Jardine Markhams Trustee Company Limited (issued an NZ business number of 9429041885970) was launched on 05 Aug 2015. 4 addresses are in use by the company: 308 Queen Street East, Hastings, Hastings, 4122 (type: registered, service). Business Hq, 308 Queen Street East, Hastings had been their registered address, until 29 Oct 2019. 120 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group contains 1 entity and holds 120 shares (100% of shares), namely:
Independent Trustee Advisory Services Limited (an entity) located at Hastings, Hastings postcode 4122. "Trustee service" (ANZSIC K641965) is the classification the ABS issued to Jardine Markhams Trustee Company Limited. Our database was last updated on 11 Apr 2024.
Current address | Type | Used since |
---|---|---|
Business H Q, 308 Queen Street East, Hastings, 4122 | Physical & service & registered | 29 Oct 2019 |
308 Queen Street East, Hastings, Hastings, 4122 | Registered & service | 13 Oct 2023 |
Name and Address | Role | Period |
---|---|---|
Hamish Mair Pringle
Rd 3, Napier, 4183
Address used since 27 Jun 2022
Havelock North, Havelock North, 4130
Address used since 05 Aug 2015 |
Director | 05 Aug 2015 - current |
Mark Justin Knofflock
Havelock North, 4130
Address used since 03 Sep 2015 |
Director | 05 Aug 2015 - current |
Benjamin Robert Gilmour
Bluff Hill, Napier, 4110
Address used since 01 Aug 2022
Rd 9, Hastings, 4179
Address used since 12 Nov 2018 |
Director | 12 Nov 2018 - current |
Dan William Druzianic
Rd 3, Napier, 4183
Address used since 01 Aug 2017
Rd 3, Napier, 4183
Address used since 05 Aug 2015 |
Director | 05 Aug 2015 - 31 Mar 2022 |
Alan Michael Bartlett
Havelock North, Havelock North, 4130
Address used since 05 Aug 2015 |
Director | 05 Aug 2015 - 31 May 2021 |
Barry James Rosenberg
Longlands, Hastings, 4120
Address used since 05 Aug 2015 |
Director | 05 Aug 2015 - 14 Feb 2020 |
Gwen Elizabeth Rurawhe
Havelock North, Havelock North, 4130
Address used since 05 Aug 2015 |
Director | 05 Aug 2015 - 12 Nov 2018 |
Andrew Callum Kirkpatrick
Havelock North, Havelock North, 4130
Address used since 05 Aug 2015 |
Director | 05 Aug 2015 - 31 Jan 2017 |
Previous address | Type | Period |
---|---|---|
Business Hq, 308 Queen Street East, Hastings, 4122 | Registered & physical | 18 Mar 2016 - 29 Oct 2019 |
405n King Street, Hastings, 4122 | Physical & registered | 05 Aug 2015 - 18 Mar 2016 |
Shareholder Name | Address | Period |
---|---|---|
Independent Trustee Advisory Services Limited Shareholder NZBN: 9429050502745 Entity (NZ Limited Company) |
Hastings Hastings 4122 |
09 May 2022 - current |
Shareholder Name | Address | Period |
---|---|---|
Kirkpatrick, Andrew Callum Individual |
Havelock North Havelock North 4130 |
05 Aug 2015 - 31 Jan 2017 |
Knofflock, Mark Justin Director |
Havelock North 4130 |
05 Aug 2015 - 17 Aug 2022 |
Gilbour, Benjamin Robert Individual |
Bluff Hill Napier 4110 |
21 Nov 2018 - 17 Aug 2022 |
Knofflock, Mark Justin Director |
Havelock North 4130 |
05 Aug 2015 - 17 Aug 2022 |
Druzianic, Dan William Individual |
Rd 3 Napier 4183 |
05 Aug 2015 - 09 May 2022 |
Knofflock, Mark Justin Director |
Havelock North 4130 |
05 Aug 2015 - 17 Aug 2022 |
Pringle, Hamish Mair Director |
Rd 3 Napier 4183 |
05 Aug 2015 - 17 Aug 2022 |
Pringle, Hamish Mair Director |
Havelock North Havelock North 4130 |
05 Aug 2015 - 17 Aug 2022 |
Pringle, Hamish Mair Director |
Rd 3 Napier 4183 |
05 Aug 2015 - 17 Aug 2022 |
Gilbour, Benjamin Robert Individual |
Rd 9 Hastings 4179 |
21 Nov 2018 - 17 Aug 2022 |
Gilbour, Benjamin Robert Individual |
Bluff Hill Napier 4110 |
21 Nov 2018 - 17 Aug 2022 |
Bartlett, Alan Michael Individual |
Havelock North Havelock North 4130 |
05 Aug 2015 - 31 May 2021 |
Andrew Callum Kirkpatrick Director |
Havelock North Havelock North 4130 |
05 Aug 2015 - 31 Jan 2017 |
Rurawhe, Gwen Elizabeth Individual |
Havelock North Havelock North 4130 |
05 Aug 2015 - 21 Nov 2018 |
Rosenberg, Barry James Individual |
Longlands Hastings 4120 |
05 Aug 2015 - 14 Feb 2020 |
Antara Group Limited Business Hq |
|
Centric Group Limited Business Hq |
|
Hbs Capital Limited Unit 3, Business Hq |
|
Doll House Properties Limited Business H Q |
|
The Clifton Reserve Society Incorporated Moore Stephens Markhams Hawkes Bay Ltd |
|
Anacott Farms Limited Partnership Moore Stephens Markhams |
Bvond Trust (james) Limited 208 Warren Street |
Bg Raehr Trustees Limited 205 Hastings Street |
Bg Tennyson Trustees Limited 205 Hastings Street |
Bg Richmond Trustees Limited 205 Hastings Street |
Bg Pjf Trustees Limited 205 Hastings Street |
Bg Abf Trustees Limited 205 Hastings Street |