156, Hastings.

Addresses

Previous addresses

Address #1: 120 Karamu Road, Hastings, Hastings, 4122 New Zealand

Physical & registered address used from 28 Sep 2015 to 18 Nov 2016

Address #2: Ground Floor, New Zealand Rugby House, 100 Molesworth Street, Wellington, 6145 New Zealand

Physical & registered address used from 22 Oct 2014 to 28 Sep 2015

Address #3: Ground Floor, 40-42 Queens Drive, Lower Hutt, 6315 New Zealand

Physical address used from 03 Mar 2014 to 22 Oct 2014

Address #4: Level 5, 40-42 Queens Drive, Lower Hutt, 6315 New Zealand

Physical address used from 07 Feb 2014 to 03 Mar 2014

Address #5: Level 5, 40-42 Queens Drive, Lower Hutt, 6315 New Zealand

Registered address used from 07 Feb 2014 to 22 Oct 2014

Address #6: Level 10, 141 Willis Street, Wellington New Zealand

Physical & registered address used from 20 May 2010 to 07 Feb 2014

Address #7: Level 7, 48 Shortland Street, Auckland

Registered address used from 09 Feb 2002 to 20 May 2010

Address #8: Level 7, 48 Shortlan Street, Auckland

Registered address used from 18 Jun 2001 to 09 Feb 2002

Address #9: Nzi House, 3rd Floor, 25-33 Victoria Street, Wellington

Registered address used from 18 Jun 2001 to 18 Jun 2001

Address #10: Level 7, 48 Shortland Street, Auckland

Physical address used from 18 Jun 2001 to 20 May 2010

Address #11: Level 3 Nzi Street, 25-33 Victoria Street, Wellington

Physical address used from 18 Jun 2001 to 18 Jun 2001

Contact info
enquiries@ruralequities.co.nz
26 Feb 2024 Email
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: February

Financial report filing month: June

Annual return last filed: 25 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Entity (NZ Limited Company) Rel Trustee Services Limited
Shareholder NZBN: 9429041950807
Hastings
4122
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity The New Zealand Guardian Trust Company Limited
Shareholder NZBN: 9429032075069
Company Number: 115240
Other Public Trust
Other Null - Public Trust
Entity The New Zealand Guardian Trust Company Limited
Shareholder NZBN: 9429032075069
Company Number: 115240

Ultimate Holding Company

21 Jul 1991
Effective Date
H & G Limited
Name
Ltd
Type
158939
Ultimate Holding Company Number
NZ
Country of origin
Directors

James Richard Wright - Director

Appointment date: 17 Sep 2015

Address: Havelock North, Havelock North, 4130 New Zealand

Address used since 17 Sep 2015


Rodger John Finlay - Director

Appointment date: 20 Nov 2015

Address: Northwood, Christchurch, 8051 New Zealand

Address used since 20 Feb 2018

Address: Akaroa, Akaroa, 7520 New Zealand

Address used since 20 Nov 2015


Bevan David Cushing - Director

Appointment date: 20 Nov 2015

Address: Merivale, Christchurch, 8014 New Zealand

Address used since 20 Nov 2015


Nigel William Atherfold - Director

Appointment date: 26 Aug 2016

Address: Merivale, Christchurch, 8014 New Zealand

Address used since 26 Aug 2016


Selwyn John Cushing - Director (Inactive)

Appointment date: 17 Sep 2015

Termination date: 01 Sep 2022

Address: Beatson Road, Hastings, 4122 New Zealand

Address used since 17 Sep 2015


Andrew Richard Train - Director (Inactive)

Appointment date: 19 Oct 2015

Termination date: 30 Jun 2016

Address: Waipukurau, Waipukurau, 4200 New Zealand

Address used since 19 Oct 2015


Dennis Raymond Church - Director (Inactive)

Appointment date: 04 Jun 2010

Termination date: 17 Sep 2015

Address: Herne Bay, Auckland, 1011 New Zealand

Address used since 17 Oct 2012


Robert Leslie Smith - Director (Inactive)

Appointment date: 07 Feb 2014

Termination date: 17 Sep 2015

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 07 Feb 2014


Simeon John Wright - Director (Inactive)

Appointment date: 14 Apr 2015

Termination date: 17 Sep 2015

Address: Devonport, Auckland, 0624 New Zealand

Address used since 14 Apr 2015


Martin Hampton Jones - Director (Inactive)

Appointment date: 05 Jul 2013

Termination date: 27 Mar 2015

Address: Nikau Valley, Paraparaumu, 5032 New Zealand

Address used since 05 Jul 2013


Graeme Percival Hansen - Director (Inactive)

