Shortcuts

Nz International Trustee Company Limited

Type: NZ Limited Company (Ltd)
9429040748986
NZBN
42637
Company Number
Registered
Company Status
Current address
Level 14, 191 Queen Street
Auckland Central
Auckland 1010
New Zealand
Other address (Address For Share Register) used since 29 Mar 2016
Level 8, 191 Queen Street
Auckland 1010
New Zealand
Physical address used since 06 Apr 2021
Level 23, Perpetual Guardian Tower
191 Queen Street
Auckland 1010
New Zealand
Registered & service address used since 20 Mar 2024

Nz International Trustee Company Limited, a registered company, was registered on 15 Sep 1930. 9429040748986 is the NZ business identifier it was issued. This company has been supervised by 21 directors: John Grant Mcfetridge - an active director whose contract began on 29 May 2017,
Yunus Ahmad Hamid Hanif - an active director whose contract began on 26 Aug 2022,
Andrew Howard Barnes - an inactive director whose contract began on 09 May 2014 and was terminated on 10 Mar 2021,
Grant Stuart Kemble - an inactive director whose contract began on 29 May 2017 and was terminated on 23 Jun 2017,
Mark Lambert Perrow - an inactive director whose contract began on 09 May 2014 and was terminated on 31 May 2017.
Updated on 21 Apr 2024, our database contains detailed information about 3 addresses the company uses, namely: Level 23, Perpetual Guardian Tower, 191 Queen Street, Auckland, 1010 (registered address),
Level 23, Perpetual Guardian Tower, 191 Queen Street, Auckland, 1010 (service address),
Level 8, 191 Queen Street, Auckland, 1010 (physical address),
Level 14, 191 Queen Street, Auckland Central, Auckland, 1010 (other address) among others.
Nz International Trustee Company Limited had been using Level 8, 191 Queen Street, Auckland as their registered address up to 20 Mar 2024.
More names for the company, as we identified at BizDb, included: from 15 Sep 1930 to 04 Feb 1992 they were called Nzi International Trustee Company Limited, from 15 Sep 1930 to 04 Feb 1992 they were called Nzi International Trustee Company Limited.
One entity owns all company shares (exactly 25000 shares) - Perpetual Trust Limited - located at 1010, 191 Queen Street, Auckland.

Addresses

Previous addresses

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

Registered & service address used from 06 Apr 2021 to 20 Mar 2024

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

Registered & physical address used from 07 Feb 2020 to 06 Apr 2021

Address #3: Level 6, 191 Queen Street, Auckland, 1010 New Zealand

Registered & physical address used from 25 May 2018 to 07 Feb 2020

Address #4: Level 14, 191 Queen Street, Auckland, 1010 New Zealand

Registered & physical address used from 21 Jul 2015 to 25 May 2018

Address #5: Level 13, 191 Queen Street, Auckland, 1010 New Zealand

Physical & registered address used from 25 Jul 2014 to 21 Jul 2015

Address #6: Level 7, Vero Centre, 48 Shortland Street, Auckland New Zealand

Physical & registered address used from 09 Jul 2004 to 25 Jul 2014

Address #7: 3rd Floor, 105 Queen Street, Auckland

Registered address used from 03 Jul 2000 to 09 Jul 2004

Address #8: 3rd Floor, 105 Queen Street, Auckland 1

Physical address used from 03 Jul 2000 to 03 Jul 2000

Address #9: Level 7, Royal & Sun Alliance Centre, 48 Shortland St, Auckland

Physical address used from 03 Jul 2000 to 09 Jul 2004

Address #10: 1st Fl N Z Ins Co Ltd Bldg, 105 Queen Street, Auckland P O Box 634

Registered address used from 21 Jan 1992 to 03 Jul 2000

Contact info
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 25000

Annual return filing month: July

Financial report filing month: June

Annual return last filed: 07 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 25000
Entity (NZ Limited Company) Perpetual Trust Limited
Shareholder NZBN: 9429040325019
191 Queen Street
Auckland
1010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity The New Zealand Guardian Trust Company Limited
Shareholder NZBN: 9429032075069
Company Number: 115240
Auckland Central
Auckland
1010
New Zealand
Entity The New Zealand Guardian Trust Company Limited
Shareholder NZBN: 9429032075069
Company Number: 115240
Auckland Central
Auckland
1010
New Zealand

Ultimate Holding Company

28 Jan 2020
Effective Date
Complectus Limited
Name
Ltd
Type
5054980
Ultimate Holding Company Number
NZ
Country of origin
Level 14, 191 Queen Street
Auckland Central
Auckland 1010
New Zealand
Address
Directors

