General information

Independent Trust Company Limited

Type: NZ Limited Company (Ltd)
9429038181900
New Zealand Business Number
838382
Company Number
Registered
Company Status
K641965 - Trustee Service
Industry classification codes with description

Independent Trust Company Limited (issued an NZ business identifier of 9429038181900) was launched on 20 Dec 1996. 5 addresess are in use by the company: Po Box 2966, Wellington, 6140 (type: postal, office). Level 3, 1 Margaret Street, Hutt Central, Lower Hutt had been their registered address, up until 20 May 2022. 100 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group includes 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 Limited. Businesscheck's data was last updated on 23 May 2025.

Current address Type Used since
Level 3, Gibson Sheat Centre, 1 Margaret Street, Lower Hutt, 5010 Physical & registered & service 20 May 2022
Po Box 2966, Wellington, 6140 Postal 05 Feb 2024
1 Margaret Street, Level 3, Gibson Sheat Centre, Lower Hutt, 5010 Office & delivery 05 Feb 2024
Contact info
4 4 5694873
Phone
Directors
Name and Address Role Period
Ian Nigel Stirling
Kelburn, Wellington, 6012
Address used since 29 Aug 2002
Director 29 Aug 2002 - current
David Bernard Robinson
Haywards, Lower Hutt, 5018
Address used since 29 Aug 2002
Director 29 Aug 2002 - 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 12 Sep 2019
Director 12 Sep 2019 - 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 08 Aug 2023
Director 08 Aug 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 24 Feb 2010
Director 29 Aug 2002 - 06 Nov 2023
Nigel Munro Moody
Oriental Bay, Wellington, 6011
Address used since 24 Feb 2010
Director 29 Aug 2002 - 08 Aug 2023
Brett Gould
Rd 6, Masterton, 5886
Address used since 12 Sep 2019
Director 12 Sep 2019 - 04 Aug 2021
Edward Somes Michael Cox
Petone, Lower Hutt, 5012
Address used since 24 Feb 2010
Director 29 Aug 2002 - 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 24 Feb 2010
Director 29 Aug 2002 - 31 Dec 2018
Ian Gerrard Mclauchlan
Lower Hutt, 5010
Address used since 14 Mar 2016
Director 29 Aug 2002 - 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, Wellington, 5028
Address used since 05 May 2009
Director 01 Jan 2009 - 02 Nov 2012
Anthony Thomson Southall
Wellington,
Address used since 05 May 2009
Director 20 Dec 1996 - 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 29 Aug 2002
Director 29 Aug 2002 - 29 Nov 2009
Paul Robert Waring Chisnall
Khandallah, Wellington,
Address used since 27 Feb 2004
Director 29 Aug 2002 - 01 Apr 2009
Paul Vincent May
Lower Hutt,
Address used since 20 Dec 1996
Director 20 Dec 1996 - 24 Mar 1997
Lloyd John Collins
Lower Hutt,
Address used since 20 Dec 1996
Director 20 Dec 1996 - 24 Mar 1997
Addresses
Previous address Type Period
Level 3, 1 Margaret Street, Hutt Central, Lower Hutt, 5010 Registered & physical 28 Feb 2017 - 20 May 2022
Level 7, 44 Victoria Street, Wellington, 6011 Registered & physical 01 Nov 2016 - 28 Feb 2017
Gibson Sheat, Level 9, 1 Grey Street, Wellington, 6011 Physical & registered 13 Nov 2012 - 01 Nov 2016
Gibson Sheat, Level 1, United Building, 107 Customhouse Quay, Wellington Registered & physical 17 Apr 2003 - 13 Nov 2012
Level 8, 35 Victoria Street, Wellington Physical & registered 19 Feb 2001 - 17 Apr 2003
Leve L8, 35 Victoria Street, Wellington Physical 19 Feb 2001 - 19 Feb 2001
Leve L8, 35 Victoria Street, Wellington Registered 11 Apr 2000 - 19 Feb 2001
Financial Data
Financial info
100
Total number of Shares
February
Annual return filing month
25 Feb 2025
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 100
Shareholder Name Address Period
Gibson Sheat Trustees Holdings Limited
Shareholder NZBN: 9429037692384
Entity (NZ Limited Company)
Lower Hutt
5010
27 Feb 2004 - current

Historic shareholders

Shareholder Name Address Period
Southall, Anthony Thomson
Individual
Wellington
27 Feb 2004 - 27 Jun 2010

Ultimate Holding Company
Effective Date 11 May 2022
Name Gibson Sheat Trustees Holdings Limited
Type Ltd
Ultimate Holding Company Number 939516
Country of origin NZ
Address Level 3, Gibson Sheat Centre
1 Margaret Street
Lower Hutt 5010
Location
Companies nearby
Red Bird Hr Limited
Level 1, 8 Raroa Road
Strength And Honour Limited
Level 1, 8 Raroa Road
Ngm Industries Limited
Level 1, 8 Raroa Road
Advanced Rainwater Solutions Limited
Level 1, 8 Raroa Road
Cbs Trustee (no.133) Limited
Level 1, 8 Raroa Road
Barry's Place Saddlery Limited
Level 1, 8 Raroa Road
Similar companies
Cbs Trustee (no.133) Limited
Level 1, 8 Raroa Road
Cbs Trustee (no.126) Limited
Level 3, 65 Waterloo Road
Lyttelton Partnership Limited
Level 5
G.a.l. Trustees Limited
Arl Lawyers House
Arl Gaudin Trust Limited
19 Cornwall Street
Independent Trust Company (2011) Limited
1 Margaret Street