Nzgt Holding Company Limited (issued an NZ business number of 9429031269544) was started on 16 Dec 2010. 2 addresses are in use by the company: Level 6, 191 Queen Street, Auckland Central, Auckland, 1010 (type: registered, physical). Level 8, 191 Queen Street, Auckland Central, Auckland had been their registered address, up to 21 Feb 2022. 16800100 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group includes 1 entity and holds 16800100 shares (100% of shares), namely:
Tricor New Zealand Holdings Limited (an entity) located at Auckland Central, Auckland postcode 1010. Businesscheck's information was last updated on 29 May 2025.
| Current address | Type | Used since |
|---|---|---|
| Level 6, 191 Queen Street, Auckland Central, Auckland, 1010 | Registered & physical & service | 21 Feb 2022 |
| Name and Address | Role | Period |
|---|---|---|
|
Robin Albert Flannagan
Herne Bay, Auckland, 1011
Address used since 31 Aug 2020 |
Director | 31 Aug 2020 - current |
|
Hrvoje Koprivcic
Chatswood, Auckland, 0626
Address used since 09 Dec 2021 |
Director | 09 Dec 2021 - current |
|
Kim Jenkins
Porcupine Ridge, Victoria, 3461
Address used since 03 Jul 2024
#01-19 Berth By The Cove, The Singapore, 098623
Address used since 15 Jun 2023
Porcupine Ridge, Vic, 3461
Address used since 07 Sep 2022 |
Director | 07 Sep 2022 - current |
|
William John Gurry
74 Kennedy Road, Wanchai,
Address used since 20 Mar 2024
Canterbury, Vic, 3126
Address used since 15 Jun 2023
Hawthorn, Vic, 3122
Address used since 07 Sep 2022 |
Director | 07 Sep 2022 - current |
|
Craig James Manley
Cockle Bay, Auckland, 2014
Address used since 26 Sep 2024
Cockle Bay, Auckland, 2014
Address used since 18 Jan 2023 |
Director | 18 Jan 2023 - current |
|
David Jacob Samuel Napthali
Hawthorn East, Victoria, 3123
Address used since 09 Dec 2021
West Ryde, Nsw, 2114
Address used since 01 Jan 1970 |
Director | 09 Dec 2021 - 05 Dec 2022 |
|
Johnathan Lee Hatch
Wanchai,
Address used since 09 Dec 2021 |
Director | 09 Dec 2021 - 05 Dec 2022 |
|
Tak Kwan Judy Wong
Broadway Street, Lai Chi Kok, Kowloon,
Address used since 15 May 2022
Taikoo Shing, 10 Taikoo Shing Road, Hong Kong,
Address used since 25 Nov 2021 |
Director | 25 Nov 2021 - 08 Sep 2022 |
|
Lennard Peng-kuang Yong
Hong Lok Yuen, Tai Po, New Territories, Hong Kong,
Address used since 25 Nov 2021 |
Director | 25 Nov 2021 - 07 Sep 2022 |
|
Hui Wang
5-11 Ede Road, Kowloon Tong, Kowloon,
Address used since 23 Aug 2022
De Victoria, 632 Kings Road, Hong Kong,
Address used since 25 Nov 2021 |
Director | 25 Nov 2021 - 07 Sep 2022 |
|
Gavin James Lonergan
St Heliers, Auckland, 1071
Address used since 01 Oct 2019 |
Director | 01 Oct 2019 - 25 Nov 2021 |
|
Benjamin Andrew Heap
Gordon, New South Wales, 2072
Address used since 31 Aug 2020 |
Director | 31 Aug 2020 - 25 Nov 2021 |
|
James Earl Douglas
Rd 2, Waimauku, 0882
Address used since 31 Aug 2020 |
Director | 31 Aug 2020 - 23 Nov 2021 |
|
Andrew Howard Barnes
Auckland, 1010
Address used since 11 Mar 2019
Oneroa, Waiheke Island, 1081
Address used since 25 Jun 2015 |
Director | 07 Apr 2014 - 31 Aug 2020 |
|
Anthony Francis Quirk
Rd 3, Albany, 0793
Address used since 07 Apr 2014 |
Director | 07 Apr 2014 - 31 Jul 2014 |
|
Gillian Larkins
Rose Bay,nsw, 2029
Address used since 18 Dec 2013 |
Director | 18 Dec 2013 - 07 Apr 2014 |
|
Geoff Vincent Lloyd
Sydney Nsw, 2000
Address used since 18 Dec 2013 |
Director | 18 Dec 2013 - 07 Apr 2014 |
|
David Roko Grbin
Glebe, New South Wales, 2037
Address used since 16 Dec 2010 |
Director | 16 Dec 2010 - 17 Dec 2013 |
|
Shailendra Kumar Singh
Beverley Hills, Nsw, 2209
Address used since 27 Jun 2013 |
Director | 27 Jun 2013 - 17 Dec 2013 |
|
John Atkin
Hunters Hill, Nsw 2110,
Address used since 26 May 2011 |
Director | 09 Feb 2011 - 15 Apr 2013 |
|
John James Anthony Botica
Mount Eden, Auckland, 1024
Address used since 01 Apr 2012 |
Director | 16 May 2011 - 30 Jul 2012 |
| Previous address | Type | Period |
|---|---|---|
| Level 8, 191 Queen Street, Auckland Central, Auckland, 1010 | Registered & physical | 11 Sep 2020 - 21 Feb 2022 |
| Level 14, 191 Queen Street, Auckland Central, Auckland, 1010 | Registered & physical | 08 Sep 2014 - 11 Sep 2020 |
| 48 Shortland, Level 7, Vero Centre, Auckland, 1010 | Physical & registered | 22 Jun 2011 - 08 Sep 2014 |
| C/- Chapman Tripp, Level 35, 23 Albert Street, Auckland, 101 | Physical & registered | 16 Dec 2010 - 22 Jun 2011 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Tricor New Zealand Holdings Limited Shareholder NZBN: 9429049840544 Entity (NZ Limited Company) |
Auckland Central Auckland 1010 |
01 Dec 2021 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Complectus Limited Shareholder NZBN: 9429041146514 Company Number: 5054980 Entity |
11 Apr 2014 - 01 Dec 2021 | |
|
Complectus Limited Shareholder NZBN: 9429041146514 Company Number: 5054980 Entity |
Auckland 1010 |
11 Apr 2014 - 01 Dec 2021 |
|
The Trust Company Limited Company Number: ACN 004 027 749 Other |
16 Dec 2010 - 11 Apr 2014 |
| Effective Date | 24 Nov 2021 |
| Name | Trivium Europe Spv Limited |
| Type | Non Cellular Company |
| Ultimate Holding Company Number | 62517 |
| Country of origin | GB |
| Address |
Level 14, 191 Queen Street Auckland 1010 |
![]() |
Bucklands Beach Investments Limited Level 6, 59 High Street |
![]() |
Maui Finance Limited Level 10, 34 Shortland Street |
![]() |
Rosenthal Trustee Company Limited Level 14, 34 Shortland Street |
![]() |
Lzy Trustee Company Limited Level 1, 2 Princes Street |
![]() |
New Zealand Academic And Learning Institute Limited Level 29, 188 Quay Street |
![]() |
Rennie Cox Trustees No.7 Limited Level 15, 126 Vincent Street |