Trustees Executors Limited, a registered company, was registered on 06 Jul 1881. 9429040324098 is the NZBN it was issued. This company has been managed by 36 directors: Victoria G. - an active director whose contract started on 02 Oct 2019,
Victoria G. - an active director whose contract started on 02 Oct 2019,
Ryan Elliott Bessemer - an active director whose contract started on 02 Oct 2019,
Graeme Kirkpatrick - an active director whose contract started on 02 Oct 2019,
Robert Graeme Kirkpatrick - an active director whose contract started on 02 Oct 2019.
Updated on 17 May 2022, BizDb's database contains detailed information about 1 address: Suite 3, Spark Central, Boulcott Tower, 70 Boulcott Street, Wellington, 6011 (types include: physical, registered).
Trustees Executors Limited had been using Suite 3, Spark Central, Boulcott Tower, 68 Boulcott Street, Wellington as their registered address up until 23 Feb 2021.
Old names for the company, as we found at BizDb, included: from 01 May 2002 to 01 Aug 2003 they were called Tower Trust Limited, from 06 Jul 1881 to 01 May 2002 they were called The Trustees, Executors, and Agency Company Of New Zealand (Limited).
One entity owns all company shares (exactly 3213500 shares) - Trustees Executors Holdings Limited - located at 6011, 70 Boulcott Street, Wellington.
Principal place of activity
Level 5, 70 Boulcott Street, Wellington, 6011 New Zealand
Previous addresses
Address #1: Suite 3, Spark Central, Boulcott Tower, 68 Boulcott Street, Wellington, 6011 New Zealand
Registered address used from 09 Feb 2021 to 23 Feb 2021
Address #2: Suite 3, Spark Central, Boulcott Tower, 68 Boulcott Street, Wellington, 6011 New Zealand
Physical address used from 09 Feb 2021 to 10 Mar 2021
Address #3: Level 6, 10 Customhouse Quay, Wellington, 6011 New Zealand
Physical & registered address used from 25 Feb 2020 to 09 Feb 2021
Address #4: Level 5, 10 Customhouse Quay, Wellington New Zealand
Registered & physical address used from 18 Dec 2007 to 25 Feb 2020
Address #5: Level 1, 50-64 Customhouse Quay, Wellington
Physical & registered address used from 08 Aug 2003 to 18 Dec 2007
Address #6: Tower Trust Limited, Level 1 - Tower Building, 50-64 Customhouse Quay, Wellington
Registered & physical address used from 03 Jan 2003 to 08 Aug 2003
Address #7: Ground Floor, Trustees Executors House, 169 The Terrace, Wellington
Registered & physical address used from 13 Jul 2000 to 13 Jul 2000
Address #8: -
Physical address used from 17 Feb 1992 to 13 Jul 2000
Address #9: 12th Floor Dalmuir House, 114 The Terrace, Wellington
Registered address used from 17 Feb 1992 to 13 Jul 2000
Basic Financial info
Total number of Shares: 3213500
Annual return filing month: July
Financial report filing month: September
Annual return last filed: 08 Jul 2021
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 3213500 | |||
| Entity (NZ Limited Company) | Trustees Executors Holdings Limited Shareholder NZBN: 9429035849551 |
70 Boulcott Street Wellington 6011 New Zealand |
06 Jul 1881 - |
Ultimate Holding Company
Victoria G. - Director
Appointment date: 02 Oct 2019
Victoria G. - Director
Appointment date: 02 Oct 2019
Address: Oyster Bay, New York, 11560 United States
Address used since 02 Oct 2019
Ryan Elliott Bessemer - Director
Appointment date: 02 Oct 2019
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 07 Nov 2019
Address: Hataitai, Wellington, 6021 New Zealand
Address used since 02 Oct 2019
Graeme Kirkpatrick - Director
Appointment date: 02 Oct 2019
Address: 1007 Lausanne, Switzerland
Address used since 02 Oct 2019
Robert Graeme Kirkpatrick - Director
Appointment date: 02 Oct 2019
Address: Tour De Peilz, 1814 Switzerland
Address used since 18 Nov 2020
Address: 1007 Lausanne, Switzerland
Address used since 02 Oct 2019
Laurence Stanley Kubiak - Director
Appointment date: 25 Oct 2019
Address: Mellons Bay, Auckland, 2014 New Zealand
Address used since 25 Oct 2019
Richard Klipin - Director
Appointment date: 01 May 2020
Address: Oneroa, Waiheke Island, 1081 New Zealand
Address used since 01 May 2020
Matthew James Sale - Director (Inactive)
Appointment date: 17 May 2018
Termination date: 17 Dec 2019
Address: Titirangi, Auckland, 0604 New Zealand
Address used since 17 May 2018
Mark Charles Darrow - Director (Inactive)
Appointment date: 18 Jun 2018
Termination date: 02 Oct 2019
Address: Remuera, Auckland, 1050 New Zealand
Address used since 18 Jun 2018
Sarah Mary Roberts - Director (Inactive)
Appointment date: 16 Jul 2018
Termination date: 02 Oct 2019
Address: Parnell, Auckland, 1052 New Zealand
Address used since 16 Jul 2018
David Roman Neidhart - Director (Inactive)
Appointment date: 29 Sep 2015
Termination date: 28 Feb 2019
