Independent Trust Company (2005) Limited (issued an NZ business identifier of 9429035165040) was registered on 12 Oct 2004. 6 addresess are in use by the company: Po Box 2966, Wellington, Wellington, 6140 (type: postal, postal). 3Rd Floor, Gibson Sheat Centre, 1 Margaret Street, Lower Hutt had been their registered address, up until 20 May 2022. 100 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group is composed of 1 entity and holds 100 shares (100% of shares), namely:
Gibson Sheat Trustees Holdings Limited (an entity) located at Lower Hutt postcode 5010. "Trustee service" (ANZSIC K641965) is the category the Australian Bureau of Statistics issued to Independent Trust Company (2005) Limited. Our data was last updated on 28 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 3rd Floor, Gibson Sheat Centre, 1 Margaret Street, Lower Hutt, 5010 | Registered & physical & service | 20 May 2022 |
| Po Box 2966, Wellington, Wellington, 6140 | Postal | 03 May 2023 |
| 3rd Floor, Gibson Sheat Centre, 1 Margaret Street, Lower Hutt, 5010 | Office & delivery | 03 May 2023 |
| Po Box 2966, Wellington, Wellington, 6140 | Postal | 10 Apr 2025 |
| Name and Address | Role | Period |
|---|---|---|
|
Ian Nigel Stirling
Kelburn, Wellington, 6012
Address used since 12 Oct 2004 |
Director | 12 Oct 2004 - current |
|
David Bernard Robinson
Haywards, Lower Hutt, 5018
Address used since 12 Oct 2004 |
Director | 12 Oct 2004 - current |
|
Claire Philomena Byrne
Khandallah, Wellington, 6035
Address used since 01 Sep 2005 |
Director | 01 Sep 2005 - current |
|
James Cameron Wilkinson
Waterloo, Lower Hutt, 5011
Address used since 26 Mar 2018 |
Director | 26 Mar 2018 - current |
|
Aimee Rebecca Mcgowan
Lansdowne, Masterton, 5810
Address used since 04 Aug 2021 |
Director | 04 Aug 2021 - current |
|
Anthony Robert Herring
Woburn, Lower Hutt, 5010
Address used since 01 May 2023 |
Director | 01 May 2023 - current |
|
Malcolm Stuart Mcleod Galloway
Silverstream, Upper Hutt, 5019
Address used since 06 Nov 2023 |
Director | 06 Nov 2023 - current |
|
Julie Lyn Millar
Carterton, Wairarapa, 5713
Address used since 14 Dec 2023
Lansdowne, Masterton, 5810
Address used since 12 Sep 2019 |
Director | 12 Sep 2019 - 20 Dec 2024 |
|
Michael Eric Gould
Heretaunga, Upper Hutt, 5018
Address used since 27 May 2010 |
Director | 12 Oct 2004 - 06 Nov 2023 |
|
Nigel Munro Moody
Oriental Bay, Wellington, 6011
Address used since 27 May 2010 |
Director | 12 Oct 2004 - 01 May 2023 |
|
Brett Gould
Rd 6, Masterton, 5886
Address used since 12 Sep 2019 |
Director | 12 Sep 2019 - 04 Aug 2021 |
|
Edward Michael Somers Cox
Petone, Lower Hutt, 5012
Address used since 27 May 2010 |
Director | 12 Oct 2004 - 12 Sep 2019 |
|
Finn Brian Quentin Collins
Petone, Lower Hutt, 5012
Address used since 01 Oct 2013 |
Director | 01 Oct 2013 - 12 Sep 2019 |
|
David Keith Sarginson
Eastbourne, Lower Hutt, 5013
Address used since 27 May 2010 |
Director | 12 Oct 2004 - 31 Dec 2018 |
|
Ian Gerrard Mclauchlan
Boulcott, Lower Hutt, 5010
Address used since 02 May 2016 |
Director | 12 Oct 2004 - 31 Dec 2018 |
|
David William Wallace
Carterton, Carterton, 5713
Address used since 26 Apr 2016 |
Director | 01 Jan 2009 - 30 Jun 2018 |
|
Timothy John Anderson
Tawa, 5028
Address used since 01 Jan 2009 |
Director | 01 Jan 2009 - 02 Nov 2012 |
|
Anthony Thomson Southall
184 Molesworth Street, Thorndon, Wellington, 6011
Address used since 27 May 2010 |
Director | 12 Oct 2004 - 29 Jun 2012 |
|
Peter Alan Hall Hobbs
Karori, Wellington, 6012
Address used since 01 Sep 2005 |
Director | 01 Sep 2005 - 09 Feb 2011 |
|
Martin John Montague
Lower Hutt, 5010
Address used since 12 Oct 2004 |
Director | 12 Oct 2004 - 29 Nov 2009 |
|
Paul Robert Waring Chisnall
Khandallah, Wellington,
Address used since 12 Oct 2004 |
Director | 12 Oct 2004 - 01 Apr 2009 |
| Type | Used since | |
|---|---|---|
| Po Box 2966, Wellington, Wellington, 6140 | Postal | 10 Apr 2025 |
| Previous address | Type | Period |
|---|---|---|
| 3rd Floor, Gibson Sheat Centre, 1 Margaret Street, Lower Hutt | Registered & physical | 12 Oct 2004 - 20 May 2022 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Gibson Sheat Trustees Holdings Limited Shareholder NZBN: 9429037692384 Entity (NZ Limited Company) |
Lower Hutt 5010 |
12 Oct 2004 - current |
| Effective Date | 28 Apr 2022 |
| Name | Gibson Sheat Trustees Holdings Limited |
| Type | Ltd |
| Ultimate Holding Company Number | 939516 |
| Country of origin | NZ |
| Address |
3rd Floor, Gibson Sheat Centre 1 Margaret Street Lower Hutt |
![]() |
Independent Trust Company (2009) Limited 3rd Floor, Gibson Sheat Centre |
![]() |
Gs Independent Trustee Services (2008) Limited 3rd Floor, Gibson Sheat Centre |
![]() |
Independent Trust Company (2007) Limited 3rd Floor, Gibson Sheat Centre |
![]() |
Independent Trust Company (2006) Limited 3rd Floor, Gibson Sheat Centre |
![]() |
Three Penneth Limited Gibson Sheat |
![]() |
Gibsons Tp Limited Level 3 |
|
Independent Trust Company (2009) Limited 3rd Floor, Gibson Sheat Centre |
|
Gs Independent Trustee Services (2008) Limited 3rd Floor, Gibson Sheat Centre |
|
Independent Trust Company (2007) Limited 3rd Floor, Gibson Sheat Centre |
|
Independent Trust Company (2006) Limited 3rd Floor, Gibson Sheat Centre |
|
Gibsons Tp Limited Level 3 |
|
Gibson Sheat Trustees Limited Gibson Sheat Centre |