Shortcuts

Perpetual Trust Limited

Type: NZ Limited Company (Ltd)
9429040325019
NZBN
142894
Company Number
Registered
Company Status
K641965
Industry classification code
Trustee Service
Industry classification description
Current address
Level 8, 191 Queen Street
Auckland Central
Auckland 1010
New Zealand
Physical address used since 09 Sep 2020
Level 8, 191 Queen Street
Auckland Central
Auckland 1010
New Zealand
Office address used since 29 Apr 2022
Level 23, Perpetual Guardian Tower
191 Queen Street
Auckland 1010
New Zealand
Registered & service address used since 20 Mar 2024

Perpetual Trust Limited, a registered company, was incorporated on 15 Apr 1884. 9429040325019 is the NZBN it was issued. "Trustee service" (ANZSIC K641965) is how the company has been categorised. The company has been supervised by 35 directors: James Earl Douglas - an active director whose contract began on 28 Sep 2012,
Andrew Howard Barnes - an active director whose contract began on 03 Dec 2021,
Patrick William Mcneil Gamble - an active director whose contract began on 03 Dec 2021,
Robin Albert Flannagan - an inactive director whose contract began on 31 Aug 2020 and was terminated on 30 Nov 2021,
John Grant Mcfetridge - an inactive director whose contract began on 24 Aug 2012 and was terminated on 29 Oct 2020.
Updated on 17 Mar 2024, the BizDb database contains detailed information about 1 address: Level 23, Perpetual Guardian Tower, 191 Queen Street, Auckland, 1010 (type: registered, service).
Perpetual Trust Limited had been using Level 8, 191 Queen Street, Auckland Central, Auckland as their registered address until 20 Mar 2024.
Old names used by the company, as we managed to find at BizDb, included: from 31 Mar 1988 to 02 Oct 1996 they were called Amp Perpetual Trustee Company N.z. Limited, from 16 Apr 1884 to 31 Mar 1988 they were called The Perpetual Trustees Estate & Agency Company Of New Zealand Limited.
A total of 35945289 shares are issued to 2 shareholders (2 groups). The first group consists of 26595289 shares (73.99 per cent) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 9350000 shares (26.01 per cent).

Addresses

Principal place of activity

Level 8, 191 Queen Street, Auckland Central, Auckland, 1010 New Zealand


Previous addresses

Address #1: Level 8, 191 Queen Street, Auckland Central, Auckland, 1010 New Zealand

Registered & service address used from 09 Sep 2020 to 20 Mar 2024

Address #2: Level 14, 191 Queen Street, Auckland Central, Auckland, 1010 New Zealand

Physical & registered address used from 08 Sep 2014 to 09 Sep 2020

Address #3: C/- Deloitte, 80 Queen Street, Auckland, 1010 New Zealand

Registered & physical address used from 24 May 2012 to 08 Sep 2014

Address #4: 305 Lincoln Road, Christchurch, 8024 New Zealand

Physical address used from 12 Apr 2011 to 24 May 2012

Address #5: 305 Lincoln Road, Addington, Christchurch, 8024 New Zealand

Registered address used from 31 Mar 2011 to 24 May 2012

Address #6: 233 Cambridge Terrace, Christchurch New Zealand

Registered address used from 13 Jul 1998 to 31 Mar 2011

Address #7: 233 Cambridgeterrace, Christchurch

Registered address used from 13 Jul 1998 to 13 Jul 1998

Address #8: Level 1, 178 Cashel Street, Christchurch

Physical address used from 23 Dec 1997 to 23 Dec 1997

Address #9: P G G Trust Limited, 178 Cashel Street, Christchurch

Registered address used from 23 Dec 1997 to 13 Jul 1998

Address #10: 233 Cambridge Terrace, Christchurch New Zealand

Physical address used from 23 Dec 1997 to 12 Apr 2011

Address #11: Level 10, A M P Centre, 1 Grey Street, Wellington

Physical address used from 12 May 1997 to 23 Dec 1997

Address #12: Pgc Trust Limited, 178 Cashel Street, Christchurch

Registered address used from 12 May 1997 to 23 Dec 1997

Address #13: Amp Chambers,, 187 Featherson Street,, Wellington.

