General information

Trustees Executors Limited

Type: NZ Limited Company (Ltd)
9429040324098
New Zealand Business Number
142877
Company Number
Registered
Company Status

Trustees Executors Limited (issued an NZ business identifier of 9429040324098) was started on 06 Jul 1881. 1 address is currently in use by the company: Suite 3, Spark Central, Boulcott Tower, 70 Boulcott Street, Wellington, 6011 (type: physical, registered). Suite 3, Spark Central, Boulcott Tower, 68 Boulcott Street, Wellington had been their registered address, until 23 Feb 2021. Trustees Executors Limited used other aliases, namely: Tower Trust Limited from 01 May 2002 to 01 Aug 2003, The Trustees, Executors, and Agency Company Of New Zealand (Limited) (06 Jul 1881 to 01 May 2002). 3213500 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group contains 1 entity and holds 3213500 shares (100 per cent of shares), namely:
Trustees Executors Holdings Limited (an entity) located at 70 Boulcott Street, Wellington postcode 6011. Our database was last updated on 17 May 2022.

Current address Type Used since
Suite 3, Spark Central, Boulcott Tower, 70 Boulcott Street, Wellington, 6011 Registered 23 Feb 2021
Suite 3, Spark Central, Boulcott Tower, 70 Boulcott Street, Wellington, 6011 Physical 10 Mar 2021
Contact info
64 4 4950995
Phone (Phone)
64 4 4714641
Phone (Phone)
governance@trustees.co.nz
Email
www.trustees.co.nz
Website
Directors
Name and Address Role Period
Victoria Alice Grace Director 02 Oct 2019 - current
Victoria Grace
Oyster Bay, New York, 11560
Address used since 02 Oct 2019
Director 02 Oct 2019 - current
Ryan Elliott Bessemer
Auckland Central, Auckland, 1010
Address used since 07 Nov 2019
Hataitai, Wellington, 6021
Address used since 02 Oct 2019
Director 02 Oct 2019 - current
Graeme Kirkpatrick
1007 Lausanne,
Address used since 02 Oct 2019
Director 02 Oct 2019 - current
Robert Graeme Kirkpatrick
Tour De Peilz, 1814
Address used since 18 Nov 2020
1007 Lausanne,
Address used since 02 Oct 2019
Director 02 Oct 2019 - current
Laurence Stanley Kubiak
Mellons Bay, Auckland, 2014
Address used since 25 Oct 2019
Director 25 Oct 2019 - current
Richard Klipin
Oneroa, Waiheke Island, 1081
Address used since 01 May 2020
Director 01 May 2020 - current
Matthew James Sale
Titirangi, Auckland, 0604
Address used since 17 May 2018
Director 17 May 2018 - 17 Dec 2019
Mark Charles Darrow
Remuera, Auckland, 1050
Address used since 18 Jun 2018
Director 18 Jun 2018 - 02 Oct 2019
Sarah Mary Roberts
Parnell, Auckland, 1052
Address used since 16 Jul 2018
Director 16 Jul 2018 - 02 Oct 2019
David Roman Neidhart
Chene-bougeries, 1224
Address used since 29 Sep 2015
Director 29 Sep 2015 - 28 Feb 2019
Andrew Easson Scott-howman
Wadestown, Wellington, 6012
Address used since 24 Apr 2017
Director 24 Apr 2017 - 15 Jun 2018
Robert Paul Russell
Woburn, Lower Hutt, 5010
Address used since 06 Sep 2013
Director 17 May 2013 - 17 May 2018
Franceska Eve Banga
Farm Cove, Auckland, 2012
Address used since 18 Jul 2017
Director 18 Jul 2017 - 05 Apr 2018
Paul Raymond Shelley Hocking
Martinborough, Martinborough, 5711
Address used since 16 Jun 2010
Director 01 Mar 2006 - 07 Dec 2016
Peter Andrew Metz
Great Neck, Ny 11021,
Address used since 15 Jul 2010
Director 15 Jul 2010 - 06 May 2016
James Brendan Bolger
Waikanae Beach, Waikanae, 5036
Address used since 27 Feb 2013
Director 15 Aug 2005 - 08 Jul 2015
Deepak Kumar Gupta
Miramar, Wellington, 6022
Address used since 16 Jun 2010
Director 04 Nov 2005 - 10 Dec 2012
John Sheffield Grace
1815 Clarens, Switzerland,
Address used since 26 Nov 2008
Director 31 Jul 2003 - 09 Aug 2010
John Carlaw Hagen
Parnell, Auckland,
Address used since 30 Sep 2003
Director 30 Sep 2003 - 01 Mar 2006
