Worthington Independent Trust Company Limited was registered on 02 Feb 2016 and issued a business number of 9429042168928. The registered LTD company has been run by 11 directors: Claire Philomena Byrne - an active director whose contract started on 02 Feb 2016,
Ian Nigel Stirling - an active director whose contract started on 02 Feb 2016,
Stephen John Steel - an active director whose contract started on 02 Feb 2016,
Julie Lyn Millar - an active director whose contract started on 15 Nov 2023,
Malcolm Stuart Mcleod Galloway - an active director whose contract started on 15 Nov 2023.
According to BizDb's information (last updated on 22 Feb 2024), this company filed 1 address: 1 Margaret Street, Lower Hutt, Lower Hutt, 5010 (category: registered, physical).
A total of 100 shares are issued to 1 group (1 sole shareholder). As far as the first group is concerned, 100 shares are held by 1 entity, namely:
Gibson Sheat Trustees Holdings Limited (an entity) located at Lower Hutt postcode 5010. Worthington Independent Trust Company Limited has been classified as "Business administrative service" (business classification N729110).
Basic Financial info
Total number of Shares: 100
Annual return filing month: June
Annual return last filed: 25 Jun 2023
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 |
02 Feb 2016 - |
Ultimate Holding Company
Claire Philomena Byrne - Director
Appointment date: 02 Feb 2016
Address: Khandallah, Wellington, 6035 New Zealand
Address used since 02 Feb 2016
Ian Nigel Stirling - Director
Appointment date: 02 Feb 2016
Address: Kelburn, Wellington, 6012 New Zealand
Address used since 02 Feb 2016
Stephen John Steel - Director
Appointment date: 02 Feb 2016
Address: Te Aro, Wellington, 6011 New Zealand
Address used since 07 Mar 2022
Address: Oriental Bay, Wellington, 6011 New Zealand
Address used since 28 Feb 2020
Address: Oriental Bay, Wellington, 6011 New Zealand
Address used since 02 Feb 2016
Julie Lyn Millar - Director
Appointment date: 15 Nov 2023
Address: Lansdowne, Masterton, 5810 New Zealand
Address used since 15 Nov 2023
Malcolm Stuart Mcleod Galloway - Director
Appointment date: 15 Nov 2023
Address: Silverstream, Upper Hutt, 5019 New Zealand
Address used since 15 Nov 2023
Anthony Robert Herring - Director
Appointment date: 15 Nov 2023
Address: Woburn, Lower Hutt, 5010 New Zealand
Address used since 15 Nov 2023
James Cameron Wilkinson - Director
Appointment date: 15 Nov 2023
Address: Waterloo, Lower Hutt, 5011 New Zealand
Address used since 15 Nov 2023
David Bernard Robinson - Director
Appointment date: 15 Nov 2023
Address: Haywards, Lower Hutt, 5018 New Zealand
Address used since 15 Nov 2023
Aimee Rebecca Mcgowan - Director
Appointment date: 15 Nov 2023
Address: Lansdowne, Masterton, 5810 New Zealand
Address used since 15 Nov 2023
Nigel Munro Moody - Director (Inactive)
Appointment date: 02 Feb 2016
Termination date: 15 Nov 2023
Address: Oriental Bay, Wellington, 6011 New Zealand
Address used since 02 Feb 2016
David William Wallace - Director (Inactive)
Appointment date: 02 Feb 2016
Termination date: 17 Jun 2019
Address: Brooklyn, Wellington, 6021 New Zealand
Address used since 02 Feb 2016
Kknz Holding Limited
Level 3, Gibson Sheat Centre
Baby City Retail Investments Limited
1 Margaret Street
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
Care-metric Limited
Level 2, 330 High Street
Equip Management Services Limited
Suite 1, 122 Queens Drive
Independent Trust Company (2017) Limited
1 Margaret Street
Medicine Information Systems (2012) Limited
51 Dudey Street
Roast King - Papamoa Limited
Tasman Buillding, 131 Queens Drive
Trenberth Consulting Limited
Level 1, 8 Raroa Road