Registered address used from 21 Oct 1996 to 12 May 1997

Address #14: -

Physical address used from 17 Feb 1992 to 17 Feb 1992

Address #15: 399 Moray Place, Dunedin

Registered address used from 05 Feb 1992 to 21 Oct 1996

Address #16: 399 Moray Place Box 693, Dunedin

Registered address used from 01 Oct 1991 to 05 Feb 1992

Contact info
https://www.perpetualguardian.co.nz/
29 Apr 2022 Website
Financial Data

Basic Financial info

Total number of Shares: 35945289

Annual return filing month: April

Financial report filing month: June

Annual return last filed: 23 Apr 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 26595289
Entity (NZ Limited Company) Perpetual Guardian Holdings Limited
Shareholder NZBN: 9429047659940
Auckland
1010
New Zealand
Shares Allocation #2 Number of Shares: 9350000
Entity (NZ Limited Company) Perpetual Guardian Holdings Limited
Shareholder NZBN: 9429047659940
Auckland
1010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Pyne Gould Corporation Limited
Shareholder NZBN: 9429039605306
Company Number: 345624
Entity Complectus Limited
Shareholder NZBN: 9429041146514
Company Number: 5054980
Auckland
1010
New Zealand
Entity Complectus Limited
Shareholder NZBN: 9429041146514
Company Number: 5054980
Auckland
1010
New Zealand
Entity Complectus Limited
Shareholder NZBN: 9429041146514
Company Number: 5054980
Auckland
1010
New Zealand
Entity Complectus Limited
Shareholder NZBN: 9429041146514
Company Number: 5054980
Auckland
1010
New Zealand
Entity Pyne Gould Corporation Limited
Shareholder NZBN: 9429039605306
Company Number: 345624
Entity Bath Street Capital Limited
Shareholder NZBN: 9429030304574
Company Number: 4361398
Entity Pyne Gould Corporation Limited
Shareholder NZBN: 9429039605306
Company Number: 345624
Entity Bath Street Capital Limited
Shareholder NZBN: 9429030304574
Company Number: 4361398

Ultimate Holding Company

21 Jul 1991
Effective Date
Complectus Limited
Name
Ltd
Type
5054980
Ultimate Holding Company Number
NZ
Country of origin
Directors

James Earl Douglas - Director

Appointment date: 28 Sep 2012

Address: Waimauku, Waimauku, 0882 New Zealand

Address used since 12 Dec 2016


Andrew Howard Barnes - Director

Appointment date: 03 Dec 2021

Address: Auckland Central, Auckland, 1010 New Zealand

Address used since 15 Dec 2021


Patrick William Mcneil Gamble - Director

Appointment date: 03 Dec 2021

Address: Herne Bay, Auckland, 1011 New Zealand

Address used since 10 Mar 2022

Address: Swanson, Auckland, 0816 New Zealand

Address used since 03 Dec 2021


Robin Albert Flannagan - Director (Inactive)

Appointment date: 31 Aug 2020

Termination date: 30 Nov 2021

Address: Herne Bay, Auckland, 1011 New Zealand

Address used since 31 Aug 2020


John Grant Mcfetridge - Director (Inactive)

Appointment date: 24 Aug 2012

Termination date: 29 Oct 2020

Address: Greenlane, Auckland, 1061 New Zealand

Address used since 24 Aug 2012


Andrew Howard Barnes - Director (Inactive)

Appointment date: 01 Aug 2013

Termination date: 31 Aug 2020

Address: Oneroa, Waiheke Island, 1081 New Zealand

Address used since 25 Jun 2015

Address: Auckland, 1010 New Zealand

Address used since 11 Mar 2019


Keith Raymond Rushbrook - Director (Inactive)

Appointment date: 28 Sep 2012

Termination date: 31 Jul 2013

Address: East Tamaki Heights, Auckland, 2016 New Zealand

Address used since 28 Sep 2012


Patrick Middleton - Director (Inactive)

Appointment date: 06 Jul 2010

Termination date: 28 Sep 2012

Address: Remuera, Auckland, 1050 New Zealand

Address used since 06 Jul 2010


Bryan William Mogridge - Director (Inactive)

Appointment date: 27 Jan 2003

Termination date: 16 Aug 2012

Address: Waiheke Island,

Address used since 27 Jan 2003


John Duncan - Director (Inactive)

Appointment date: 06 Jul 2010

Termination date: 23 Mar 2012

Address: Herne Bay, Auckland, 1011 New Zealand

Address used since 06 Jul 2010


George Charles Desmond Kerr - Director (Inactive)

Appointment date: 26 Aug 2008

Termination date: 07 Jul 2010

Address: Rd 1, Queenstown, 9371 New Zealand

Address used since 26 Apr 2010


Bruce Robertson Irvine - Director (Inactive)

Appointment date: 30 Sep 1996

Termination date: 08 Jun 2010

Address: Christchurch, 8052 New Zealand

Address used since 30 Sep 1996


Richard Frank Elworthy - Director (Inactive)

Appointment date: 30 Sep 1996

Termination date: 18 Dec 2009

Address: Christchurch, 8014 New Zealand

Address used since 30 Sep 1996


Samuel Richard Maling - Director (Inactive)

Appointment date: 01 Jan 1999

Termination date: 18 Dec 2009

Address: Burnside, Christchurch, 8041 New Zealand

Address used since 01 Feb 2002


Stephen Christopher Montgomery - Director (Inactive)

Appointment date: 27 Jan 2003

Termination date: 18 Dec 2009

Address: Avonhead, Christchurch,

Address used since 27 Jan 2003


Warwick James Steel - Director (Inactive)