Glenn Alexander Clark
Heretaunga, Upper Hutt,
Address used since 21 Jun 2004
Director 07 May 2003 - 04 Nov 2005
Colin Francis Hannaway
New York, Ny 10011, Usa,
Address used since 31 Jul 2003
Director 31 Jul 2003 - 03 Sep 2004
Susannah Adair Staley
Mornington, Dunedin,
Address used since 28 Oct 1997
Director 28 Oct 1997 - 31 Jul 2003
Michael Richard Holden Webb
Remuera, Auckland,
Address used since 09 Feb 2001
Director 09 Feb 2001 - 31 Jul 2003
Paul Rodney Hunt
Devonport, Auckland,
Address used since 31 Mar 2003
Director 31 Mar 2003 - 31 Jul 2003
Paul Desmond Teisseire
Somerton Park, South Australia, Australia,
Address used since 01 Feb 2001
Director 01 Feb 2001 - 31 Mar 2003
Richard Anthony Fountayne England
Paddington, N S W 2002, Australia,
Address used since 08 Feb 2001
Director 08 Feb 2001 - 31 Mar 2003
Keith Bruce Taylor
Island Bay, Wellington,
Address used since 01 Aug 2002
Director 01 Aug 2002 - 31 Mar 2003
Colin Gordon Baxter
Glenhaven, New South Wales 2156, Australia,
Address used since 11 Aug 2000
Director 11 Aug 2000 - 31 Dec 2002
Jacobus Christian Boonzaier
Kelburn, Wellington,
Address used since 06 May 1992
Director 06 May 1992 - 31 Jul 2002
Robert William Stannard
Ngaio, Wellington,
Address used since 12 May 1991
Director 12 May 1991 - 31 Dec 2000
Bruce Charles Davidson
Orakei, Auckland,
Address used since 10 Nov 1994
Director 10 Nov 1994 - 31 Dec 2000
Graeme Stanley Pentecost
Waikanae,
Address used since 28 Oct 1997
Director 28 Oct 1997 - 31 Dec 2000
James Raymond Minto
St Heliers, Auckland,
Address used since 12 May 1992
Director 12 May 1992 - 11 Aug 2000
Ormond Alexander Boonzaier
Kelburn, Wellington,
Address used since 03 Mar 1993
Director 03 Mar 1993 - 28 Oct 1997
Colin Andrew Nielsen Beyer
Wadestown, Wellington,
Address used since 12 May 1992
Director 12 May 1992 - 03 Aug 1995
Addresses
Principal place of activity
Level 5 , 70 Boulcott Street , Wellington , 6011
Previous address Type Period
Suite 3, Spark Central, Boulcott Tower, 68 Boulcott Street, Wellington, 6011 Registered 09 Feb 2021 - 23 Feb 2021
Suite 3, Spark Central, Boulcott Tower, 68 Boulcott Street, Wellington, 6011 Physical 09 Feb 2021 - 10 Mar 2021
Level 6, 10 Customhouse Quay, Wellington, 6011 Physical & registered 25 Feb 2020 - 09 Feb 2021
Level 5, 10 Customhouse Quay, Wellington Registered & physical 18 Dec 2007 - 25 Feb 2020
Level 1, 50-64 Customhouse Quay, Wellington Physical & registered 08 Aug 2003 - 18 Dec 2007
Tower Trust Limited, Level 1 - Tower Building, 50-64 Customhouse Quay, Wellington Registered & physical 03 Jan 2003 - 08 Aug 2003
Ground Floor, Trustees Executors House, 169 The Terrace, Wellington Registered & physical 13 Jul 2000 - 13 Jul 2000
- Physical 17 Feb 1992 - 13 Jul 2000
12th Floor Dalmuir House, 114 The Terrace, Wellington Registered 17 Feb 1992 - 13 Jul 2000
Financial Data
Financial info
3213500
Total number of Shares
July
Annual return filing month
September
Financial report filing month
08 Jul 2021
Annual return last filed
Shares Allocation Number of Shares: 3213500
Shareholder Name Address Period
Trustees Executors Holdings Limited
Shareholder NZBN: 9429035849551
Entity (NZ Limited Company)
70 Boulcott Street
Wellington
6011
06 Jul 1881 - current

Ultimate Holding Company
Name Sterling Grace (nz) Limited
Type Ltd
Ultimate Holding Company Number 1363421
Country of origin NZ
Address Level 5
10 Customhouse Quay
Wellington
Location
Companies nearby
Letin International Trading Limited
10 Customhouse Quay
Upg NZ Limited
10 Customhouse Quay
Pj Queenstown Limited
2-10 Customhouse Quay
Hikunui Trustees Limited
10 Customhouse Quay
Pj Newmarket Limited
2-10 Customhouse Quay
Atkinsrealis New Zealand Limited
10 Customhouse Quay