Pt (Booster Kiwisaver) Nominees Limited (New Zealand Business Number 9429041108741) was registered on 26 Feb 2014. 1 address is in use by the company: Level 16, Sap Tower, 151 Queen Street, Auckland, 1010 (type: registered, physical). Level 9, 34 Shortland Street, Auckland had been their registered address, up until 02 Dec 2021. Pt (Booster Kiwisaver) Nominees Limited used more names, namely: Public Trust (Grosvenor) Nominees Limited from 21 Feb 2014 to 19 Sep 2016. 100 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group includes 1 entity and holds 100 shares (100% of shares), namely:
Public Trust (A Statutory Corporation Established Under The Public Trust Act 2001) (an other) located at Auckland postcode 1010. "Nominee service" (business classification K641935) is the classification the Australian Bureau of Statistics issued to Pt (Booster Kiwisaver) Nominees Limited. Businesscheck's data was last updated on 06 Feb 2022.
Current address | Type | Used since |
---|---|---|
Level 16, Sap Tower, 151 Queen Street, Auckland, 1010 | Registered & physical | 02 Dec 2021 |
Name and Address | Role | Period |
---|---|---|
Glynis Shayne Talivai
Mount Eden, Auckland, 1041
Address used since 22 Jul 2019 |
Director | 22 Jul 2019 - current |
Andrew Robert Hughes
Auckland Central, Auckland, 1010
Address used since 16 Aug 2019 |
Director | 16 Aug 2019 - current |
David Charles Callanan
Grey Lynn, Auckland, 1021
Address used since 01 Apr 2021
Birkenhead, Auckland, 0626
Address used since 01 Jun 2020 |
Director | 01 Jun 2020 - current |
Peter Andrew Aish
Mount Eden, Auckland, 1024
Address used since 01 Jun 2021 |
Director | 01 Jun 2021 - current |
Angela Marie Dixon
Grey Lynn, Auckland, 1021
Address used since 10 Jan 2018 |
Director | 10 Jan 2018 - 29 May 2020 |
John Edmund Ross
Karori, Wellington, 6012
Address used since 01 Feb 2017 |
Director | 01 Feb 2017 - 16 Aug 2019 |
Robert Leslie Smith
St Heliers, Auckland, 1071
Address used since 26 Feb 2014 |
Director | 26 Feb 2014 - 22 Dec 2018 |
Simeon John Wright
Devonport, Auckland, 0624
Address used since 14 Apr 2015 |
Director | 14 Apr 2015 - 07 Apr 2017 |
Dennis Raymond Church
Herne Bay, Auckland, 1011
Address used since 26 Feb 2014 |
Director | 26 Feb 2014 - 06 Mar 2017 |
Martin Hampton Jones
Nikau Valley, Paraparaumu, 5032
Address used since 26 Feb 2014 |
Director | 26 Feb 2014 - 27 Mar 2015 |
Previous address | Type | Period |
---|---|---|
Level 9, 34 Shortland Street, Auckland, 1010 | Registered & physical | 16 Mar 2016 - 02 Dec 2021 |
Ground Floor, New Zealand Rugby House, 100 Molesworth Street, Wellington, 6145 | Registered & physical | 22 Oct 2014 - 16 Mar 2016 |
Level 5, 40-42 Queens Drive, Lower Hutt, 6315 | Registered | 26 Feb 2014 - 22 Oct 2014 |
Ground Floor, 40-42 Queens Drive, Lower Hutt, 6315 | Physical | 26 Feb 2014 - 22 Oct 2014 |
Shareholder Name | Address | Period |
---|---|---|
Public Trust (a Statutory Corporation Established Under The Public Trust Act 2001) Other |
Auckland 1010 |
26 Feb 2014 - current |
Effective Date | 09 Oct 2016 |
Name | Public Trust |
Type | Other |
Ultimate Holding Company Number | 1985831 |
Country of origin | NZ |
Eclairs Childcare (henderson) Limited Level 10, The Dorchester Build |
|
Te Tiaki Trust Limited Level 10, The Dorchester Build |
|
Pynenburg Trustees Limited Level 14 |
|
Markgraaff Trustee Limited Level 10, The Dorchester Build |
|
Private Estates NZ Limited Level 10, The Dorchester Build |
|
Eclairs Childcare Limited Level 10, The Dorchester Build |
Public Trust Class 30 Nominees Limited Level 9 |
Public Trust Constellation Capital Nominee Limited Level 9 |
Masfen Nominees Limited Level 37, The Vero Centre |
Tara Iti Nominees Limited 18 Shortland Street |
Hlss Nominees Limited Level 8 Aig Building |
Pacific Channel Nominees Limited 55 Shortland Street |