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 |
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 |
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 |
Shareholder Name | Address | Period |
---|---|---|
Rel Trustee Services Limited Shareholder NZBN: 9429041950807 Entity (NZ Limited Company) |
Hastings 4122 |
18 Sep 2015 - current |
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 |
Effective Date | 21 Jul 1991 |
Name | H & G Limited |
Type | Ltd |
Ultimate Holding Company Number | 158939 |
Country of origin | NZ |
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 |