General information

New Zealand Rural Property Trust Nominees Limited

Type: NZ Limited Company (Ltd)
9429039637512
New Zealand Business Number
335462
Company Number
Registered
Company Status

New Zealand Rural Property Trust Nominees Limited (New Zealand Business Number 9429039637512) was incorporated on 19 Feb 1987. 5 addresess are currently in use by the company: 783, Hastings, 4156 (type: postal, office). 120 Karamu Road, Hastings, Hastings had been their physical address, up to 18 Nov 2016. 100 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group consists of 1 entity and holds 100 shares (100% of shares), namely:
Rel Trustee Services Limited (an entity) located at Hastings postcode 4122. Businesscheck's information was last updated on 16 Mar 2024.

Current address Type Used since
127 Queen Street East, Hastings, 4122 Registered & physical & service 18 Nov 2016
783, Hastings, 4156 Postal 26 Feb 2024
127 Queen Street East, Hastings, 4122 Office & delivery 26 Feb 2024
Contact info
enquiries@ruralequities.co.nz
Email
Directors
Name and Address Role Period
James Richard Wright
Havelock North, Havelock North, 4130
Address used since 17 Sep 2015
Director 17 Sep 2015 - current
Rodger John Finlay
Northwood, Christchurch, 8051
Address used since 20 Feb 2018
Akaroa, Akaroa, 7520
Address used since 20 Nov 2015
Director 20 Nov 2015 - current
Bevan David Cushing
Merivale, Christchurch, 8014
Address used since 20 Nov 2015
Director 20 Nov 2015 - current
Nigel William Atherfold
Merivale, Christchurch, 8014
Address used since 26 Aug 2016
Director 26 Aug 2016 - current
Selwyn John Cushing
Beatson Road, Hastings, 4122
Address used since 17 Sep 2015
Director 17 Sep 2015 - 01 Sep 2022
Andrew Richard Train
Waipukurau, Waipukurau, 4200
Address used since 19 Oct 2015
Director 19 Oct 2015 - 30 Jun 2016
Dennis Raymond Church
Herne Bay, Auckland, 1011
Address used since 17 Oct 2012
Director 04 Jun 2010 - 17 Sep 2015
Robert Leslie Smith
St Heliers, Auckland, 1071
Address used since 07 Feb 2014
Director 07 Feb 2014 - 17 Sep 2015
Simeon John Wright
Devonport, Auckland, 0624
Address used since 14 Apr 2015
Director 14 Apr 2015 - 17 Sep 2015
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 5012,
Address used since 05 May 2010
Director 05 May 2010 - 31 Aug 2012
Grant Peter Brenton
Churton Park, Wellington 6037,
Address used since 05 May 2010
Director 05 May 2010 - 14 Aug 2012
Susan Brown
Wadestown, Wellington 6012,
Address used since 05 May 2010
Director 05 May 2010 - 04 Jun 2010
Bryan David Connor
East Tamaki Heights, Manukau, 2016
Address used since 17 Feb 2010
Director 01 May 1997 - 05 May 2010
Terry Dane Tidbury
Bayswater, Auckland, 0622
Address used since 30 May 2005
Director 30 May 2005 - 05 May 2010
Joanne Sue Reynolds
Mission Bay, Auckland, 1071
Address used since 17 Feb 2010
Director 21 Feb 2006 - 05 May 2010
Gregory Roy Campbell
Greenhithe, North Shore City, 0632
Address used since 17 Feb 2010
Director 22 Jan 2010 - 05 May 2010
Keith Vincent Harris
Hillcrest, North Shore City, 0627
Address used since 17 Feb 2010
Director 23 Feb 2009 - 04 May 2010
Sean Carroll
Narrow Neck, North Shore City, 0622
Address used since 17 Feb 2010
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 Dec 2005
Director 01 Dec 2005 - 29 Jun 2007
James Earl Douglas
Mt Eden, Auckland,
Address used since 20 Jun 2002
Director 26 Feb 2001 - 31 Mar 2007
Grant Peter Brenton
Churton Park, Wellington,
Address used since 26 Mar 2003
Director 26 Mar 2003 - 21 Feb 2006
John Bremner Sewell
Khandallah, Wellington,
Address used since 17 May 1994
Director 17 May 1994 - 29 Sep 2005
Dennis Raymond Church
Orakei, Auckland,
Address used since 03 Jul 1989
Director 03 Jul 1989 - 26 Apr 2005
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 19 Feb 1987
Director 19 Feb 1987 - 20 Jun 2002
William Wilson
Remuera, Auckland,
Address used since 19 Feb 1987
Director 19 Feb 1987 - 14 Dec 1995
Russell Llwellyn Davis
Birkenhead, Auckland,
Address used since 03 Jul 1989
Director 03 Jul 1989 - 24 May 1995
Graeme Patrick Cosgrove
Glendowie, Auckland,
Address used since 19 Feb 1987
Director 19 Feb 1987 - 17 May 1994
Addresses
Previous address Type Period
120 Karamu Road, Hastings, Hastings, 4122 Physical & registered 28 Sep 2015 - 18 Nov 2016
Ground Floor, New Zealand Rugby House, 100 Molesworth Street, Wellington, 6145 Physical & registered 22 Oct 2014 - 28 Sep 2015
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 Physical 07 Feb 2014 - 03 Mar 2014
Level 5, 40-42 Queens Drive, Lower Hutt, 6315 Registered 07 Feb 2014 - 22 Oct 2014
Level 10, 141 Willis Street, Wellington Physical & registered 20 May 2010 - 07 Feb 2014
Level 7, 48 Shortland Street, Auckland Registered 09 Feb 2002 - 20 May 2010
Level 7, 48 Shortlan Street, Auckland Registered 18 Jun 2001 - 09 Feb 2002
Nzi House, 3rd Floor, 25-33 Victoria Street, Wellington Registered 18 Jun 2001 - 18 Jun 2001
Level 7, 48 Shortland Street, Auckland Physical 18 Jun 2001 - 20 May 2010
Level 3 Nzi Street, 25-33 Victoria Street, Wellington Physical 18 Jun 2001 - 18 Jun 2001
Financial Data
Financial info
100
Total number of Shares
February
Annual return filing month
June
Financial report filing month
25 Feb 2024
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 100
Shareholder Name Address Period
Rel Trustee Services Limited
Shareholder NZBN: 9429041950807
Entity (NZ Limited Company)
Hastings
4122
18 Sep 2015 - current

Historic shareholders

Shareholder Name Address Period
The New Zealand Guardian Trust Company Limited
Shareholder NZBN: 9429032075069
Company Number: 115240
Entity
19 Feb 1987 - 06 May 2010
Public Trust
Other
06 May 2010 - 18 Sep 2015
Null - Public Trust
Other
06 May 2010 - 18 Sep 2015
The New Zealand Guardian Trust Company Limited
Shareholder NZBN: 9429032075069
Company Number: 115240
Entity
19 Feb 1987 - 06 May 2010

Ultimate Holding Company
Effective Date 21 Jul 1991
Name H & G Limited
Type Ltd
Ultimate Holding Company Number 158939
Country of origin NZ
Location
Companies nearby
Pgg Wrightson Employee Benefits Plan Trustee Limited
127 Queen Street East
Rel - Trust Management Limited
127 Queen Street East
Steel Securities Limited
127 Queen Street
Rural Equities Limited
127 Queen Street East
Selba Holdings Limited
127 Queen Street