New Zealand Trust Corporation Limited (NZBN 9429036542000) was incorporated on 16 May 2002. 2 addresses are in use by the company: Floor 3, 32 Mahuhu Crescent, Auckland Central, Auckland, 1010 (type: physical, registered). Level 3, 18 Stanley Street, Auckland Central, Auckland had been their physical address, until 15 Jun 2020. 100000 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group includes 1 entity and holds 100000 shares (100 per cent of shares), namely:
New Zealand Trustees Limited (an entity) located at Auckland Central, Auckland postcode 1010. Our database was last updated on 30 May 2025.
| Current address | Type | Used since |
|---|---|---|
| Floor 3, 32 Mahuhu Crescent, Auckland Central, Auckland, 1010 | Physical & registered & service | 15 Jun 2020 |
| Name and Address | Role | Period |
|---|---|---|
|
Geoffrey Peter Cone
Br Balneario Santa Monica, Loc. La Barra, Maldonado,
Address used since 31 Mar 2012 |
Director | 16 May 2002 - current |
|
Claire Judith Cooke
Pyes Pa, Tauranga, 3112
Address used since 02 Sep 2016 |
Director | 23 Apr 2015 - current |
|
Alexandra Helen Neal
Ellerslie, Auckland, 1060
Address used since 23 Apr 2015 |
Director | 23 Apr 2015 - current |
|
Brent Norman Wicks
Gulf Harbour, Whangaparaoa, 0930
Address used since 16 Feb 2023 |
Director | 16 Feb 2023 - current |
|
Claudia Shan
Remuera, Auckland, 1050
Address used since 01 Mar 2017 |
Director | 01 Mar 2017 - 06 Dec 2023 |
|
David Apfel
Whitford, 2576
Address used since 24 Feb 2023
Bucklands Beach, Auckland, 2012
Address used since 17 Oct 2020
Half Moon Bay, Auckland, 2012
Address used since 01 Jun 2018 |
Director | 01 Jun 2018 - 01 Sep 2023 |
|
Karen Anne Marshall
Ponsonby, Auckland, 1011
Address used since 12 Dec 2019
Ponsonby, Auckland, 1011
Address used since 02 Aug 2007 |
Director | 12 Dec 2005 - 01 Apr 2022 |
|
Martin Klevstul
Oneroa, Waiheke Island,
Address used since 02 Jun 2009 |
Director | 02 Jun 2009 - 29 Jul 2009 |
|
Jessica Amelia Hartley
280 Parnell Road, Parnell, Auckland,
Address used since 28 Jun 2007 |
Director | 28 Jun 2007 - 06 Jul 2007 |
| Previous address | Type | Period |
|---|---|---|
| Level 3, 18 Stanley Street, Auckland Central, Auckland, 1010 | Physical & registered | 31 Oct 2014 - 15 Jun 2020 |
| Level 3, 18 Stanley Street, Auckland Central, Auckland, 1010 | Physical & registered | 30 Jun 2014 - 31 Oct 2014 |
| Suite 3, 280 Parnell Road, Parnell, Auckland, 1052 | Registered & physical | 20 Jan 2012 - 30 Jun 2014 |
| C/-cone & Co. Barristers & Solicitors, Level 3, 280 Parnell Road, Parnell, Auckland | Registered & physical | 02 Jul 2004 - 20 Jan 2012 |
| C/- Cone & Co. Solicitors, 258 Parnell Road, Parnell, Auckland | Registered & physical | 05 Aug 2003 - 02 Jul 2004 |
| 27 Symonds Street, Auckland | Physical & registered | 16 May 2002 - 05 Aug 2003 |
| Shareholder Name | Address | Period |
|---|---|---|
|
New Zealand Trustees Limited Shareholder NZBN: 9429036803293 Entity (NZ Limited Company) |
Auckland Central Auckland 1010 |
08 Nov 2024 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Waitohi Flat Llc Other |
17 Jan 2023 - 08 Nov 2024 | |
|
Waitohi Flat Llc Other |
Jackson Wyoming |
17 Jan 2023 - 08 Nov 2024 |
|
Cone, Geoffrey Peter Philp Individual |
Manurewa Auckland |
16 May 2002 - 27 Jun 2010 |
|
New Zealand Trustees Limited Shareholder NZBN: 9429036803293 Company Number: 1156533 Entity |
Auckland Central Auckland 1010 |
13 Jun 2008 - 17 Jan 2023 |
![]() |
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 |