Shortcuts

New Zealand Permanent Trustees Limited

Type: NZ Limited Company (Ltd)
9429040243467
NZBN
158700
Company Number
Registered
Company Status
Current address
Level 16, Sap Tower
151 Queen Street
Auckland 1010
New Zealand
Registered & physical address used since 01 Dec 2021

New Zealand Permanent Trustees Limited, a registered company, was launched on 17 Jun 1929. 9429040243467 is the NZBN it was issued. The company has been run by 44 directors: Glynis Shayne Talivai - an active director whose contract started on 22 Jul 2019,
Andrew Robert Hughes - an active director whose contract started on 16 Aug 2019,
David Charles Callanan - an active director whose contract started on 01 Jun 2020,
Peter Andrew Aish - an active director whose contract started on 01 Jun 2021,
Angela Marie Dixon - an inactive director whose contract started on 10 Jan 2018 and was terminated on 29 May 2020.
Last updated on 31 Jan 2022, our data contains detailed information about 1 address: Level 16, Sap Tower, 151 Queen Street, Auckland, 1010 (types include: registered, physical).
New Zealand Permanent Trustees Limited had been using Level 9, 34 Shortland Street, Auckland as their registered address up to 01 Dec 2021.
Previous aliases used by this company, as we established at BizDb, included: from 17 Jun 1929 to 19 Dec 1991 they were called East Coast Permanent Trustees Ltd, from 17 Jun 1929 to 19 Dec 1991 they were called East Coast Permanent Trustees Ltd.
All shares (200000 shares exactly) are in the hands of a single group consisting of 2 entities, namely:
Public Corporation Sole (an individual) located at Auckland postcode 1010,
Public Corporation Sole (an individual) located at Auckland postcode 1010.

Addresses

Previous addresses

Address: Level 9, 34 Shortland Street, Auckland, 1010 New Zealand

Registered & physical address used from 27 Mar 2015 to 01 Dec 2021

Address: Level 35 Vero Centre, 48 Shortland Street, Auckland, 1010 New Zealand

Registered & physical address used from 14 Mar 2014 to 27 Mar 2015

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

Physical address used from 03 Mar 2014 to 14 Mar 2014

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

Physical address used from 07 Feb 2014 to 03 Mar 2014

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

Registered address used from 07 Feb 2014 to 14 Mar 2014

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

Registered & physical address used from 08 Aug 2005 to 07 Feb 2014

Address: Level 6, 80 The Terrace, Wellington

Physical address used from 14 Apr 2000 to 14 Apr 2000

Address: 117 Lambton Quay, Wellington

Physical address used from 14 Apr 2000 to 08 Aug 2005

Address: Level 4, 80 The Terrace, Wellington

Registered address used from 14 Apr 2000 to 08 Aug 2005

Address: Level 6, 80 The Terrace, Wellington

Registered address used from 24 Feb 2000 to 14 Apr 2000

Address: Level 14, National Mutual Centre, 80 The Terrace, Wellington

Physical address used from 01 Dec 1999 to 14 Apr 2000

Address: Level 14, National Mutual Centre, 80 The Terrace, Wellington

Registered address used from 01 Dec 1999 to 24 Feb 2000

Address: Level 9, 70 The Terrace, Wellington

Registered address used from 31 Jul 1997 to 01 Dec 1999

Address: National Mutual Money Centre, 6th Floor, Conrner Woodward Str & Lambton Quay, Wellington

Registered address used from 21 Dec 1993 to 31 Jul 1997

Address: -

Physical address used from 17 Feb 1992 to 17 Feb 1992

Address: Level 14, National Mutual Centre, 80 The Terrace, Wellington

Physical address used from 17 Feb 1992 to 17 Feb 1992

Address: Level 9, 70 The Terrace, Wellington

Physical address used from 17 Feb 1992 to 01 Dec 1999

Contact info
64 9 9856854
Phone
mark.kantor@publictrust.co.nz
Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 200000

Annual return filing month: April

Financial report filing month: June

Annual return last filed: 11 Apr 2021


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 200000
Individual Public Trust Corporation Sole Auckland
1010
New Zealand
Individual Public Trust Corporation Sole Auckland
1010
New Zealand

