Cj Sims Independent Trust Company Limited, a registered company, was incorporated on 23 Feb 2015. 9429041621240 is the number it was issued. "Trustee service" (business classification K641965) is how the company is classified. This company has been run by 7 directors: Ian Nigel Stirling - an active director whose contract started on 23 Feb 2015,
Claire Philomena Byrne - an active director whose contract started on 23 Feb 2015,
Aimee Rebecca Mcgowan - an active director whose contract started on 03 Apr 2024,
Julie Lyn Millar - an active director whose contract started on 03 Apr 2024,
Malcolm Stuart Mcleod Galloway - an active director whose contract started on 03 Apr 2024.
Last updated on 05 Apr 2024, our data contains detailed information about 1 address: Level 2, Chartered Accountants House, 50 Customhouse Quay, Wellington Central, Wellington, 6011 (type: registered, service).
Cj Sims Independent Trust Company Limited had been using Level 5, Chartered Accountants House, 50 Customhouse Quay, Wellington Central, Wellington as their service address up to 11 Apr 2024.
A single entity owns all company shares (exactly 12 shares) - Gibson Sheat Trustees Holdings Limited - located at 6011, Lower Hutt.
Other active addresses
Address #4: Level 2, Chartered Accountants House, 50 Customhouse Quay, Wellington Central, Wellington, 6011 New Zealand
Registered & service address used from 11 Apr 2024
Principal place of activity
Gibson Sheat, Level 5, Chartered Accountants House, 50 Customhouse Quay, Wellington Central, Wellington, 6011 New Zealand
Previous addresses
Address #1: Level 5, Chartered Accountants House, 50 Customhouse Quay, Wellington Central, Wellington, 6011 New Zealand
Service & registered address used from 15 Oct 2021 to 11 Apr 2024
Address #2: Level 9, 1 Grey St, Wellington Central, Wellington, 6011 New Zealand
Physical & registered address used from 23 Feb 2015 to 15 Oct 2021
Basic Financial info
Total number of Shares: 12
Annual return filing month: October
Annual return last filed: 12 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 12 | |||
Entity (NZ Limited Company) | Gibson Sheat Trustees Holdings Limited Shareholder NZBN: 9429037692384 |
Lower Hutt 5010 New Zealand |
23 Feb 2015 - |
Ultimate Holding Company
Ian Nigel Stirling - Director
Appointment date: 23 Feb 2015
Address: Kelburn, Wellington, 6012 New Zealand
Address used since 23 Feb 2015
Claire Philomena Byrne - Director
Appointment date: 23 Feb 2015
Address: Khandallah, Wellington, 6035 New Zealand
Address used since 23 Feb 2015
Aimee Rebecca Mcgowan - Director
Appointment date: 03 Apr 2024
Address: Lansdowne, Masterton, 5810 New Zealand
Address used since 03 Apr 2024
Julie Lyn Millar - Director
Appointment date: 03 Apr 2024
Address: Carterton, Carterton, 5713 New Zealand
Address used since 03 Apr 2024
Malcolm Stuart Mcleod Galloway - Director
Appointment date: 03 Apr 2024
Address: Silverstream, Upper Hutt, 5019 New Zealand
Address used since 03 Apr 2024
Anthony Robert Herring - Director
Appointment date: 03 Apr 2024
Address: Woburn, Lower Hutt, 5010 New Zealand
Address used since 03 Apr 2024
Nigel Munro Moody - Director (Inactive)
Appointment date: 23 Feb 2015
Termination date: 05 Dec 2023
Address: Oriental Bay, Wellington, 6011 New Zealand
Address used since 23 Feb 2015
Assure Legal Limited
Level 1, 79 Taranaki Street
B+lnz Genetics Limited
Level 4, 154 Featherston Street
Ignition Films Limited
Level 4, 111 Customhouse Quay
Stewart Baillie Limited
Level 3, 44 Victoria Street
Tbfree New Zealand Limited
Level 9, 15 Willeston Street
Ospri New Zealand Limited
Level 9, 15 Willeston Street
Baker Objective Trustee Limited
Level 16, 171 Featherston Street
Hartshorn Independent Trustee Limited
Level 16, 171 Featherston Street
Itc (no 2) Limited
Level 16, 171 Featherston Street
Jamieson Independent Trustee Limited
Level 16, 171 Featherston Street
Johnston Lawrence Trustee Services (2013) Limited
Level 11/157 Lambton Quay
Leen Independent Trustee Limited
Level 16, 171 Featherston Street