Independent Trust Company (2011) Limited (New Zealand Business Number 9429031341455) was launched on 02 Nov 2010. 1 address is in use by the company: 1 Margaret Street, Hutt Central, Lower Hutt, 5010 (type: registered, physical). 100 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group consists of 1 entity and holds 100 shares (100 per cent of shares), namely:
Gibson Sheat Trustees Holdings Limited (an entity) located at 3Rd Floor, Gibson Sheat Centre, 1 Margaret Street, Lower Hutt. "Trustee service" (ANZSIC K641965) is the classification the ABS issued Independent Trust Company (2011) Limited. Our information was last updated on 24 May 2022.
Current address | Type | Used since |
---|---|---|
1 Margaret Street, Hutt Central, Lower Hutt, 5010 | Registered & physical | 02 Nov 2010 |
Name and Address | Role | Period |
---|---|---|
Nigel Munro Moody
Oriental Bay, Wellington, 6011
Address used since 02 Nov 2010 |
Director | 02 Nov 2010 - current |
Michael Eric Gould
Heretaunga, Upper Hutt, 5018
Address used since 02 Nov 2010 |
Director | 02 Nov 2010 - current |
Claire Philomena Byrne
Khandallah, Wellington, 6035
Address used since 02 Nov 2010 |
Director | 02 Nov 2010 - current |
David Bernard Robinson
Haywards, Lower Hutt, 5018
Address used since 02 Nov 2010 |
Director | 02 Nov 2010 - current |
Ian Nigel Stirling
Kelburn, Wellington, 6012
Address used since 02 Nov 2010 |
Director | 02 Nov 2010 - current |
James Cameron Wilkinson
Waterloo, Lower Hutt, 5011
Address used since 26 Mar 2018 |
Director | 26 Mar 2018 - current |
Julie Lyn Millar
Lansdowne, Masterton, 5810
Address used since 12 Sep 2019 |
Director | 12 Sep 2019 - current |
Aimee Rebecca Mcgowan
Lansdowne, Masterton, 5810
Address used since 04 Aug 2021 |
Director | 04 Aug 2021 - current |
Brett Gould
Rd 6, Masterton, 5886
Address used since 12 Sep 2019 |
Director | 12 Sep 2019 - 04 Aug 2021 |
Edward Michael Somers Cox
Petone, Lower Hutt, 5012
Address used since 02 Nov 2010 |
Director | 02 Nov 2010 - 12 Sep 2019 |
Finn Brian Quentin Collins
Petone, Lower Hutt, 5012
Address used since 01 Oct 2013 |
Director | 01 Oct 2013 - 12 Sep 2019 |
Ian Gerrard Mclauchlan
Boulcott, Lower Hutt, 5010
Address used since 02 Nov 2010 |
Director | 02 Nov 2010 - 31 Dec 2018 |
David Keith Sarginson
Eastbourne, Lower Hutt, 5013
Address used since 02 Nov 2010 |
Director | 02 Nov 2010 - 31 Dec 2018 |
David William Wallace
Carterton, 5713
Address used since 30 May 2016 |
Director | 02 Nov 2010 - 30 Jun 2018 |
Timothy John Anderson
Tawa, Wellington, 5028
Address used since 02 Nov 2010 |
Director | 02 Nov 2010 - 02 Nov 2012 |
Anthony Thomson Southall
Molesworth Street, Thorndon, Wellington, 6011
Address used since 02 Nov 2010 |
Director | 02 Nov 2010 - 29 Jun 2012 |
Peter Alan Hall Hobbs
Karori, Wellington, 6012
Address used since 02 Nov 2010 |
Director | 02 Nov 2010 - 09 Feb 2011 |
Shareholder Name | Address | Period |
---|---|---|
Gibson Sheat Trustees Holdings Limited Shareholder NZBN: 9429037692384 Entity (NZ Limited Company) |
3rd Floor, Gibson Sheat Centre 1 Margaret Street, Lower Hutt |
02 Nov 2010 - current |
Kknz Holding Limited Level 3, Gibson Sheat Centre |
|
Baby City Retail Investments 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 |
|
Petone Radiators (2008) Limited 1 Margaret Street |
Baby City Retail Investments Limited 1 Margaret Street |
Independent Trust Company (2010) Limited Level 3, Gibson Sheat Centre |
Tsw Independent Trust Company Limited 1 Margaret Street |
Independent Trust Company (dunningham) Limited 1 Margaret Street |
Jwt Nominee Limited 1 Margaret Street |
Independent Trust Company (2009) Limited 3rd Floor, Gibson Sheat Centre |