Ultimate Holding Company

21 Jul 1991
Effective Date
Public Trust
Name
Other
Type
1985831
Ultimate Holding Company Number
NZ
Country of origin
Level 9, 34 Shortland Street
Auckland 1010
New Zealand
Address
Directors

Glynis Shayne Talivai - Director

Appointment date: 22 Jul 2019

Address: Mount Eden, Auckland, 1041 New Zealand

Address used since 22 Jul 2019


Andrew Robert Hughes - Director

Appointment date: 16 Aug 2019

Address: Auckland Central, Auckland, 1010 New Zealand

Address used since 16 Aug 2019


David Charles Callanan - Director

Appointment date: 01 Jun 2020

Address: Grey Lynn, Auckland, 1021 New Zealand

Address used since 01 Apr 2021

Address: Birkenhead, Auckland, 0626 New Zealand

Address used since 01 Jun 2020


Peter Andrew Aish - Director

Appointment date: 01 Jun 2021

Address: Mount Eden, Auckland, 1024 New Zealand

Address used since 01 Jun 2021


Angela Marie Dixon - Director (Inactive)

Appointment date: 10 Jan 2018

Termination date: 29 May 2020

Address: Grey Lynn, Auckland, 1021 New Zealand

Address used since 10 Jan 2018


John Edmund Ross - Director (Inactive)

Appointment date: 01 Feb 2017

Termination date: 16 Aug 2019

Address: Karori, Wellington, 6012 New Zealand

Address used since 01 Feb 2017


Robert Leslie Smith - Director (Inactive)

Appointment date: 07 Feb 2014

Termination date: 22 Dec 2018

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: 07 Apr 2017

Address: Devonport, Auckland, 0624 New Zealand

Address used since 14 Apr 2015


Dennis Raymond Church - Director (Inactive)

Appointment date: 04 Jun 2010

Termination date: 06 Mar 2017

Address: Herne Bay, Auckland, 1011 New Zealand

Address used since 01 Oct 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: 25 Mar 2013

Address: Kelburn, Wellington, 6012 New Zealand

Address used since 10 Sep 2010


Grenville Barron Gaskell - Director (Inactive)

Appointment date: 02 Apr 2007

Termination date: 31 Aug 2012

Address: Karori, Wellington, 6012 New Zealand

Address used since 02 Apr 2007


Grant Peter Brenton - Director (Inactive)

Appointment date: 10 Dec 2008

Termination date: 14 Aug 2012

Address: Churton Park, Wellington, 6037 New Zealand

Address used since 10 Dec 2008


Susan Brown - Director (Inactive)

Appointment date: 03 Jul 2009

Termination date: 04 Jun 2010

Address: Wadestown, Wellington, 6012 New Zealand

Address used since 03 Jul 2009


Gary Roger Delbridge - Director (Inactive)

Appointment date: 18 Mar 2005

Termination date: 10 Feb 2010

Address: Khandallah, Wellington, 6035 New Zealand

Address used since 18 Mar 2005


Ann Veronica Brennan - Director (Inactive)

Appointment date: 11 May 2007

Termination date: 03 Jul 2009

Address: Kelburn, Wellington,

Address used since 11 May 2007


Donald James Mather - Director (Inactive)

Appointment date: 01 Dec 2003

Termination date: 10 Dec 2008

Address: Plimmerton, Porirua,

Address used since 01 Dec 2003


Dianne Rita Rump - Director (Inactive)

Appointment date: 01 Dec 2003

Termination date: 20 Jul 2007

Address: Takapuna,

Address used since 01 Dec 2003


Patrick David Waite - Director (Inactive)

Appointment date: 08 Apr 2003

Termination date: 31 Mar 2007

Address: Tawa, Wellington,

Address used since 08 Apr 2003


Graeme Thomas Edwards - Director (Inactive)

Appointment date: 16 May 2005

Termination date: 02 Feb 2007

Address: Khandallah, Wellington,

Address used since 16 May 2005


Ian Percival Horne - Director (Inactive)

Appointment date: 12 Dec 2001

Termination date: 18 Mar 2005

Address: Waikanae,

Address used since 12 Dec 2001


Michael Stewart Morris - Director (Inactive)

Appointment date: 04 May 2000

Termination date: 01 Dec 2003

Address: Waikanae,

Address used since 04 May 2000


William Glen Turner Wiggs - Director (Inactive)

