Shortcuts

Asb Independent Trustee Company Limited

Type: NZ Limited Company (Ltd)
9429045912443
NZBN
6211491
Company Number
Registered
Company Status
K641965
Industry classification code
Trustee Service
Industry classification description
Current address
380 Alexandra Street
Te Awamutu
Te Awamutu 3800
New Zealand
Physical & service & registered address used since 18 Jan 2017

Asb Independent Trustee Company Limited was registered on 18 Jan 2017 and issued a number of 9429045912443. This registered LTD company has been managed by 7 directors: Kirsty Anne Mcdonald - an active director whose contract started on 18 Jan 2017,
Bryce Owen Bluett - an active director whose contract started on 15 Sep 2021,
Shelley Elizabeth Greer - an active director whose contract started on 22 Mar 2022,
Alexander Hugh Mcivor - an active director whose contract started on 01 Oct 2022,
Susan Jane Garmonsway - an inactive director whose contract started on 18 Jan 2017 and was terminated on 01 Apr 2024.
As stated in BizDb's database (updated on 27 Apr 2024), this company filed 1 address: 380 Alexandra Street, Te Awamutu, Te Awamutu, 3800 (type: physical, service).
A total of 400 shares are issued to 1 group (1 sole shareholder). In the first group, 400 shares are held by 1 entity, namely:
Gallie Miles Trustees Limited (an entity) located at Te Awamutu, Te Awamutu postcode 3800. Asb Independent Trustee Company Limited is classified as "Trustee service" (ANZSIC K641965).

Financial Data

Basic Financial info

Total number of Shares: 400

Annual return filing month: November

Annual return last filed: 16 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 400
Entity (NZ Limited Company) Gallie Miles Trustees Limited
Shareholder NZBN: 9429049000290
Te Awamutu
Te Awamutu
3800
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Garmonsway, Susan Jane Te Awamutu
Te Awamutu
3800
New Zealand
Individual Mackay, Valerie Jane Leamington
Cambridge
3495
New Zealand
Director Garmonsway, Susan Jane Rd 5
Te Awamutu
3875
New Zealand
Director Garmonsway, Susan Jane Te Awamutu
Te Awamutu
3800
New Zealand
Director Mcdonald, Kirsty Anne Rd 3
Hamilton
3283
New Zealand
Director Mcdonald, Kirsty Anne Rd 3
Hamilton
3283
New Zealand
Individual Miles, Linda Maree Te Awamutu
Te Awamutu
3800
New Zealand
Director Garmonsway, Susan Jane Te Awamutu
Te Awamutu
3800
New Zealand
Director Garmonsway, Susan Jane Te Awamutu
Te Awamutu
3800
New Zealand
Director Mcdonald, Kirsty Anne Rd 3
Hamilton
3283
New Zealand
Director Mcdonald, Kirsty Anne Rd 3
Hamilton
3283
New Zealand
Director Bluett, Bryce Owen Forest Lake
Hamilton
3200
New Zealand
Directors

Kirsty Anne Mcdonald - Director

Appointment date: 18 Jan 2017

Address: Rd 3, Hamilton, 3283 New Zealand

Address used since 18 Jan 2017


Bryce Owen Bluett - Director

Appointment date: 15 Sep 2021

Address: Forest Lake, Hamilton, 3200 New Zealand

Address used since 15 Sep 2021


Shelley Elizabeth Greer - Director

Appointment date: 22 Mar 2022

Address: Wharewaka, Taupo, 3330 New Zealand

Address used since 11 Apr 2024

Address: Kihikihi, Te Awamutu, 3800 New Zealand

Address used since 15 Mar 2023

Address: Rd 3, Ohaupo, 3883 New Zealand

Address used since 22 Mar 2022


Alexander Hugh Mcivor - Director

Appointment date: 01 Oct 2022

Address: Te Awamutu, Te Awamutu, 3800 New Zealand

Address used since 01 Oct 2022


Susan Jane Garmonsway - Director (Inactive)

Appointment date: 18 Jan 2017

Termination date: 01 Apr 2024

Address: Pirongia, Pirongia, 3802 New Zealand

Address used since 15 Mar 2023

Address: Te Awamutu, Te Awamutu, 3800 New Zealand

Address used since 01 Jun 2018

Address: Rd 5, Te Awamutu, 3875 New Zealand

Address used since 18 Jan 2017


Linda Maree Miles - Director (Inactive)

Appointment date: 18 Jan 2017

Termination date: 01 Dec 2019

Address: Te Awamutu, Te Awamutu, 3800 New Zealand

Address used since 18 Jan 2017


Valerie Jane Mackay - Director (Inactive)

Appointment date: 18 Jan 2017

Termination date: 01 Jun 2019

Address: Leamington, Cambridge, 3495 New Zealand

Address used since 18 Jan 2017

Nearby companies
Similar companies