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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 25000 | |||
Entity (NZ Limited Company) | Perpetual Trust Limited Shareholder NZBN: 9429040325019 |
191 Queen Street Auckland 1010 New Zealand |
29 Jan 2020 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | The New Zealand Guardian Trust Company Limited Shareholder NZBN: 9429032075069 Company Number: 115240 |
Auckland Central Auckland 1010 New Zealand |
15 Sep 1930 - 29 Jan 2020 |
Entity | The New Zealand Guardian Trust Company Limited Shareholder NZBN: 9429032075069 Company Number: 115240 |
Auckland Central Auckland 1010 New Zealand |
15 Sep 1930 - 29 Jan 2020 |
Ultimate Holding Company
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
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