Nzpt Custodians Limited (issued an NZ business identifier of 9429039025449) was registered on 07 May 1992. 1 address is currently in use by the company: Level 9, 34 Shortland Street, Auckland, 1010 (type: physical, registered). Ground Floor, New Zealand Rugby House, 100 Molesworth Street, Wellington had been their physical address, up to 16 Mar 2016. 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:
New Zealand Permanent Trustees Limited (an entity) located at 34 Shortland Street, Auckland postcode 1010. Businesscheck's data was last updated on 27 May 2020.
Current address | Type | Used since |
---|---|---|
Level 9, 34 Shortland Street, Auckland, 1010 | Physical & registered | 16 Mar 2016 |
Name and Address | Role | Period |
---|---|---|
Angela Marie Dixon
Grey Lynn, Auckland, 1021
Address used since 10 Jan 2018 |
Director | 10 Jan 2018 - current |
Glynis Shayne Talivai
Mount Eden, Auckland, 1041
Address used since 22 Jul 2019 |
Director | 22 Jul 2019 - current |
Andrew Robert Hughes
Auckland Central, Auckland, 1010
Address used since 16 Aug 2019 |
Director | 16 Aug 2019 - current |
John Edmund Ross
Karori, Wellington, 6012
Address used since 01 Feb 2017 |
Director | 01 Feb 2017 - 16 Aug 2019 |
Robert Leslie Smith
St Heliers, Auckland, 1071
Address used since 07 Feb 2014 |
Director | 07 Feb 2014 - 22 Dec 2018 |
Simeon John Wright
Devonport, Auckland, 0624
Address used since 14 Apr 2015 |
Director | 14 Apr 2015 - 07 Apr 2017 |
Dennis Raymond Church
Herne Bay, Auckland, 1011
Address used since 17 Oct 2012 |
Director | 04 Jun 2010 - 06 Mar 2017 |
Martin Hampton Jones
Nikau Valley, Paraparaumu, 5032
Address used since 05 Jul 2013 |
Director | 05 Jul 2013 - 27 Mar 2015 |
Graeme Percival Hansen
Remuera, Auckland, 1050
Address used since 03 Sep 2012 |
Director | 03 Sep 2012 - 18 Dec 2013 |
Kenneth Francis Reilly
Epuni, Lower Hutt, 5011
Address used since 04 Jun 2010 |
Director | 04 Jun 2010 - 02 May 2013 |
Ann Veronica Brennan
Kelburn, Wellington, 6012
Address used since 10 Sep 2010 |
Director | 10 Sep 2010 - 12 Apr 2013 |
Grenville Barron Gaskell
Karori, Wellington, 6012
Address used since 02 Apr 2007 |
Director | 02 Apr 2007 - 31 Aug 2012 |
Grant Peter Brenton
Churton Park, Wellington, 6037
Address used since 10 Dec 2008 |
Director | 10 Dec 2008 - 14 Aug 2012 |
Susan Brown
Wadestown, Wellington, 6012
Address used since 03 Jul 2009 |
Director | 03 Jul 2009 - 04 Jun 2010 |
Gary Roger Delbridge
Khandallah,
Address used since 31 Mar 2005 |
Director | 31 Mar 2005 - 10 Feb 2010 |
Ann Veronica Brennan
Kelburn, Wellington,
Address used since 11 May 2007 |
Director | 11 May 2007 - 03 Jul 2009 |
Donald James Mather
Plimmerton,
Address used since 11 Apr 2005 |
Director | 11 Apr 2005 - 10 Dec 2008 |
Patrick David Waite
Tawa, Wellington,
Address used since 08 Apr 2003 |
Director | 08 Apr 2003 - 31 Mar 2007 |
Graeme Thomas Edwards
Khandallah, Wellington,
Address used since 16 May 2005 |
Director | 16 May 2005 - 02 Feb 2007 |
Ian Percival Horne
Waikanae,
Address used since 12 Dec 2001 |
Director | 12 Dec 2001 - 31 Mar 2005 |
Timothy Charles Sole
Kelburn, Wellington,
Address used since 30 Nov 2001 |
Director | 30 Nov 2001 - 20 Dec 2002 |
Lloyd Bernard Wong
