Shortcuts

Trustees Executors Limited

Type: NZ Limited Company (Ltd)
9429040324098
NZBN
142877
Company Number
Registered
Company Status
Current address
Suite 3, Spark Central, Boulcott Tower
70 Boulcott Street
Wellington 6011
New Zealand
Registered address used since 23 Feb 2021
Suite 3, Spark Central, Boulcott Tower
70 Boulcott Street
Wellington 6011
New Zealand
Physical address used since 10 Mar 2021

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.

Addresses

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

Contact info
64 4 4950995
Phone
64 4 4714641
Phone
governance@trustees.co.nz
Email
www.trustees.co.nz
Website
Financial Data

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
Shares Allocation Number of Shares: 3213500
Entity (NZ Limited Company) Trustees Executors Holdings Limited
Shareholder NZBN: 9429035849551
70 Boulcott Street
Wellington
6011
New Zealand

Ultimate Holding Company

Sterling Grace (nz) Limited
Name
Ltd
Type
1363421
Ultimate Holding Company Number
NZ
Country of origin
Level 5
10 Customhouse Quay
Wellington New Zealand
Address
Directors

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

Nearby companies

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