General information

Nzgt Holding Company Limited

Type: NZ Limited Company (Ltd)
9429031269544
New Zealand Business Number
3228449
Company Number
Registered
Company Status

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 15 Mar 2024.

Current address Type Used since
Level 6, 191 Queen Street, Auckland Central, Auckland, 1010 Registered & physical & service 21 Feb 2022
Contact info
debbie.morton@nzgt.co.nz
Email
Directors
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
William John Gurry
Canterbury, Vic, 3126
Address used since 15 Jun 2023
Hawthorn, Vic, 3122
Address used since 07 Sep 2022
Director 07 Sep 2022 - current
Kim Jenkins
#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
Craig James Manley
Cockle Bay, Auckland, 2014
Address used since 18 Jan 2023
Director 18 Jan 2023 - current
Johnathan Lee Hatch
Wanchai,
Address used since 09 Dec 2021
Director 09 Dec 2021 - 05 Dec 2022
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
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
Geoff Vincent Lloyd
Sydney Nsw, 2000
Address used since 18 Dec 2013
Director 18 Dec 2013 - 07 Apr 2014
Gillian Larkins
Rose Bay,nsw, 2029
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
Addresses
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
Financial Data
Financial info
16800100
Total number of Shares
November
Annual return filing month
December
Financial report filing month
06 Nov 2023
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 16800100
Shareholder Name Address Period
Tricor New Zealand Holdings Limited
Shareholder NZBN: 9429049840544
Entity (NZ Limited Company)
Auckland Central
Auckland
1010
01 Dec 2021 - current

Historic shareholders

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

Ultimate Holding Company
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
Location
Companies nearby
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