Ipswich Trust Company Limited (New Zealand Business Number 9429037500207) was registered on 25 Aug 1999. 4 addresses are currently in use by the company: 123A Apirana Avenue, Glen Innes, Auckland, 1072 (type: physical, registered). Level 10, Q&V Building, 203 Queen St, Auckland. 1010 had been their registered address, until 06 Mar 2017. 3 shares are allotted to 6 shareholders who belong to 3 shareholder groups. The first group includes 3 entities and holds 1 share (33.33 per cent of shares), namely:
Hardie, Nicole Helen Anne (an individual) located at Remuera, Auckland postcode 1050,
Xanthopol, Anthony John (a director) located at Crofton Downs, Wellington postcode 6035,
Langton, Stephen Craig (an individual) located at Auckland Central, Auckland postcode 1010. As far as the second group is concerned, a total of 2 shareholders hold 33.33 per cent of all shares (1 share); it includes
Hardie, Nicole Helen Anne (an individual) - located at Remuera, Auckland,
Xanthopol, Anthony John (a director) - located at Crofton Downs, Wellington. Moving on to the third group of shareholders, share allotment (1 share, 33.33%) belongs to 1 entity, namely:
Langton, Stephen Craig, located at Auckland Central, Auckland (an individual). "Investment - residential property" (business classification L671150) is the category the Australian Bureau of Statistics issued Ipswich Trust Company Limited. The Businesscheck information was last updated on 31 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 123a Apirana Ave, Glen Innes, Auckland, 1072 | Other (Address For Share Register) & shareregister (Address For Share Register) | 26 Feb 2017 |
| 123a Apirana Avenue, Glen Innes, Auckland, 1072 | Physical & registered & service | 06 Mar 2017 |
| Name and Address | Role | Period |
|---|---|---|
|
Anthony John Xanthopol
Crofton Downs, Wellington, 6035
Address used since 10 May 2024 |
Director | 10 May 2024 - current |
|
John Xanthopol
Epsom, Auckland, 1023
Address used since 20 Jun 2019
Mt Wellington, Auckland, 1051
Address used since 16 Feb 2015 |
Director | 25 Aug 1999 - 10 May 2024 |
|
Elspeth Helen White
Mt Wellington, Auckland, 1051
Address used since 16 Feb 2015 |
Director | 25 Aug 1999 - 21 Dec 2015 |
| Previous address | Type | Period |
|---|---|---|
| Level 10, Q&v Building, 203 Queen St, Auckland. 1010 | Registered | 19 Apr 2010 - 06 Mar 2017 |
| Level 10, Q&v Building, 203 Queen St, Auckland 1010 | Physical | 19 Apr 2010 - 06 Mar 2017 |
| Level 7, 44-52 Wellesley St, Auckland | Registered & physical | 06 Mar 2003 - 19 Apr 2010 |
| 102 Aickin Rd, Whangamata | Physical & registered | 21 Apr 2002 - 06 Mar 2003 |
| 5 Ipswich Place, Meadowbank | Registered | 23 Apr 2001 - 21 Apr 2002 |
| 5 Ipswich Place, Meadowbank | Registered | 12 Apr 2000 - 23 Apr 2001 |
| 5 Ipswich Place, Meadowbank | Physical | 25 Aug 1999 - 21 Apr 2002 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Hardie, Nicole Helen Anne Individual |
Remuera Auckland 1050 |
01 Jun 2024 - current |
|
Xanthopol, Anthony John Director |
Crofton Downs Wellington 6035 |
01 Jun 2024 - current |
|
Langton, Stephen Craig Individual |
Auckland Central Auckland 1010 |
14 Nov 2017 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Hardie, Nicole Helen Anne Individual |
Remuera Auckland 1050 |
01 Jun 2024 - current |
|
Xanthopol, Anthony John Director |
Crofton Downs Wellington 6035 |
01 Jun 2024 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Langton, Stephen Craig Individual |
Auckland Central Auckland 1010 |
14 Nov 2017 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Xanthopol, John Individual |
One Tree Hill Auckland 1061 |
25 Aug 1999 - 01 Jun 2024 |
|
Xanthopol, John Individual |
Mt Wellington Auckland 1072 |
25 Aug 1999 - 01 Jun 2024 |
|
Xanthopol, John Individual |
One Tree Hill Auckland 1061 |
25 Aug 1999 - 01 Jun 2024 |
|
Walker, Raymond Samuel Individual |
Mission Bay |
25 Aug 1999 - 14 Nov 2017 |
|
Walker, Raymond Samuel Individual |
Mission Bay |
25 Aug 1999 - 14 Nov 2017 |
|
White, Elspeth Helen Individual |
Mt Wellington Auckland 1072 |
25 Aug 1999 - 19 Feb 2016 |
![]() |
Renfree Wilson Investments Limited 123a Apirana Avenue |
![]() |
Van Den Brink 122 Limited 123 Apirana Avenue |
![]() |
Briggs Trustee Limited 123a Apirana Ave |
![]() |
Samadian Limited 123a Apirana Avenue |
![]() |
Wild Indigo Investments Limited 123a Apirana Ave |
![]() |
Vado Consulting Limited 123a Apirana Avenue |
|
Van Den Brink 122 Limited 123 Apirana Avenue |
|
Wild Indigo Investments Limited 123a Apirana Ave |
|
Zt Holdings Limited 123a Apirana Avenue |
|
Harapaki Holdings No 1 Limited 17a Caulton Street |
|
Harapaki Fenchurch Holdings Limited 17a Caulton Street |
|
Alexius Heaton Trustees Limited 4 Apirana Avenue |