Public Trust Investor Nominees Limited, a registered company, was launched on 12 Dec 2014. 9429041526774 is the NZ business number it was issued. "Nominee service" (business classification K641935) is how the company has been classified. The company has been managed by 12 directors: Glynis Shayne Talivai - an active director whose contract began on 22 Jul 2019,
David Charles Callanan - an active director whose contract began on 01 Jun 2020,
Bradford Anthony Edley - an active director whose contract began on 11 Apr 2023,
Amy-Louise Eileen Cavanaugh - an active director whose contract began on 13 Nov 2023,
Peter Andrew Aish - an inactive director whose contract began on 01 Jun 2021 and was terminated on 04 Apr 2023.
Last updated on 23 Apr 2024, the BizDb data contains detailed information about 1 address: Level 16, Sap Tower, 151 Queen Street, Auckland, 1010 (category: registered, physical).
Public Trust Investor Nominees Limited had been using Level 9, 34 Shortland Street, Auckland as their registered address up until 02 Dec 2021.
A single entity controls all company shares (exactly 100 shares) - Public Trust (A Statutory Corporation Established Under The Public Trust Act 2001) - located at 1010, Auckland.
Previous addresses
Address: Level 9, 34 Shortland Street, Auckland, 1010 New Zealand
Registered & physical address used from 17 May 2016 to 02 Dec 2021
Address: Ground Floor, 100 Molesworth Street, Wellington, 6011 New Zealand
Physical & registered address used from 12 Dec 2014 to 17 May 2016
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 16 Apr 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Other (Other) | Public Trust (a Statutory Corporation Established Under The Public Trust Act 2001) |
Auckland 1010 New Zealand |
12 Dec 2014 - |
Ultimate Holding Company
Glynis Shayne Talivai - Director
Appointment date: 22 Jul 2019
Address: Mount Eden, Auckland, 1041 New Zealand
Address used since 22 Jul 2019
David Charles Callanan - Director
Appointment date: 01 Jun 2020
Address: Birkenhead, Auckland, 0626 New Zealand
Address used since 10 Aug 2022
Address: Grey Lynn, Auckland, 1021 New Zealand
Address used since 01 Apr 2021
Address: Birkenhead, Auckland, 0626 New Zealand
Address used since 01 Jun 2020
Bradford Anthony Edley - Director
Appointment date: 11 Apr 2023
Address: Belmont, Auckland, 0622 New Zealand
Address used since 11 Apr 2023
Amy-louise Eileen Cavanaugh - Director
Appointment date: 13 Nov 2023
Address: Mount Wellington, Auckland, 1072 New Zealand
Address used since 13 Nov 2023
Peter Andrew Aish - Director (Inactive)
Appointment date: 01 Jun 2021
Termination date: 04 Apr 2023
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 01 Jun 2021
Andrew Robert Hughes - Director (Inactive)
Appointment date: 16 Aug 2019
Termination date: 01 Jul 2022
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 16 Aug 2019
Angela Marie Dixon - Director (Inactive)
Appointment date: 10 Jan 2018
Termination date: 29 May 2020
Address: Grey Lynn, Auckland, 1021 New Zealand
Address used since 10 Jan 2018
John Edmund Ross - Director (Inactive)
Appointment date: 01 Feb 2017
Termination date: 16 Aug 2019
Address: Karori, Wellington, 6012 New Zealand
Address used since 01 Feb 2017
Robert Leslie Smith - Director (Inactive)
Appointment date: 12 Dec 2014
Termination date: 22 Dec 2018
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 12 Dec 2014
Simeon John Wright - Director (Inactive)
Appointment date: 14 Apr 2015
Termination date: 07 Apr 2017
Address: Devonport, Auckland, 0624 New Zealand
Address used since 14 Apr 2015
Dennis Raymond Church - Director (Inactive)
Appointment date: 12 Dec 2014
Termination date: 06 Mar 2017
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 12 Dec 2014
Martin Hampton Jones - Director (Inactive)
Appointment date: 12 Dec 2014
Termination date: 27 Mar 2015
Address: Nikau Valley, Paraparaumu, 5032 New Zealand
Address used since 12 Dec 2014
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
Capital Trust Group Limited
Level 8, 3-13 Shortland Street
Cyreal Limited
Level 10, 34 Shortland Street
Highland Nominees Limited
Level 3, 18 Shortland Street
Perpetual Guardian Investment Nominees Limited
Level 9, 34 Shortland Street
Pioneer Capital Ii Nominees Limited
Level 4, 152 Fanshawe Street
Tenon Employee Educational Fund Limited
Level 1, 7 Fanshawe Street