Guardian Nominees Limited (issued an NZBN of 9429039376824) was launched on 30 Nov 1988. 2 addresses are currently in use by the company: Level 6, 191 Queen Street, Auckland Central, Auckland, 1010 (type: physical, registered). Level 14, 191 Queen Street, Auckland Central, Auckland had been their registered address, up to 05 Jun 2018. Guardian Nominees Limited used other aliases, namely: Guthrie Portfolio Trust Nominees Limited from 30 Nov 1988 to 10 Oct 1989. 100 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group includes 1 entity and holds 100 shares (100% of shares), namely:
The New Zealand Guardian Trust Company Limited (an entity) located at Auckland Central, Auckland postcode 1010. Our data was last updated on 25 Feb 2024.
Current address | Type | Used since |
---|---|---|
Level 6, 191 Queen Street, Auckland Central, Auckland, 1010 | Physical & registered & service | 05 Jun 2018 |
Name and Address | Role | Period |
---|---|---|
Hrvoje Koprivcic
Chatswood, Auckland, 0626
Address used since 14 May 2018
Schnapper Rock, Auckland, 0632
Address used since 29 Oct 2014 |
Director | 29 Oct 2014 - current |
Richard Brookes Spong
Bucklands Beach, Auckland, 2012
Address used since 04 Oct 2016 |
Director | 04 Oct 2016 - current |
Craig James Manley
Cockle Bay, Auckland, 2014
Address used since 29 Jul 2020 |
Director | 29 Jul 2020 - current |
Mark Patrick Jephson
Onehunga, Auckland, 1061
Address used since 28 Jan 2011 |
Director | 28 Jan 2011 - 13 Jul 2020 |
Mark Lambert Perrow
Rd 4, Pukekohe, 2679
Address used since 09 May 2014 |
Director | 09 May 2014 - 31 May 2017 |
Bryan David Connor
East Tamaki Heights, Manukau, 2016
Address used since 23 Jun 2010 |
Director | 11 Feb 1992 - 05 Oct 2016 |
Andrew Howard Barnes
Parnell, Auckland, 1052
Address used since 01 Jul 2014 |
Director | 17 Apr 2014 - 29 Oct 2014 |
Ian Douglas Burns
Rd 2, Albany, 0792
Address used since 18 Feb 2014 |
Director | 18 Feb 2014 - 17 Apr 2014 |
Hrvoje Koprivcic
Hillcrest, Auckland, 0627
Address used since 22 Jun 2011 |
Director | 22 Jun 2011 - 13 Sep 2013 |
John James Anthony Botica
Mount Eden, Auckland, 1024
Address used since 01 Apr 2012 |
Director | 28 Jan 2011 - 30 Jul 2012 |
Joanne Sue Reynolds
St Heliers, Auckland 1072,
Address used since 23 Jun 2010 |
Director | 21 Feb 2006 - 24 May 2011 |
Terry Dane Tidbury
Bayswater, Auckland, 0622
Address used since 21 Mar 2005 |
Director | 21 Mar 2005 - 28 Jan 2011 |
Keith Vincent Harris
Hillcrest, North Shore City, 0627
Address used since 23 Jun 2010 |
Director | 23 Feb 2009 - 28 Jan 2011 |
Gregory Roy Campbell
Greenhithe, North Shore City, 0632
Address used since 23 Jun 2010 |
Director | 22 Jan 2010 - 30 Sep 2010 |
Sean Carroll
Devonport, Auckland,
Address used since 24 Sep 2007 |
Director | 24 Sep 2007 - 19 Feb 2010 |
Robert James Glen
Kohimarama, Auckland,
Address used since 29 Jun 2007 |
Director | 29 Jun 2007 - 23 Feb 2009 |
John Wayne O'brien
Te Atatu Peninsula, Auckland,
Address used since 01 Aug 2004 |
Director | 01 Aug 2004 - 29 Jun 2007 |
James Earl Douglas
Mt Eden, Auckland,
Address used since 20 Jun 2002 |
Director | 26 Jan 2001 - 31 Mar 2007 |
Dennis Raymond Church
Orakei, Auckland,
Address used since 11 Feb 1992 |
Director | 11 Feb 1992 - 26 Apr 2005 |
Grant Peter Brenton
Churton Park, Wellington,
Address used since 26 Mar 2003 |
Director | 26 Mar 2003 - 21 Mar 2005 |
John Bremner Sewell
Khandallah, Wellington,
Address used since 17 May 1994 |
Director | 17 May 1994 - 01 Aug 2004 |
Giridharan Subramaniam
St Heliers, Auckland,
Address used since 20 Jun 2002 |
Director | 20 Jun 2002 - 26 Mar 2003 |
Anthony David Morgan
St Heliers, Auckland,
Address used since 11 Feb 1992 |
Director | 11 Feb 1992 - 20 Jun 2002 |
William Wilson
Remuera, Auckland,
Address used since 11 Feb 1992 |
Director | 11 Feb 1992 - 14 Dec 1995 |
Russell Llewellyn Davis
Birkenhead, Auckland 10,
Address used since 11 Feb 1992 |
Director | 11 Feb 1992 - 24 May 1995 |
Graeme Patrick Cosgrove
Glendowie, Auckland,
Address used since 11 Feb 1992 |
Director | 11 Feb 1992 - 17 May 1994 |
Previous address | Type | Period |
---|---|---|
Level 14, 191 Queen Street, Auckland Central, Auckland, 1010 | Registered & physical | 01 Sep 2014 - 05 Jun 2018 |
Level 7, Vero Centre, 48 Shortland Street, Auckland | Registered & physical | 18 Jun 2004 - 01 Sep 2014 |
3rd Floor N Z I House, 25-33 Victoria Street, Wellington | Registered | 07 Jun 2001 - 18 Jun 2004 |
Level 7, Royal & Sun Allicance Centre, 48 Shortland Street, Auckland | Physical | 07 Jun 2001 - 18 Jun 2004 |
Level 3, Nzi House, 25-33 Victoria Street, Wellington | Physical | 07 Jun 2001 - 07 Jun 2001 |
Shareholder Name | Address | Period |
---|---|---|
The New Zealand Guardian Trust Company Limited Shareholder NZBN: 9429032075069 Entity (NZ Limited Company) |
Auckland Central Auckland 1010 |
30 Nov 1988 - current |
Effective Date | 21 Jul 1991 |
Name | The New Zealand Guardian Trust Company Limited |
Type | Ltd |
Ultimate Holding Company Number | 115240 |
Country of origin | NZ |
Bucklands Beach Investments Limited Level 6, 59 High Street |
|
Maui Finance Limited Level 10, 34 Shortland Street |
|
Rosenthal Trustee Company Limited Level 14, 34 Shortland Street |
|
Lzy Trustee Company Limited Level 1, 2 Princes Street |
|
New Zealand Academic And Learning Institute Limited Level 29, 188 Quay Street |
|
Rennie Cox Trustees No.7 Limited Level 15, 126 Vincent Street |