John Grant Mcfetridge - Director

Appointment date: 29 May 2017

Address: Greenlane, Auckland, 1061 New Zealand

Address used since 29 May 2017


Yunus Ahmad Hamid Hanif - Director

Appointment date: 26 Aug 2022

Address: Henderson, Auckland, 0612 New Zealand

Address used since 26 Aug 2022


Andrew Howard Barnes - Director (Inactive)

Appointment date: 09 May 2014

Termination date: 10 Mar 2021

Address: Auckland, 1010 New Zealand

Address used since 11 Mar 2019

Address: Oneroa, Waiheke Island, 1081 New Zealand

Address used since 25 Jun 2015


Grant Stuart Kemble - Director (Inactive)

Appointment date: 29 May 2017

Termination date: 23 Jun 2017

Address: Mount Eden, Auckland, 1024 New Zealand

Address used since 29 May 2017


Mark Lambert Perrow - Director (Inactive)

Appointment date: 09 May 2014

Termination date: 31 May 2017

Address: Rd 4, Pukekohe, 2679 New Zealand

Address used since 09 May 2014


Bryan David Connor - Director (Inactive)

Appointment date: 04 Feb 1992

Termination date: 08 Oct 2014

Address: Dannemora, Howick, Auckland,

Address used since 24 Jun 2003


Mark Patrick Jephson - Director (Inactive)

Appointment date: 28 Jan 2011

Termination date: 08 Oct 2014

Address: Onehunga, Auckland, 1061 New Zealand

Address used since 28 Jan 2011


Ian Douglas Burns - Director (Inactive)

Appointment date: 18 Feb 2014

Termination date: 17 Apr 2014

Address: Rd 2, Albany, 0792 New Zealand

Address used since 18 Feb 2014


Hrvoje Koprivcic - Director (Inactive)

Appointment date: 07 May 2013

Termination date: 13 Sep 2013

Address: Hillcrest, Auckland, 0627 New Zealand

Address used since 07 May 2013


John James Anthony Botica - Director (Inactive)

Appointment date: 28 Jan 2011

Termination date: 30 Jul 2012

Address: Mount Eden, Auckland, 1024 New Zealand

Address used since 01 Apr 2012


Terry Dane Tidbury - Director (Inactive)

Appointment date: 21 Mar 2005

Termination date: 28 Jan 2011

Address: Bayswater, Auckland, 0622 New Zealand

Address used since 21 Mar 2005


Keith Vincent Harris - Director (Inactive)

Appointment date: 23 Feb 2009

Termination date: 28 Jan 2011

Address: Glenfield, Auckland,

Address used since 23 Feb 2009


Gregory Roy Campbell - Director (Inactive)

Appointment date: 22 Jan 2010

Termination date: 30 Sep 2010

Address: Greenhithe, Auckland, 0632,

Address used since 22 Jan 2010


Sean Carroll - Director (Inactive)

Appointment date: 24 Sep 2007

Termination date: 19 Feb 2010

Address: Devonport, Auckland,

Address used since 24 Sep 2007


James Earl Douglas - Director (Inactive)

Appointment date: 08 Mar 2001

Termination date: 31 Mar 2007

Address: Mt Eden, Auckland,

Address used since 20 Jun 2002


Dennis Raymond Church - Director (Inactive)

Appointment date: 08 Mar 2001

Termination date: 26 Apr 2005

Address: Orakei, Auckland,

Address used since 08 Mar 2001


Grant Peter Brenton - Director (Inactive)

Appointment date: 26 Mar 2003

Termination date: 21 Mar 2005

Address: Churton Park, Wellington,

Address used since 26 Mar 2003


Giridharan Subramaniam - Director (Inactive)

Appointment date: 20 Jun 2002

Termination date: 26 Mar 2003

Address: St Heliers, Auckland,

Address used since 20 Jun 2002


Anthony David Morgan - Director (Inactive)

Appointment date: 04 Feb 1992

Termination date: 20 Jun 2002

Address: St Heliers, Auckland,

Address used since 04 Feb 1992


William Wilson - Director (Inactive)

Appointment date: 04 Feb 1992

Termination date: 14 Dec 1995

Address: Remuera, Auckland,

Address used since 04 Feb 1992


Russell Llewellyn Davis - Director (Inactive)

Appointment date: 04 Feb 1992

Termination date: 24 May 1995

Address: Birkenhead, Auckland,

Address used since 04 Feb 1992

Nearby companies

S.c. Johnson & Son Proprietary Limited
Level 8, 79 Queen St

Nicholls & Maher (nz) Limited
Level 4, Bdo Centre, 4 Graham Street

D M Dunningham Limited
Level 29, 188 Quay Street

Mj Wyborn Ventures Limited
Level 5, 16 Viaduct Harbour Avenue

Corvus Oteha Valley Joint Venture Limited
Level 4, 52 Symonds Street

Corvus New Zealand Limited
Level 4, 52 Symonds Street