Arran & Isla Trust Co. Limited (issued an NZBN of 9429030771253) was started on 29 Feb 2012. 7 addresess are currently in use by the company: 242 Bank Street, Te Awamutu, 3800 (type: service, registered). 7 Hakanoa Street, Huntly had been their physical address, up to 08 Apr 2019. 100 shares are allotted 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:
Gfa Trustees (Mdg) 3 Limited (an entity) located at Te Awamutu, Te Awamutu postcode 3800. "Holding company operation - passive investment in subsidiary companies" (business classification K624030) is the category the ABS issued Arran & Isla Trust Co. Limited. Our information was last updated on 29 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 25 Market Street, Te Awamutu, Te Awamutu, 3800 | Registered | 28 Aug 2017 |
| 25 Market Street, Te Awamutu, Te Awamutu, 3800 | Service & physical | 08 Apr 2019 |
| 25 Market Street, Te Awamutu, Te Awamutu, 3800 | Postal & office & delivery | 12 Apr 2019 |
| 242 Bank Street, Te Awamutu, 3800 | Registered | 13 Apr 2023 |
| Name and Address | Role | Period |
|---|---|---|
|
Lance Arthur John Fielder
Te Awamutu, Te Awamutu, 3875
Address used since 24 Mar 2023 |
Director | 24 Mar 2023 - current |
|
Joseph Roderick Morgan
Ngahinapouri, 3290
Address used since 01 Apr 2024 |
Director | 01 Apr 2024 - current |
|
Mervyn Douglas Gyde
Mount Maunganui, 2400
Address used since 24 Mar 2023 |
Director | 24 Mar 2023 - 31 Mar 2024 |
|
Alexander Hugh Mcivor
Te Awamutu, Te Awamutu, 3800
Address used since 18 Aug 2017
Te Awamutu, Te Awamutu, 3800
Address used since 18 Aug 2017 |
Director | 18 Aug 2017 - 27 Mar 2023 |
|
Mark Marshall Davies
Leamington, Cambridge, 3432
Address used since 28 Sep 2018
Te Awamutu, Te Awamutu, 3800
Address used since 18 Aug 2017 |
Director | 18 Aug 2017 - 13 Feb 2023 |
|
Barry Stuart King
Stratford, Stratford, 4332
Address used since 29 Feb 2012 |
Director | 29 Feb 2012 - 25 Aug 2017 |
|
John Antony Dazley
Stratford, Stratford, 4332
Address used since 03 Apr 2014 |
Director | 29 Feb 2012 - 25 Aug 2017 |
| Type | Used since | |
|---|---|---|
| 242 Bank Street, Te Awamutu, 3800 | Registered | 13 Apr 2023 |
| 242 Bank Street, Te Awamutu, 3800 | Service | 14 Apr 2023 |
| 25 Market Street , Te Awamutu , Te Awamutu , 3800 |
| Previous address | Type | Period |
|---|---|---|
| 7 Hakanoa Street, Huntly, 3700 | Physical | 28 Aug 2017 - 08 Apr 2019 |
| 486 Alexandra Street, Te Awamutu, Te Awamutu, 3800 | Registered | 18 Aug 2017 - 28 Aug 2017 |
| 486 Alexandra Street, Te Awamutu, Te Awamutu, 3800 | Physical | 10 Aug 2017 - 28 Aug 2017 |
| 87 Regan Street, Stratford, Stratford, 4332 | Physical | 29 Feb 2012 - 10 Aug 2017 |
| 87 Regan Street, Stratford, Stratford, 4332 | Registered | 29 Feb 2012 - 18 Aug 2017 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Gfa Trustees (mdg) 3 Limited Shareholder NZBN: 9429047763685 Entity (NZ Limited Company) |
Te Awamutu Te Awamutu 3800 |
27 Mar 2023 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Davies, Mark Marshall Individual |
Leamington Cambridge 3432 |
18 Aug 2017 - 24 Mar 2023 |
|
Cmk Trustees Limited Shareholder NZBN: 9429034101841 Company Number: 1819653 Entity |
29 Feb 2012 - 18 Aug 2017 | |
|
Mcivor, Alexander Hugh Individual |
Te Awamutu Te Awamutu 3800 |
18 Aug 2017 - 27 Mar 2023 |
|
Cmk Trustees Limited Shareholder NZBN: 9429034101841 Company Number: 1819653 Entity |
29 Feb 2012 - 18 Aug 2017 |
| Effective Date | 05 Apr 2017 |
| Name | Commonwealth Bank Of Australia |
| Type | Company |
| Ultimate Holding Company Number | 91524515 |
| Country of origin | AU |
![]() |
Market Street Trustees Limited 25 Market Street |
![]() |
Arnel Kay Joinery Limited 25 Market St |
![]() |
Brent Kelly Law Limited 25 Market Street |
![]() |
Life Education Trust Waipa King Country C/o Westpac Bank |
![]() |
Industrial Waterblasters (2000) Limited Cooper Naylor |
![]() |
Eac Limited Cooper Naylor |
|
Gibson Group Holdings (nz) Limited 242 Bank Street |
|
Wildfire Limited 477 Alexandra Street |
|
Buckley-groves Trustees Limited 70 Albert Park Drive |
|
Chris Jones Trustees Limited 70 Albert Park Drive |
|
Kiwi Avi8tor Limited 10 Brill Road |
|
Automotive Electronics Limited 337 Jary Road |