Appointment date: 03 Sep 2012

Termination date: 18 Dec 2013

Address: Remuera, Auckland, 1050 New Zealand

Address used since 03 Sep 2012


Kenneth Francis Reilly - Director (Inactive)

Appointment date: 04 Jun 2010

Termination date: 02 May 2013

Address: Epuni, Lower Hutt, 5011 New Zealand

Address used since 04 Jun 2010


Ann Veronica Brennan - Director (Inactive)

Appointment date: 10 Sep 2010

Termination date: 12 Apr 2013

Address: Kelburn, Wellington, 6012 New Zealand

Address used since 10 Sep 2010


Grenville Barron Gaskell - Director (Inactive)

Appointment date: 05 May 2010

Termination date: 31 Aug 2012

Address: Karori, Wellington 5012,

Address used since 05 May 2010


Grant Peter Brenton - Director (Inactive)

Appointment date: 05 May 2010

Termination date: 14 Aug 2012

Address: Churton Park, Wellington 6037,

Address used since 05 May 2010


Susan Brown - Director (Inactive)

Appointment date: 05 May 2010

Termination date: 04 Jun 2010

Address: Wadestown, Wellington 6012,

Address used since 05 May 2010


Bryan David Connor - Director (Inactive)

Appointment date: 01 May 1997

Termination date: 05 May 2010

Address: East Tamaki Heights, Manukau, 2016 New Zealand

Address used since 17 Feb 2010


Terry Dane Tidbury - Director (Inactive)

Appointment date: 30 May 2005

Termination date: 05 May 2010

Address: Bayswater, Auckland, 0622 New Zealand

Address used since 30 May 2005


Joanne Sue Reynolds - Director (Inactive)

Appointment date: 21 Feb 2006

Termination date: 05 May 2010

Address: Mission Bay, Auckland, 1071 New Zealand

Address used since 17 Feb 2010


Gregory Roy Campbell - Director (Inactive)

Appointment date: 22 Jan 2010

Termination date: 05 May 2010

Address: Greenhithe, North Shore City, 0632 New Zealand

Address used since 17 Feb 2010


Keith Vincent Harris - Director (Inactive)

Appointment date: 23 Feb 2009

Termination date: 04 May 2010

Address: Hillcrest, North Shore City, 0627 New Zealand

Address used since 17 Feb 2010


Sean Carroll - Director (Inactive)

Appointment date: 24 Sep 2007

Termination date: 19 Feb 2010

Address: Narrow Neck, North Shore City, 0622 New Zealand

Address used since 17 Feb 2010


Robert James Glen - Director (Inactive)

Appointment date: 29 Jun 2007

Termination date: 23 Feb 2009

Address: Kohimarama, Auckland,

Address used since 29 Jun 2007


John Wayne O'brien - Director (Inactive)

Appointment date: 01 Dec 2005

Termination date: 29 Jun 2007

Address: Te Atatu Peninsula, Auckland,

Address used since 01 Dec 2005


James Earl Douglas - Director (Inactive)

Appointment date: 26 Feb 2001

Termination date: 31 Mar 2007

Address: Mt Eden, Auckland,

Address used since 20 Jun 2002


Grant Peter Brenton - Director (Inactive)

Appointment date: 26 Mar 2003

Termination date: 21 Feb 2006

Address: Churton Park, Wellington,

Address used since 26 Mar 2003


John Bremner Sewell - Director (Inactive)

Appointment date: 17 May 1994

Termination date: 29 Sep 2005

Address: Khandallah, Wellington,

Address used since 17 May 1994


Dennis Raymond Church - Director (Inactive)

Appointment date: 03 Jul 1989

Termination date: 26 Apr 2005

Address: Orakei, Auckland,

Address used since 03 Jul 1989


Giridharan Subramaniam - Director (Inactive)

Appointment date: 20 Jun 2002

Termination date: 26 Mar 2003

Address: St Heliers, Auckland,

Address used since 20 Jun 2002


Anthony David Morgan - Director (Inactive)

Appointment date: 19 Feb 1987

Termination date: 20 Jun 2002

Address: St. Heliers, Auckland,

Address used since 19 Feb 1987


William Wilson - Director (Inactive)

Appointment date: 19 Feb 1987

Termination date: 14 Dec 1995

Address: Remuera, Auckland,

Address used since 19 Feb 1987


Russell Llwellyn Davis - Director (Inactive)

Appointment date: 03 Jul 1989

Termination date: 24 May 1995

Address: Birkenhead, Auckland,

Address used since 03 Jul 1989


Graeme Patrick Cosgrove - Director (Inactive)

Appointment date: 19 Feb 1987

Termination date: 17 May 1994

Address: Glendowie, Auckland,

Address used since 19 Feb 1987

Nearby companies