Public Trust Ipm Nominees Limited (NZBN 9429041293959) was launched on 27 Jun 2014. 2 addresses are 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 physical address, up until 02 Dec 2021. 100 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group includes 1 entity and holds 100 shares (100 per cent of shares), namely:
Public Trust (A Statutory Corporation Established Under The Public Trust Act 2001) (an other) located at Auckland postcode 1010. "Nominee service" (ANZSIC K641935) is the classification the Australian Bureau of Statistics issued Public Trust Ipm Nominees Limited. Our data was updated on 12 May 2024.
Current address | Type | Used since |
---|---|---|
Level 16, Sap Tower, 151 Queen Street, Auckland, 1010 | Registered & physical & service | 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 |
David Charles Callanan
Birkenhead, Auckland, 0626
Address used since 10 Aug 2022
Grey Lynn, Auckland, 1021
Address used since 01 Apr 2021
Birkenhead, Auckland, 0626
Address used since 01 Jun 2020 |
Director | 01 Jun 2020 - current |
Bradford Anthony Edley
Belmont, Auckland, 0622
Address used since 11 Apr 2023 |
Director | 11 Apr 2023 - current |
Amy-louise Eileen Cavanaugh
Mount Wellington, Auckland, 1072
Address used since 13 Nov 2023 |
Director | 13 Nov 2023 - current |
Peter Andrew Aish
Mount Eden, Auckland, 1024
Address used since 01 Jun 2021 |
Director | 01 Jun 2021 - 04 Apr 2023 |
Andrew Robert Hughes
Auckland Central, Auckland, 1010
Address used since 16 Aug 2019 |
Director | 16 Aug 2019 - 01 Jul 2022 |
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 27 Jun 2014 |
Director | 27 Jun 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 27 Jun 2014 |
Director | 27 Jun 2014 - 06 Mar 2017 |
Martin Hampton Jones
Nikau Valley, Paraparaumu, 5032
Address used since 27 Jun 2014 |
Director | 27 Jun 2014 - 27 Mar 2015 |
Previous address | Type | Period |
---|---|---|
Level 9, 34 Shortland Street, Auckland, 1010 | Physical & registered | 16 Mar 2016 - 02 Dec 2021 |
Ground Floor, New Zealand Rugby House, 100 Molesworth Street, Wellington, 6145 | Physical & registered | 22 Oct 2014 - 16 Mar 2016 |
Level5, 40-42 Queens Drive, Lower Hutt, 6315 | Registered | 27 Jun 2014 - 22 Oct 2014 |
Ground Floor, 40-42 Queens Drive, Lower Hutt, 6315 | Physical | 27 Jun 2014 - 22 Oct 2014 |
Shareholder Name | Address | Period |
---|---|---|
Public Trust (a Statutory Corporation Established Under The Public Trust Act 2001) Other (Other) |
Auckland 1010 |
27 Jun 2014 - current |
Effective Date | 30 Nov 2021 |
Name | Public Trust |
Type | Other |
Ultimate Holding Company Number | 1985831 |
Country of origin | NZ |
Address |
Level 9, 34 Shortland Street Auckland 1010 |
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 |