Churton Park, Wellington,
Address used since 03 Apr 2000 |
Director | 03 Apr 2000 - 12 Dec 2001 |
David Ralph Hutton
Khandallah, Wellington,
Address used since 08 Apr 2000 |
Director | 08 Apr 2000 - 30 Nov 2001 |
Murray William Austin
Tawa, Wellington,
Address used since 14 May 1992 |
Director | 14 May 1992 - 03 Apr 2000 |
John Bentley Morrison
Karori, Wellington,
Address used since 14 May 1992 |
Director | 14 May 1992 - 03 Apr 2000 |
William Anthony Ractliffe
Khandallah, Wellington,
Address used since 14 May 1992 |
Director | 14 May 1992 - 03 Apr 2000 |
Graeme Thomas Edwards
Khandallah, Wellington,
Address used since 26 Mar 1999 |
Director | 26 Mar 1999 - 03 Apr 2000 |
Stephen Thomas Baron
Kelburn, Wellington,
Address used since 26 Mar 1999 |
Director | 26 Mar 1999 - 03 Apr 2000 |
Mark Andrew Wilson
Mt Cook, Wellington,
Address used since 12 May 1995 |
Director | 12 May 1995 - 26 Mar 1999 |
Peter Hamilton Scott
Lowry Bay, Wellington,
Address used since 14 May 1992 |
Director | 14 May 1992 - 03 Nov 1995 |
Callistus Mohan Jesudason
Khandallah, Wellington,
Address used since 12 May 1994 |
Director | 12 May 1994 - 12 May 1995 |
Paul Anthony Kennedy
Broadmeadows,
Address used since 14 May 1992 |
Director | 14 May 1992 - 22 Sep 1994 |
John Graham Callam
Khandallah, Wellington,
Address used since 14 May 1992 |
Director | 14 May 1992 - 27 Jan 1994 |
Previous address | Type | Period |
---|---|---|
Ground Floor, New Zealand Rugby House, 100 Molesworth Street, Wellington, 6145 | Physical & registered | 22 Oct 2014 - 16 Mar 2016 |
Ground Floor, 40-42 Queens Drive, Lower Hutt, 6315 | Physical | 03 Mar 2014 - 22 Oct 2014 |
Level 5, 40-42 Queens Drive, Lower Hutt, 6315 | Registered | 07 Feb 2014 - 22 Oct 2014 |
Level 5, 40-42 Queens Drive, Lower Hutt, 6315 | Physical | 07 Feb 2014 - 03 Mar 2014 |
Level 10, 141 Willis Street, Wellington | Physical & registered | 08 Aug 2005 - 07 Feb 2014 |
117 Lambton Quay, Wellington | Physical | 14 Apr 2000 - 08 Aug 2005 |
Level 6, 80 The Terrace, Wellington | Registered | 14 Apr 2000 - 08 Aug 2005 |
Level 6, 80 The Terrace, Wellington | Physical | 14 Apr 2000 - 14 Apr 2000 |
Same As Registered Office Address | Physical | 01 Dec 1999 - 14 Apr 2000 |
Level 15, National Mutual Centre, 80 The Terrace, Wellington | Registered | 01 Dec 1999 - 14 Apr 2000 |
P O Box 1692, Wellington | Physical | 29 Jun 1998 - 01 Dec 1999 |
- | Registered | 07 May 1992 - 01 Dec 1999 |
Shareholder Name | Address | Period |
---|---|---|
New Zealand Permanent Trustees Limited Shareholder NZBN: 9429040243467 Entity (NZ Limited Company) |
34 Shortland Street Auckland 1010 |
07 May 1992 - current |
Effective Date | 21 Jul 1991 |
Name | Public Trust |
Type | Other |
Ultimate Holding Company Number | 1985831 |
Country of origin | NZ |
Address |
Level 9, 34 Shortland Street Auckland 1010 |
Eclairs Childcare (henderson) Limited Level 10, The Dorchester Build |
|
Te Tiaki Trust Limited Level 10, The Dorchester Build |
|
Pynenburg Trustees Limited Level 14 |
|
Markgraaff Trustee Limited Level 10, The Dorchester Build |
|
Private Estates NZ Limited Level 10, The Dorchester Build |
|
Eclairs Childcare Limited Level 10, The Dorchester Build |