General information

Trust Investments Management Limited

Type: NZ Limited Company (Ltd)
9429037052225
New Zealand Business Number
1106952
Company Number
Registered
Company Status
K624010 - Financial Asset Investing
Industry classification codes with description

Trust Investments Management Limited (New Zealand Business Number 9429037052225) was started on 15 Dec 2000. 4 addresses are currently in use by the company: Level 4, 123 Carlton Gore Road, Newmarket, Auckland, 1023 (type: office, delivery). Level 2, 123 Carlton Gore Road, Newmarket, Auckland had been their registered address, up until 12 Jul 2017. 100 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group contains 1 entity and holds 100 shares (100 per cent of shares), namely:
The Anglican Trusts Board (an other) located at 12 St Stephen's Avenue, Parnell, Auckland. "Financial asset investing" (ANZSIC K624010) is the classification the ABS issued Trust Investments Management Limited. Businesscheck's information was last updated on 26 Feb 2024.

Current address Type Used since
Level 4, 123 Carlton Gore Road, Newmarket, Auckland, 1023 Registered & physical & service 12 Jul 2017
Level 4, 123 Carlton Gore Road, Newmarket, Auckland, 1023 Office & delivery 09 Mar 2021
Contact info
64 9 5504045
Phone (Phone)
scoward@trustmanagement.co.nz
Email
www.trustmanagement.co.nz
Website
Directors
Name and Address Role Period
Ross Graham Bay
Parnell, Auckland, 1052
Address used since 01 Jun 2011
Director 01 Jun 2011 - current
Andrew Hardwick Evans
Wainui, Gisborne, 4010
Address used since 29 Jun 2023
St Heliers, Auckland, 1071
Address used since 11 Mar 2013
Director 11 Mar 2013 - current
Margaret Anne Blackburn
Parnell, Auckland, 1052
Address used since 15 Apr 2022
Director 15 Apr 2022 - current
David Malcolm Mcclatchy
Mount Maunganui, Mount Maunganui, 3116
Address used since 15 Apr 2022
Director 15 Apr 2022 - current
Susan Mary Huria
Rd 2, Mangawhai, 0573
Address used since 01 Nov 2023
Director 01 Nov 2023 - current
James Earl Douglas
Rd 2, Waimauku, 0882
Address used since 15 Apr 2022
Director 15 Apr 2022 - 30 Nov 2023
Christine Alison Scott
Parnell, Auckland, 1052
Address used since 03 Feb 2016
Director 01 Jun 2010 - 01 Jun 2023
Annabel Mary Cotton
Rd 9, Hamilton, 3289
Address used since 01 Sep 2016
Director 01 Sep 2016 - 01 May 2022
Melanie Lyn Hewitson
Mission Bay, Auckland, 1071
Address used since 25 Jul 2019
Director 25 Jul 2019 - 30 Sep 2021
Peter Clynton Brook
Saint Marys Bay, Auckland, 1011
Address used since 01 Jan 2014
Director 01 Jun 2004 - 22 Feb 2021
James Earl Douglas
Mount Eden, Auckland, 1024
Address used since 01 Mar 2013
Director 01 Mar 2013 - 05 Jul 2016
Peter Lawrence Hays
Milford, 0620
Address used since 25 Oct 2005
Director 25 Oct 2005 - 31 May 2013
Graeme John Horsley
Mt Maunganui 3030,
Address used since 15 Aug 2007
Director 15 Aug 2007 - 25 Feb 2013
Roger James Kerr
Rd 1, Howick, 2571
Address used since 18 Feb 2010
Director 01 Jun 2004 - 26 Sep 2012
The Rt Rev John Campbell Paterson
8 St Stephen Avenue, Parnell, Auckland,
Address used since 15 Dec 2000
Director 15 Dec 2000 - 01 Jun 2011
William Pierce Somerville
Freemans Bay, Auckland, 1011
Address used since 15 Dec 2000
Director 15 Dec 2000 - 31 May 2010
Peter James Mahoney
Mt Eden, Auckland,
Address used since 19 Feb 2007
Director 15 Dec 2000 - 31 Jul 2007
Brian Phillip Najib Corban
Mount Albert, Auckland,
Address used since 15 Dec 2000
Director 15 Dec 2000 - 19 Jul 2005
Bruce Graham Stowell
Mount Eden, Auckland,
Address used since 15 Dec 2000
Director 15 Dec 2000 - 15 Feb 2005
Addresses
Principal place of activity
Level 4 , 123 Carlton Gore Road , Newmarket, Auckland , 1023
Previous address Type Period
Level 2, 123 Carlton Gore Road, Newmarket, Auckland, 1023 Registered & physical 12 Feb 2014 - 12 Jul 2017
Second Floor, 347 Parnell Road, Parnell, Auckland Registered 17 May 2006 - 12 Feb 2014
Second Floor, 347 Parnell Road, Parnell Physical 07 Mar 2006 - 12 Feb 2014
C/- The Anglican Trusts Board, Second Floor, 347 Parnell Road, Parnell Physical 02 Mar 2004 - 07 Mar 2006
Second Floor, 347 Parnell Road, Parnell, Auckalnd Registered 26 Jun 2003 - 17 May 2006
C/- The Anglican Trusts Board, Neligan House, 12 St Stephens Avenue,, Parnell,, Auckland Physical 15 Dec 2000 - 02 Mar 2004
C/- The Anglican Trusts Board, Neligan House, 12 St Stephens Avenue,, Parnell,, Auckland Registered 15 Dec 2000 - 26 Jun 2003
Financial Data
Financial info
100
Total number of Shares
February
Annual return filing month
December
Financial report filing month
01 Feb 2024
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 100
Shareholder Name Address Period
The Anglican Trusts Board
Other (Other)
12 St Stephen's Avenue
Parnell, Auckland
24 Feb 2004 - current

Ultimate Holding Company
Effective Date 13 Dec 2001
Name Anglican Trusts Board
Type Charitable_trust
Country of origin NZ
Address 12 St Stephens Avenue
Parnell
Auckland 1052
Location
Similar companies
Alliance Equities 2 Limited
Level 2, 18 Broadway
Lk Trustee (no. 206) Limited
Level 1, 8 Manukau Road
Lk Trustee (no. 207) Limited
Level 1, 8 Manukau Road
Lk Trustee (no. 208) Limited
Level 1, 8 Manukau Road
Lk Trustee (no. 210) Limited
Level 1, 8 Manukau Road
Lk Trustee (no. 211) Limited
Level 1, 8 Manukau Road