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 |
| 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 |
| 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 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Gibson Sheat Trustees Holdings Limited Shareholder NZBN: 9429037692384 Entity (NZ Limited Company) |
Lower Hutt 5010 |
27 Feb 2004 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Southall, Anthony Thomson Individual |
Wellington |
27 Feb 2004 - 27 Jun 2010 |
| 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 |
![]() |
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 |
|
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 |