Address: Chene-bougeries, 1224 Switzerland
Address used since 29 Sep 2015
Andrew Easson Scott-howman - Director (Inactive)
Appointment date: 24 Apr 2017
Termination date: 15 Jun 2018
Address: Wadestown, Wellington, 6012 New Zealand
Address used since 24 Apr 2017
Robert Paul Russell - Director (Inactive)
Appointment date: 17 May 2013
Termination date: 17 May 2018
Address: Woburn, Lower Hutt, 5010 New Zealand
Address used since 06 Sep 2013
Franceska Eve Banga - Director (Inactive)
Appointment date: 18 Jul 2017
Termination date: 05 Apr 2018
Address: Farm Cove, Auckland, 2012 New Zealand
Address used since 18 Jul 2017
Paul Raymond Shelley Hocking - Director (Inactive)
Appointment date: 01 Mar 2006
Termination date: 07 Dec 2016
Address: Martinborough, Martinborough, 5711 New Zealand
Address used since 16 Jun 2010
Peter M. - Director (Inactive)
Appointment date: 15 Jul 2010
Termination date: 06 May 2016
Address: Great Neck, Ny 11021, United States
Address used since 15 Jul 2010
James Brendan Bolger - Director (Inactive)
Appointment date: 15 Aug 2005
Termination date: 08 Jul 2015
Address: Waikanae Beach, Waikanae, 5036 New Zealand
Address used since 27 Feb 2013
Deepak Kumar Gupta - Director (Inactive)
Appointment date: 04 Nov 2005
Termination date: 10 Dec 2012
Address: Miramar, Wellington, 6022 New Zealand
Address used since 16 Jun 2010
John Sheffield Grace - Director (Inactive)
Appointment date: 31 Jul 2003
Termination date: 09 Aug 2010
Address: 1815 Clarens, Switzerland,
Address used since 26 Nov 2008
John Carlaw Hagen - Director (Inactive)
Appointment date: 30 Sep 2003
Termination date: 01 Mar 2006
Address: Parnell, Auckland,
Address used since 30 Sep 2003
Glenn Alexander Clark - Director (Inactive)
Appointment date: 07 May 2003
Termination date: 04 Nov 2005
Address: Heretaunga, Upper Hutt,
Address used since 21 Jun 2004
Colin Francis Hannaway - Director (Inactive)
Appointment date: 31 Jul 2003
Termination date: 03 Sep 2004
Address: New York, Ny 10011, Usa,
Address used since 31 Jul 2003
Susannah Adair Staley - Director (Inactive)
Appointment date: 28 Oct 1997
Termination date: 31 Jul 2003
Address: Mornington, Dunedin,
Address used since 28 Oct 1997
Michael Richard Holden Webb - Director (Inactive)
Appointment date: 09 Feb 2001
Termination date: 31 Jul 2003
Address: Remuera, Auckland,
Address used since 09 Feb 2001
Paul Rodney Hunt - Director (Inactive)
Appointment date: 31 Mar 2003
Termination date: 31 Jul 2003
Address: Devonport, Auckland,
Address used since 31 Mar 2003
Paul Desmond Teisseire - Director (Inactive)
Appointment date: 01 Feb 2001
Termination date: 31 Mar 2003
Address: Somerton Park, South Australia, Australia,
Address used since 01 Feb 2001
Richard Anthony Fountayne England - Director (Inactive)
Appointment date: 08 Feb 2001
Termination date: 31 Mar 2003
Address: Paddington, N S W 2002, Australia,
Address used since 08 Feb 2001
Keith Bruce Taylor - Director (Inactive)
Appointment date: 01 Aug 2002
Termination date: 31 Mar 2003
Address: Island Bay, Wellington,
Address used since 01 Aug 2002
Colin Gordon Baxter - Director (Inactive)
Appointment date: 11 Aug 2000
Termination date: 31 Dec 2002
Address: Glenhaven, New South Wales 2156, Australia,
Address used since 11 Aug 2000
Jacobus Christian Boonzaier - Director (Inactive)
Appointment date: 06 May 1992
Termination date: 31 Jul 2002
Address: Kelburn, Wellington,
Address used since 06 May 1992
Robert William Stannard - Director (Inactive)
Appointment date: 12 May 1991
Termination date: 31 Dec 2000
Address: Ngaio, Wellington,
Address used since 12 May 1991
Bruce Charles Davidson - Director (Inactive)
Appointment date: 10 Nov 1994
Termination date: 31 Dec 2000
Address: Orakei, Auckland,
Address used since 10 Nov 1994
Graeme Stanley Pentecost - Director (Inactive)
Appointment date: 28 Oct 1997
Termination date: 31 Dec 2000
Address: Waikanae,
Address used since 28 Oct 1997
James Raymond Minto - Director (Inactive)
Appointment date: 12 May 1992
Termination date: 11 Aug 2000
Address: St Heliers, Auckland,
Address used since 12 May 1992
Ormond Alexander Boonzaier - Director (Inactive)
Appointment date: 03 Mar 1993
Termination date: 28 Oct 1997
Address: Kelburn, Wellington,
Address used since 03 Mar 1993
Colin Andrew Nielsen Beyer - Director (Inactive)
Appointment date: 12 May 1992
Termination date: 03 Aug 1995
Address: Wadestown, Wellington,
Address used since 12 May 1992
Letin International Trading Limited
10 Customhouse Quay
Upg Nz Limited
10 Customhouse Quay
Pj Queenstown Limited
2-10 Customhouse Quay
Hikunui Trustees Limited
10 Customhouse Quay
Pj Newmarket Limited
2-10 Customhouse Quay
Atkinsrealis New Zealand Limited
10 Customhouse Quay