Appointment date: 27 Jan 2003

Termination date: 30 Oct 2009

Address: Howick, Auckland,

Address used since 27 Jan 2003


Brian James Jolliffe - Director (Inactive)

Appointment date: 04 Jul 2005

Termination date: 30 Jun 2009

Address: Viaduct Harbour, Auckland,

Address used since 04 Jul 2005


Timothy Ernest Corbett Saunders - Director (Inactive)

Appointment date: 27 Jan 2003

Termination date: 13 Oct 2006

Address: No 1 Rd, Howick, Auckland,

Address used since 27 Jan 2003


George Arthur Churchill Gould - Director (Inactive)

Appointment date: 27 Jan 2003

Termination date: 23 Jul 2004

Address: Fendalton, Christchurch,

Address used since 27 Jan 2003


Sarah Louise Astor - Director (Inactive)

Appointment date: 27 Jan 2003

Termination date: 27 Feb 2004

Address: St Albans, Christchurch,

Address used since 27 Jan 2003


Simon Dennistoun Martin - Director (Inactive)

Appointment date: 27 Jan 2003

Termination date: 27 Feb 2004

Address: Rd4, Christchurch,

Address used since 27 Jan 2003


Russell Llwellyn Davis - Director (Inactive)

Appointment date: 30 Sep 1996

Termination date: 27 Jan 2003

Address: R D 1, Queenstown,

Address used since 30 Sep 1996


Robert Douglas Dewar - Director (Inactive)

Appointment date: 30 Sep 1996

Termination date: 21 Mar 2002

Address: Hanmer Springs,

Address used since 30 Sep 1996


Stephen Christopher Montgomery - Director (Inactive)

Appointment date: 01 Oct 1999

Termination date: 21 Jun 2001

Address: Avonhead, Christchurch,

Address used since 01 Oct 1999


Frederick Miiles Warren - Director (Inactive)

Appointment date: 30 Sep 1996

Termination date: 29 Oct 1999

Address: Governors Bay,

Address used since 30 Sep 1996


Graham William Valentine - Director (Inactive)

Appointment date: 04 Aug 1992

Termination date: 30 Sep 1996

Address: Silverstream, Upper Hutt,

Address used since 04 Aug 1992


Douglas Stewart Ritchie - Director (Inactive)

Appointment date: 04 Aug 1992

Termination date: 30 Sep 1996

Address: Waikanae,

Address used since 04 Aug 1992


Peter Stafford Carr - Director (Inactive)

Appointment date: 30 Nov 1995

Termination date: 30 Sep 1996

Address: Lower Hutt,

Address used since 30 Nov 1995


Rodney Malcolm Cook - Director (Inactive)

Appointment date: 15 May 1996

Termination date: 30 Sep 1996

Address: Kelburn, Wellington,

Address used since 15 May 1996


Alan Russell Harwood - Director (Inactive)

Appointment date: 08 Mar 1993

Termination date: 15 May 1996

Address: Khandallah, Wellington,

Address used since 08 Mar 1993


Martin William Murray - Director (Inactive)

Appointment date: 04 Aug 1992

Termination date: 30 Nov 1995

Address: Wadestown, Wellington,

Address used since 04 Aug 1992


Athol Wilson Mann - Director (Inactive)

Appointment date: 08 Jul 1992

Termination date: 30 Sep 1995

Address: Karori, Wellington,

Address used since 08 Jul 1992


Gavin Murray Pearce - Director (Inactive)

Appointment date: 18 Dec 1992

Termination date: 28 Feb 1994

Address: Tawa, Wellington,

Address used since 18 Dec 1992


Philip Richard Simmons - Director (Inactive)

Appointment date: 08 Mar 1993

Termination date: 28 Feb 1994

Address: Khandallah, Wellington,

Address used since 08 Mar 1993


Graham Philip Lewis - Director (Inactive)

Appointment date: 04 Aug 1992

Termination date: 06 Nov 1992

Address: Khandallah, Wellington,

Address used since 04 Aug 1992

Nearby companies

Bucklands Beach Investments Limited
Level 6, 59 High Street

Maui Finance Limited
Level 10, 34 Shortland Street

Rosenthal Trustee Company Limited
Level 14, 34 Shortland Street

Lzy Trustee Company Limited
Level 1, 2 Princes Street

New Zealand Academic And Learning Institute Limited
Level 29, 188 Quay Street

Rennie Cox Trustees No.7 Limited
Level 15, 126 Vincent Street

Similar companies

At Trustee Services Limited
Level 4, 40-42 Eden Crescent

Hatton Trustee Services Limited
Level 4, 21 Queen Street

Kdt Trustee Limited
Level 2, 100 Mayoral Drive

Lzy Trustee Company Limited
Level 1, 2 Princes Street

Prestige Corporate Trustee 8321 Limited
Level 1, 40 Eden Crescent

Rs Trustee Company Limited
Level 5, 50 Anzac Avenue