Appointment date: 23 Feb 2001

Termination date: 01 Dec 2003

Address: Oriental Bay, Wellington,

Address used since 23 Feb 2001


Timothy Charles Sole - Director (Inactive)

Appointment date: 30 Nov 2001

Termination date: 24 Dec 2002

Address: Kelburn, Wellington,

Address used since 30 Nov 2001


Lloyd Bernard Wong - Director (Inactive)

Appointment date: 03 Apr 2000

Termination date: 12 Dec 2001

Address: Churton Park, Wellington,

Address used since 03 Apr 2000


David Ralph Hutton - Director (Inactive)

Appointment date: 03 Apr 2000

Termination date: 30 Nov 2001

Address: Khandallah, Wellington,

Address used since 03 Apr 2000


William Anthony Ractliffe - Director (Inactive)

Appointment date: 18 Mar 1992

Termination date: 03 Apr 2000

Address: Khandallah, Wellington,

Address used since 18 Mar 1992


Murray William Austin - Director (Inactive)

Appointment date: 18 Mar 1992

Termination date: 03 Apr 2000

Address: Tawa, Wellington,

Address used since 18 Mar 1992


John Bentley Morrison - Director (Inactive)

Appointment date: 18 Mar 1992

Termination date: 03 Apr 2000

Address: Karori, Wellington,

Address used since 18 Mar 1992


Stephen Thomas Baron - Director (Inactive)

Appointment date: 26 Mar 1999

Termination date: 03 Apr 2000

Address: Kelburn, Wellington,

Address used since 26 Mar 1999


Graeme Thomas Edwards - Director (Inactive)

Appointment date: 26 Mar 1999

Termination date: 03 Apr 2000

Address: Khandallah, Wellington,

Address used since 26 Mar 1999


Mark Andrew Wilson - Director (Inactive)

Appointment date: 12 May 1995

Termination date: 26 Mar 1999

Address: Mt Cook, Wellington,

Address used since 12 May 1995


John Foote - Director (Inactive)

Appointment date: 08 May 1998

Termination date: 26 Mar 1999

Address: Khandallah, Wellington,

Address used since 08 May 1998


Andrew Fulbrook - Director (Inactive)

Appointment date: 09 Jun 1998

Termination date: 16 Jun 1998

Address: Island Bay, Wellington,

Address used since 09 Jun 1998


John Graham Callam - Director (Inactive)

Appointment date: 01 Nov 1996

Termination date: 28 Mar 1998

Address: Raumati,

Address used since 01 Nov 1996


John Foote - Director (Inactive)

Appointment date: 02 Oct 1997

Termination date: 28 Mar 1998

Address: Khandallah, Wellington,

Address used since 02 Oct 1997


Gregory Benjamen Fortuin - Director (Inactive)

Appointment date: 10 Jun 1996

Termination date: 19 Feb 1998

Address: Whitby, Wellington,

Address used since 10 Jun 1996


Peter Hamilton Scott - Director (Inactive)

Appointment date: 18 Mar 1992

Termination date: 03 Nov 1995

Address: Lowry Bay,

Address used since 18 Mar 1992


Callistus Mohan Jesudason - Director (Inactive)

Appointment date: 12 May 1994

Termination date: 12 May 1995

Address: Khandallah, Wellington,

Address used since 12 May 1994


Paul Anthony Kennedy - Director (Inactive)

Appointment date: 17 Mar 1992

Termination date: 22 Sep 1994

Address: Broadmeadows, Wellington,

Address used since 17 Mar 1992


John Graham Callam - Director (Inactive)

Appointment date: 18 Mar 1992

Termination date: 27 Jan 1994

Address: Khandallah, Wellington,

Address used since 18 Mar 1992


David Graeme Boyd - Director (Inactive)

Appointment date: 25 Jun 1993

Termination date: 27 Jan 1994

Address: Khandallah, Wellington,

Address used since 25 Jun 1993

Nearby companies

Magoo Trustees Limited
Level 10, The Dorchester Build

Stride Holdings Limited
Level 12

Vader Finance Limited
Level 10, The Dorchester Building

Paraihe (brass) Properties Limited
Level 10, The Dorchester Building

Marian Limited
34 Shortland Street

Taupaki Hunter Limited
Level 10, The Dorchester Building