Independent Trust Company (2017) Limited was incorporated on 23 Dec 2016 and issued a business number of 9429045890222. This registered LTD company has been managed by 17 directors: Claire Philomena Byrne - an active director whose contract began on 23 Dec 2016,
David Bernard Robinson - an active director whose contract began on 23 Dec 2016,
Ian Nigel Stirling - an active director whose contract began on 23 Dec 2016,
James Cameron Wilkinson - an active director whose contract began on 26 Mar 2018,
Julie Lyn Millar - an active director whose contract began on 12 Sep 2019.
As stated in our information (updated on 04 Apr 2024), this company registered 1 address: Po Box 2966, Wellington, 6140 (types include: postal, office).
Until 20 May 2022, Independent Trust Company (2017) Limited had been using 1 Margaret Street, Hutt Central, Lower Hutt as their registered address.
A total of 100 shares are allocated to 1 group (1 sole shareholder). When considering the first group, 100 shares are held by 1 entity, namely:
Gibson Sheat Trustees Holdings Limited (an entity) located at Lower Hutt postcode 5010. Independent Trust Company (2017) Limited was classified as "Trustee service" (ANZSIC K641965).
Previous address
Address #1: 1 Margaret Street, Hutt Central, Lower Hutt, 5010 New Zealand
Registered & physical address used from 23 Dec 2016 to 20 May 2022
Basic Financial info
Total number of Shares: 100
Annual return filing month: September
Annual return last filed: 04 Sep 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 |
23 Dec 2016 - |
Ultimate Holding Company
Claire Philomena Byrne - Director
Appointment date: 23 Dec 2016
Address: Khandallah, Wellington, 6035 New Zealand
Address used since 23 Dec 2016
David Bernard Robinson - Director
Appointment date: 23 Dec 2016
Address: Haywards, Lower Hutt, 5018 New Zealand
Address used since 23 Dec 2016
Address: Haywards, Lower Hutt, 5018 New Zealand
Address used since 03 Nov 2017
Ian Nigel Stirling - Director
Appointment date: 23 Dec 2016
Address: Kelburn, Wellington, 6012 New Zealand
Address used since 23 Dec 2016
James Cameron Wilkinson - Director
Appointment date: 26 Mar 2018
Address: Waterloo, Lower Hutt, 5011 New Zealand
Address used since 26 Mar 2018
Julie Lyn Millar - Director
Appointment date: 12 Sep 2019
Address: Carterton, Wairarapa, 5713 New Zealand
Address used since 14 Dec 2023
Address: Lansdowne, Masterton, 5810 New Zealand
Address used since 12 Sep 2019
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 May 2023
Address: Woburn, Lower Hutt, 5010 New Zealand
Address used since 01 May 2023
Malcolm Stuart Mcleod Galloway - Director
Appointment date: 06 Nov 2023
Address: Silverstream, Upper Hutt, 5019 New Zealand
Address used since 06 Nov 2023
Michael Eric Gould - Director (Inactive)
Appointment date: 23 Dec 2016
Termination date: 06 Nov 2023
Address: Heretaunga, Upper Hutt, 5018 New Zealand
Address used since 23 Dec 2016
Nigel Munro Moody - Director (Inactive)
Appointment date: 23 Dec 2016
Termination date: 01 May 2023
Address: Oriental Bay, Wellington, 6011 New Zealand
Address used since 23 Dec 2016
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
Finn Brian Quentin Collins - Director (Inactive)
Appointment date: 23 Dec 2016
Termination date: 12 Sep 2019
Address: Petone, Lower Hutt, 5012 New Zealand
Address used since 23 Dec 2016
Edward Michael Somers Cox - Director (Inactive)
Appointment date: 23 Dec 2016
Termination date: 12 Sep 2019
Address: Petone, Lower Hutt, 5012 New Zealand
Address used since 23 Dec 2016
Stephen John Steel - Director (Inactive)
Appointment date: 23 Dec 2016
Termination date: 12 Sep 2019
Address: Oriental Bay, Wellington, 6011 New Zealand
Address used since 23 Dec 2016
Ian Gerrard Mclauchlan - Director (Inactive)
Appointment date: 23 Dec 2016
Termination date: 31 Dec 2018
Address: Boulcott, Lower Hutt, 5010 New Zealand
Address used since 23 Dec 2016
David Keith Sarginson - Director (Inactive)
Appointment date: 23 Dec 2016
Termination date: 31 Dec 2018
Address: Eastbourne, Lower Hutt, 5013 New Zealand
Address used since 23 Dec 2016
David William Wallace - Director (Inactive)
Appointment date: 23 Dec 2016
Termination date: 30 Jun 2018
Address: Carterton, Carterton, 5713 New Zealand
Address used since 23 Dec 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
Baby City Retail Investments 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