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).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 26595289 | |||
Entity (NZ Limited Company) | Perpetual Guardian Holdings Limited Shareholder NZBN: 9429047659940 |
Auckland 1010 New Zealand |
20 Jan 2022 - |
Shares Allocation #2 Number of Shares: 9350000 | |||
Entity (NZ Limited Company) | Perpetual Guardian Holdings Limited Shareholder NZBN: 9429047659940 |
Auckland 1010 New Zealand |
20 Jan 2022 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Pyne Gould Corporation Limited Shareholder NZBN: 9429039605306 Company Number: 345624 |
15 Apr 1884 - 15 Jan 2014 | |
Entity | Complectus Limited Shareholder NZBN: 9429041146514 Company Number: 5054980 |
Auckland 1010 New Zealand |
19 Dec 2014 - 20 Jan 2022 |
Entity | Complectus Limited Shareholder NZBN: 9429041146514 Company Number: 5054980 |
Auckland 1010 New Zealand |
19 Dec 2014 - 20 Jan 2022 |
Entity | Complectus Limited Shareholder NZBN: 9429041146514 Company Number: 5054980 |
Auckland 1010 New Zealand |
19 Dec 2014 - 20 Jan 2022 |
Entity | Complectus Limited Shareholder NZBN: 9429041146514 Company Number: 5054980 |
Auckland 1010 New Zealand |
19 Dec 2014 - 20 Jan 2022 |
Entity | Pyne Gould Corporation Limited Shareholder NZBN: 9429039605306 Company Number: 345624 |
16 Apr 1884 - 15 Jan 2014 | |
Entity | Bath Street Capital Limited Shareholder NZBN: 9429030304574 Company Number: 4361398 |
15 Jan 2014 - 19 Dec 2014 | |
Entity | Pyne Gould Corporation Limited Shareholder NZBN: 9429039605306 Company Number: 345624 |
16 Apr 1884 - 15 Jan 2014 | |
Entity | Bath Street Capital Limited Shareholder NZBN: 9429030304574 Company Number: 4361398 |
15 Jan 2014 - 19 Dec 2014 |
Ultimate Holding Company
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
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
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