Trustees Executors Holdings Limited (NZBN 9429035849551) was registered on 30 Jul 2003. 5 addresess are in use by the company: Level 9, Spark Central, 42-52 Willis Street, Wellington, 6011 (type: registered, service). Level 9, Spark Central, Boulcott Tower, 42-52 Willis Street, Wellington had been their registered address, up until 14 Sep 2023. Trustees Executors Holdings Limited used other names, namely: Sheffield Investments Incorporated (Nz) Limited from 30 Jul 2003 to 20 Mar 2007. 709175 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group contains 1 entity and holds 709175 shares (100 per cent of shares), namely:
Sterling Grace (Nz) Limited (an entity) located at 42-52 Willis Street, Wellington postcode 6011. The Businesscheck database was updated on 04 May 2025.
| Current address | Type | Used since |
|---|---|---|
| Po Box 10519, The Terrace, Wellington, 6143 | Postal | 04 Nov 2019 |
| Level 5, 70 Boulcott Street, 70 Boulcott Street, Wellington, 6011 | Delivery | 03 Sep 2021 |
| Level 5, 70 Boulcott Street, Wellington, 6011 | Office | 03 Sep 2021 |
| Suite 3, Level 5, Spark Central, Boulcott Tower, 70 Boulcott Street, Wellington, 6011 | Physical | 16 Nov 2021 |
| Name and Address | Role | Period |
|---|---|---|
|
John Sheffield Grace
1815 Clarens,
Address used since 29 Sep 2015 |
Director | 30 Jul 2003 - current |
|
Victoria Alice Grace
Oyster Bay, New York, 11560
Address used since 23 Oct 2019 |
Director | 23 Oct 2019 - current |
|
Stuart Mearns Mclaren
Stokes Valley, Lower Hutt, 5019
Address used since 12 Dec 2022 |
Director | 12 Dec 2022 - current |
|
Keith Thomas John Richards
St Prex, 1162
Address used since 12 Dec 2022 |
Director | 12 Dec 2022 - current |
|
Ryan Elliott Bessemer
Auckland Central, Auckland, 1010
Address used since 07 Nov 2019
Hataitai, Wellington, 6021
Address used since 13 Dec 2018 |
Director | 13 Dec 2018 - 12 Dec 2022 |
|
Laurence Stanley Kubiak
Mellons Bay, Auckland, 2014
Address used since 02 Feb 2021 |
Director | 02 Feb 2021 - 12 Dec 2022 |
|
Robert Graeme Kirkpatrick
Tour De Peilz, 1814
Address used since 18 Nov 2020
1007 Lausanne,
Address used since 23 Oct 2019 |
Director | 23 Oct 2019 - 14 Sep 2022 |
|
Elaine Lois Mosley
Woburn, Lower Hutt, 5010
Address used since 31 May 2018 |
Director | 31 May 2018 - 13 Dec 2018 |
|
Robert Paul Russell
Woburn, Lower Hutt, 5010
Address used since 29 Sep 2015 |
Director | 29 Sep 2015 - 01 Jun 2018 |
|
Deepak Kumar Gupta
Seatoun Heights, Wellington,
Address used since 01 Mar 2006 |
Director | 01 Mar 2006 - 10 Dec 2012 |
|
James Macleod Ritchie
Long Island, New York 11791, United States Of America,
Address used since 14 Feb 2008 |
Director | 14 Feb 2008 - 01 Apr 2008 |
|
John Carlaw Hagen
Parnell, Auckland,
Address used since 22 Dec 2004 |
Director | 22 Dec 2004 - 01 Mar 2006 |
|
Colin Francis Hannaway
New York, Ny 10011, United States Of America,
Address used since 30 Jul 2003 |
Director | 30 Jul 2003 - 18 Nov 2004 |
| Type | Used since | |
|---|---|---|
| Suite 3, Level 5, Spark Central, Boulcott Tower, 70 Boulcott Street, Wellington, 6011 | Physical | 16 Nov 2021 |
