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).
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 400 | |||
Entity (NZ Limited Company) | Gallie Miles Trustees Limited Shareholder NZBN: 9429049000290 |
Te Awamutu Te Awamutu 3800 New Zealand |
25 Mar 2022 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Garmonsway, Susan Jane |
Te Awamutu Te Awamutu 3800 New Zealand |
18 Jan 2017 - 25 Mar 2022 |
Individual | Mackay, Valerie Jane |
Leamington Cambridge 3495 New Zealand |
18 Jan 2017 - 11 Jun 2019 |
Director | Garmonsway, Susan Jane |
Rd 5 Te Awamutu 3875 New Zealand |
18 Jan 2017 - 25 Mar 2022 |
Director | Garmonsway, Susan Jane |
Te Awamutu Te Awamutu 3800 New Zealand |
18 Jan 2017 - 25 Mar 2022 |
Director | Mcdonald, Kirsty Anne |
Rd 3 Hamilton 3283 New Zealand |
18 Jan 2017 - 25 Mar 2022 |
Director | Mcdonald, Kirsty Anne |
Rd 3 Hamilton 3283 New Zealand |
18 Jan 2017 - 25 Mar 2022 |
Individual | Miles, Linda Maree |
Te Awamutu Te Awamutu 3800 New Zealand |
18 Jan 2017 - 11 Dec 2019 |
Director | Garmonsway, Susan Jane |
Te Awamutu Te Awamutu 3800 New Zealand |
18 Jan 2017 - 25 Mar 2022 |
Director | Garmonsway, Susan Jane |
Te Awamutu Te Awamutu 3800 New Zealand |
18 Jan 2017 - 25 Mar 2022 |
Director | Mcdonald, Kirsty Anne |
Rd 3 Hamilton 3283 New Zealand |
18 Jan 2017 - 25 Mar 2022 |
Director | Mcdonald, Kirsty Anne |
Rd 3 Hamilton 3283 New Zealand |
18 Jan 2017 - 25 Mar 2022 |
Director | Bluett, Bryce Owen |
Forest Lake Hamilton 3200 New Zealand |
03 Nov 2021 - 25 Mar 2022 |
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
Bell Independent Trustee Company Limited
380 Alexandra Street
Dyet Independent Trustee Company Limited
380 Alexandra Street
Racheal Matthews Trustee Limited
380 Alexandra Street
Te Awamutu Trustees No 5 Limited
380 Alexandra Street
Gunson Independent Trustee Limited
380 Alexandra Street
The Leon Ramsey Trustee Company Limited
380 Alexandra Street
Bell Independent Trustee Company Limited
380 Alexandra Street
Dyet Independent Trustee Company Limited
380 Alexandra Street
Fordham Independent Trustees Limited
380 Alexandra Street
Kge Independent Trustee Company Limited
380 Alexandra Street
Steve And Dana Trustee Company Limited
380 Alexandra Street
Te Awamutu Trustees No 5 Limited
380 Alexandra Street