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 |
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 |
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 |