| Level 9, Spark Central, 42-52 Willis Street, Wellington, 6011 | Registered & service | 14 Sep 2023 |
| Level 5 , 70 Boulcott Street , Wellington , 6011 |
| Previous address | Type | Period |
|---|---|---|
| Level 9, Spark Central, Boulcott Tower, 42-52 Willis Street, Wellington, 6011 | Registered & service | 13 Sep 2023 - 14 Sep 2023 |
| Suite 3, Level 5, Spark Central, Boulcott Tower, 70 Boulcott Street, Wellington, 6011 | Service | 16 Nov 2021 - 13 Sep 2023 |
| Suite 3, Level 5, Spark Central, Boulcott Tower, 70 Boulcott Street, Wellington, 6011 | Registered | 23 Feb 2021 - 13 Sep 2023 |
| Level 6, 10 Customhouse Quay, Wellington, 6011 | Physical | 25 Feb 2020 - 16 Nov 2021 |
| Level 6, 10 Customhouse Quay, Wellington, 6011 | Registered | 25 Feb 2020 - 23 Feb 2021 |
| Level 5, 10 Customhouse Quay, Wellington, 6011 | Registered | 12 Nov 2019 - 25 Feb 2020 |
| Level 5, 10 Customhouse Quay, Wellington | Registered | 19 Dec 2007 - 12 Nov 2019 |
| Level 5, 10 Customhouse Quay, Wellington | Physical | 19 Dec 2007 - 25 Feb 2020 |
| Level 1, 50-64 Customhouse Quay, Wellington | Physical & registered | 20 May 2004 - 19 Dec 2007 |
| C/- Bell Gully, Level 22, Vero Centre, 48 Shortland Street, Auckland | Registered & physical | 22 Aug 2003 - 20 May 2004 |
| C/- Bell Gully, Level 22, Royal & Sunalliance Centre, 48 Shortland Street, Auckland | Physical & registered | 30 Jul 2003 - 22 Aug 2003 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Sterling Grace (nz) Limited Shareholder NZBN: 9429035849483 Entity (NZ Limited Company) |
42-52 Willis Street Wellington 6011 |
30 Jul 2003 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Gupta, Deepak Kumar Individual |
Seatoun Heights Wellington |
26 Jul 2007 - 11 Jan 2013 |
|
Quarrie, Eva Individual |
Hataitai Wellington |
26 Jul 2007 - 03 Mar 2017 |
|
Oberto, Claudio Sandro Individual |
Albany, North Shore Auckland 530 |
20 Dec 2007 - 03 Mar 2017 |
|
Mody, Kalpana Individual |
Woburn Lower Hutt |
20 Dec 2007 - 03 Mar 2017 |
|
Hardy, Raylene Joy Individual |
Paremata Wellington 5024 |
21 Dec 2007 - 03 Mar 2017 |
|
Hoey, Thomas Joseph Individual |
Waiatarua Auckland |
20 Dec 2007 - 03 Mar 2017 |
|
Hardy, Clynton Neil Individual |
Paremata Wellington 5024 |
26 Jul 2007 - 03 Mar 2017 |
|
Gibson Sheat Trustees Limited Shareholder NZBN: 9429037695606 Company Number: 939061 Entity |
20 Dec 2007 - 03 Mar 2017 | |
|
Gibson Sheat Trustees Limited Shareholder NZBN: 9429037695606 Company Number: 939061 Entity |
20 Dec 2007 - 03 Mar 2017 | |
|
Mody, Yogesh Individual |
Woburn Lower Hutt |
26 Jul 2007 - 03 Mar 2017 |
| Effective Date | 21 Jul 1991 |
| Name | Sterling Grace (nz) Limited |
| Type | Ltd |
| Ultimate Holding Company Number | 1363421 |
| Country of origin | NZ |
| Address |
Level 5 10 Customhouse Quay Wellington |
![]() |
Letin International Trading Limited 10 Customhouse Quay |
![]() |
Upg NZ Limited 10 Customhouse Quay |
![]() |
Pj Queenstown Limited 2-10 Customhouse Quay |
![]() |
Hikunui Trustees Limited 10 Customhouse Quay |
![]() |
Pj Newmarket Limited 2-10 Customhouse Quay |
![]() |
Atkinsrealis New Zealand Limited 10 Customhouse Quay |