Bay Cities Trustee Company Limited (issued a business number of 9429038204074) was registered on 12 Nov 1996. 4 addresses are currently in use by the company: C/- Nexia Hawkes Bay Limited, 308 Queen Street East, Hastings, 4122 (type: registered, service). Business H Q, 308 Queen Street East, Hastings had been their registered address, until 13 Oct 2023. 120 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group includes 1 entity and holds 120 shares (100% of shares), namely:
Independent Trustee Advisory Services Limited (an entity) located at Hastings, Hastings postcode 4122. Businesscheck's information was updated on 30 May 2025.
| Current address | Type | Used since |
|---|---|---|
| Business H Q, 308 Queen Street East, Hastings, 4122 | Physical | 24 Oct 2019 |
| 308 Queen Street East, Hastings, 4122 | Registered & service | 13 Oct 2023 |
| C/- Nexia Hawkes Bay Limited, 308 Queen Street East, Hastings, 4122 | Registered & service | 01 Aug 2024 |
| Name and Address | Role | Period |
|---|---|---|
|
Hamish Mair Pringle
Rd 3, Napier, 4183
Address used since 27 Jun 2022
Havelock North, 4130
Address used since 03 Mar 2011 |
Director | 15 Feb 2005 - current |
|
Mark Justin Knofflock
Havelock North, Havelock North, 4130
Address used since 03 Sep 2015 |
Director | 26 Jun 2015 - current |
|
Benjamin Robert Gilmour
Bluff Hill, Napier, 4110
Address used since 21 Sep 2020
Rd 9, Hastings, 4179
Address used since 12 Nov 2018 |
Director | 12 Nov 2018 - current |
|
Dan William Druzianic
Napier, 4183
Address used since 01 Aug 2017
Napier, 4183
Address used since 01 Apr 2016 |
Director | 09 Aug 2001 - 31 Mar 2022 |
|
Alan Michael Bartlett
Havelock North, Havelock North, 4130
Address used since 31 Jan 2017 |
Director | 31 Jan 2017 - 31 May 2021 |
|
Barry James Rosenberg
Longlands, Hastings, 4120
Address used since 23 Apr 2010 |
Director | 01 Aug 2006 - 14 Feb 2020 |
|
Gwen Elizabeth Rurawhe
Havelock North, Havelock North, 4130
Address used since 02 Apr 2013 |
Director | 27 Apr 2007 - 12 Nov 2018 |
|
Andrew Callum Kirkpatrick
Havelock North, Havelock North, 4130
Address used since 13 Dec 2013 |
Director | 02 Apr 2013 - 31 Jan 2017 |
|
Thomas Patrick Donovan
Rd 3, Napier, 4183
Address used since 23 Apr 2010 |
Director | 12 Nov 1996 - 02 Apr 2013 |
|
Basil Edwin Brooker
Havelock North,
Address used since 12 Nov 1996 |
Director | 12 Nov 1996 - 12 Mar 2008 |
|
Robert Nathan Kale
Hastings,
Address used since 12 Nov 1996 |
Director | 12 Nov 1996 - 09 Aug 2001 |
|
Ernest James Williams
Havelock North,
Address used since 12 Nov 1996 |
Director | 12 Nov 1996 - 17 May 2000 |
| Previous address | Type | Period |
|---|---|---|
| Business H Q, 308 Queen Street East, Hastings, 4122 | Registered & service | 24 Oct 2019 - 13 Oct 2023 |
| Business Hq, 308 Queen Street East, Hastings, 4122 | Physical & registered | 14 Oct 2019 - 24 Oct 2019 |
| Business Hq, 308 Queen Street East, Hastings, 4122 | Physical & registered | 18 Mar 2016 - 14 Oct 2019 |
| Unit 3, Business Hq, 308 Queen Street East, Hastings, 4122 | Registered & physical | 08 Mar 2016 - 18 Mar 2016 |
| 405n King Street, Hastings, 4122 | Physical & registered | 03 Apr 2013 - 08 Mar 2016 |
