Independent Trust Company (2015) Limited, a registered company, was registered on 09 Dec 2014. 9429041524244 is the number it was issued. "Trustee service" (business classification K641965) is how the company was classified. This company has been supervised by 17 directors: David Bernard Robinson - an active director whose contract started on 09 Dec 2014,
Claire Philomena Byrne - an active director whose contract started on 09 Dec 2014,
Ian Nigel Stirling - an active director whose contract started on 09 Dec 2014,
James Cameron Wilkinson - an active director whose contract started on 26 Mar 2018,
Aimee Rebecca Mcgowan - an active director whose contract started on 04 Aug 2021.
Last updated on 02 May 2025, BizDb's data contains detailed information about 1 address: Po Box 2966, Wellington, 6140 (types include: postal, postal).
Independent Trust Company (2015) Limited had been using Level 3, 1 Margaret Street, Hutt Central, Lower Hutt as their registered address until 20 May 2022.
A single entity owns all company shares (exactly 100 shares) - Gibson Sheat Trustees Holdings Limited - located at 6140, Lower Hutt.
Other active addresses
Address #4: Po Box 2966, Wellington, 6140 New Zealand
Postal address used from 19 Mar 2025
Previous addresses
Address #1: Level 3, 1 Margaret Street, Hutt Central, Lower Hutt, 5010 New Zealand
Registered & physical address used from 07 Apr 2022 to 20 May 2022
Address #2: 1 Margaret Street, Hutt Central, Lower Hutt, 5010 New Zealand
Registered & physical address used from 09 Dec 2014 to 07 Apr 2022
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 19 Mar 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 100 | |||
| Entity (NZ Limited Company) | Gibson Sheat Trustees Holdings Limited Shareholder NZBN: 9429037692384 |
Lower Hutt 5010 New Zealand |
09 Dec 2014 - |
Ultimate Holding Company
David Bernard Robinson - Director
Appointment date: 09 Dec 2014
Address: Haywards, Lower Hutt, 5018 New Zealand
Address used since 09 Dec 2014
Claire Philomena Byrne - Director
Appointment date: 09 Dec 2014
Address: Khandallah, Wellington, 6035 New Zealand
Address used since 09 Dec 2014
Ian Nigel Stirling - Director
Appointment date: 09 Dec 2014
Address: Kelburn, Wellington, 6012 New Zealand
Address used since 09 Dec 2014
James Cameron Wilkinson - Director
Appointment date: 26 Mar 2018
Address: Waterloo, Lower Hutt, 5011 New Zealand
Address used since 26 Mar 2018
Aimee Rebecca Mcgowan - Director
Appointment date: 04 Aug 2021
Address: Lansdowne, Masterton, 5810 New Zealand
Address used since 04 Aug 2021
Anthony Robert Herring - Director
Appointment date: 01 Apr 2023
Address: Woburn, Lower Hutt, 5010 New Zealand
Address used since 01 Apr 2023
Malcolm Stuart Mcleod Galloway - Director
Appointment date: 06 Nov 2023
Address: Silverstream, Upper Hutt, 5019 New Zealand
Address used since 06 Nov 2023
Julie Lyn Millar - Director (Inactive)
Appointment date: 12 Sep 2019
Termination date: 20 Dec 2024
Address: Carterton, Wairarapa, 5713 New Zealand
Address used since 14 Dec 2023
Address: Lansdowne, Masterton, 5810 New Zealand
Address used since 12 Sep 2019
Michael Eric Gould - Director (Inactive)
Appointment date: 09 Dec 2014
Termination date: 06 Nov 2023
Address: Heretaunga, Upper Hutt, 5018 New Zealand
Address used since 09 Dec 2014
Nigel Munro Moody - Director (Inactive)
Appointment date: 09 Dec 2014
Termination date: 01 Apr 2023
Address: Oriental Bay, Wellington, 6011 New Zealand
Address used since 09 Dec 2014
Brett Gould - Director (Inactive)
Appointment date: 12 Sep 2019
Termination date: 04 Aug 2021
Address: Rd 6, Masterton, 5886 New Zealand
Address used since 12 Sep 2019
Edward Michael Somers Cox - Director (Inactive)
Appointment date: 09 Dec 2014
Termination date: 12 Sep 2019
Address: Petone, Lower Hutt, 5012 New Zealand
Address used since 09 Dec 2014
Finn Brian Collins - Director (Inactive)
Appointment date: 09 Dec 2014
Termination date: 12 Sep 2019
Address: Petone, Lower Hutt, 5012 New Zealand
Address used since 09 Dec 2014
Stephen John Steel - Director (Inactive)
Appointment date: 09 Dec 2014
Termination date: 12 Sep 2019
Address: Oriental Bay, Wellington, 6011 New Zealand
Address used since 09 Dec 2014
Ian Gerrard Mclauchlan - Director (Inactive)
Appointment date: 09 Dec 2014
Termination date: 31 Dec 2018
Address: Boulcott, Lower Hutt, 5010 New Zealand
Address used since 09 Dec 2014
David Keith Sarginson - Director (Inactive)
Appointment date: 09 Dec 2014
Termination date: 31 Dec 2018
Address: Eastbourne, Lower Hutt, 5013 New Zealand
Address used since 09 Dec 2014
David William Wallace - Director (Inactive)
Appointment date: 09 Dec 2014
Termination date: 30 Jun 2018
Address: Carterton, Carterton, 5713 New Zealand
Address used since 26 Apr 2016
Kknz Holding Limited
Level 3, Gibson Sheat Centre
Independent Trust Company (2011) Limited
1 Margaret Street
Slb Enterprises Limited
Level 3, Gibson Sheat Centre
Independent Trust Company (2010) Limited
Level 3, Gibson Sheat Centre
Nz Providers Limited
L3, 1 Margaret Street
Petone Radiators (2008) Limited
1 Margaret Street
Gibson Sheat Nominees Limited
1 Margaret Street
Independent Trust Company (2010) Limited
Level 3, Gibson Sheat Centre
Independent Trust Company (2011) Limited
1 Margaret Street
Independent Trust Company (2012) Limited
1 Margaret Street, Lower Hutt
Independent Trust Company (2013) Limited
1 Margaret Street, Lower Hutt
Independent Trust Company (2014) Limited
1 Margaret Street, Lower Hutt