| Markhams Hawkes Bay Ltd, 405n King Street, Hastings 4122 | Physical & registered | 30 Apr 2010 - 03 Apr 2013 |
| Markhams Hawkes Bay, 405n King Street, Hastings | Physical & registered | 07 May 2009 - 30 Apr 2010 |
| Markhams Mri Hawkes Bay, 405n King Street, Hastings | Registered & physical | 30 Aug 2006 - 07 May 2009 |
| Markhams Mri Hawkes Bay Ltd, 405n King Street, Hastings | Registered & physical | 18 Jan 2005 - 30 Aug 2006 |
| Denton Donovan, 115 N King Street, Hastings | Physical | 20 Apr 2000 - 20 Apr 2000 |
| 115 N King Street, Hastings | Registered | 11 Apr 2000 - 18 Jan 2005 |
| 115 N King Street, Hastings | Registered | 20 Sep 1999 - 11 Apr 2000 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Independent Trustee Advisory Services Limited Shareholder NZBN: 9429050502745 Entity (NZ Limited Company) |
Hastings Hastings 4122 |
09 May 2022 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Pringle, Hamish Mair Individual |
Havelock North 4130 |
23 Aug 2006 - 17 Aug 2022 |
|
Gilmour, Benjamin Robert Individual |
Bluff Hill Napier 4110 |
21 Nov 2018 - 17 Aug 2022 |
|
Druzianic, Dan William Individual |
Napier 4183 |
12 Nov 1996 - 09 May 2022 |
|
Pringle, Hamish Mair Individual |
Havelock North 4130 |
23 Aug 2006 - 17 Aug 2022 |
|
Bartlett, Alan Michael Individual |
Havelock North Havelock North 4130 |
31 Jan 2017 - 31 May 2021 |
|
Knofflock, Mark Justin Director |
Havelock North Havelock North 4130 |
01 Jul 2015 - 17 Aug 2022 |
|
Knofflock, Mark Justin Director |
Havelock North Havelock North 4130 |
01 Jul 2015 - 17 Aug 2022 |
|
Rosenberg, Barry James Individual |
Hastings 4120 |
23 Aug 2006 - 14 Feb 2020 |
|
Donovan, Thomas Patrick Individual |
Meeanee |
12 Nov 1996 - 16 Apr 2013 |
|
Brooker, Basil Edwin Individual |
Havelock North |
12 Nov 1996 - 23 Aug 2006 |
|
Knofflock, Mark Justin Director |
Havelock North Havelock North 4130 |
01 Jul 2015 - 17 Aug 2022 |
|
Pringle, Hamish Mair Individual |
Havelock North 4130 |
23 Aug 2006 - 17 Aug 2022 |
|
Gilmour, Benjamin Robert Individual |
Bluff Hill Napier 4110 |
21 Nov 2018 - 17 Aug 2022 |
|
Gilmour, Benjamin Robert Individual |
Bluff Hill Napier 4110 |
21 Nov 2018 - 17 Aug 2022 |
|
Druzianic, Dan William Individual |
Napier 4183 |
12 Nov 1996 - 09 May 2022 |
|
Druzianic, Dan William Individual |
Napier 4183 |
12 Nov 1996 - 09 May 2022 |
|
Bartlett, Alan Michael Individual |
Havelock North Havelock North 4130 |
31 Jan 2017 - 31 May 2021 |
|
Andrew Callum Kirkpatrick Director |
Havelock North Havelock North 4130 |
16 Apr 2013 - 31 Jan 2017 |
|
Kirkpatrick, Andrew Callum Individual |
Havelock North Havelock North 4130 |
16 Apr 2013 - 31 Jan 2017 |
|
Rurawhe, Gwen Elizabeth Individual |
Havelock North Havelock North 4130 |
13 Mar 2008 - 21 Nov 2018 |
![]() |
Antara Group Limited Business Hq |
![]() |
Centric Group Limited Business Hq |
![]() |
Hbs Capital Limited Unit 3, Business Hq |
![]() |
The Clifton Reserve Society Incorporated Moore Stephens Markhams Hawkes Bay Ltd |
![]() |
Anacott Farms Limited Partnership Moore Stephens Markhams |
![]() |
Logan Stone Limited Tenancy 5 |