General information

Perpetual Trust Limited

Type: NZ Limited Company (Ltd)
9429040325019
New Zealand Business Number
142894
Company Number
Registered
Company Status
K641965 - Trustee Service
Industry classification codes with description

Perpetual Trust Limited (issued a New Zealand Business Number of 9429040325019) was incorporated on 15 Apr 1884. 3 addresses are currently in use by the company: Level 8, 191 Queen Street, Auckland Central, Auckland, 1010 (type: office, registered). Level 14, 191 Queen Street, Auckland Central, Auckland had been their physical address, up to 09 Sep 2020. Perpetual Trust Limited used other aliases, namely: Amp Perpetual Trustee Company N.z. Limited from 31 Mar 1988 to 02 Oct 1996, The Perpetual Trustees Estate & Agency Company Of New Zealand Limited (16 Apr 1884 to 31 Mar 1988). 35945289 shares are issued to 2 shareholders who belong to 2 shareholder groups. The first group consists of 1 entity and holds 26595289 shares (73.99% of shares), namely:
Perpetual Guardian Holdings Limited (an entity) located at Auckland postcode 1010. As far as the second group is concerned, a total of 1 shareholder holds 26.01% of all shares (exactly 9350000 shares); it includes
Perpetual Guardian Holdings Limited (an entity) - located at Auckland. "Trustee service" (ANZSIC K641965) is the category the ABS issued to Perpetual Trust Limited. The Businesscheck data was updated on 06 Feb 2024.

Current address Type Used since
Level 8, 191 Queen Street, Auckland Central, Auckland, 1010 Physical & registered & service 09 Sep 2020
Level 8, 191 Queen Street, Auckland Central, Auckland, 1010 Office 29 Apr 2022
Contact info
https://www.perpetualguardian.co.nz/
Website
Directors
Name and Address Role Period
James Earl Douglas
Waimauku, Waimauku, 0882
Address used since 12 Dec 2016
Director 28 Sep 2012 - current
Patrick William Mcneil Gamble
Herne Bay, Auckland, 1011
Address used since 10 Mar 2022
Swanson, Auckland, 0816
Address used since 03 Dec 2021
Director 03 Dec 2021 - current
Andrew Howard Barnes
Auckland Central, Auckland, 1010
Address used since 15 Dec 2021
Director 03 Dec 2021 - current
Robin Albert Flannagan
Herne Bay, Auckland, 1011
Address used since 31 Aug 2020
Director 31 Aug 2020 - 30 Nov 2021
John Grant Mcfetridge
Greenlane, Auckland, 1061
Address used since 24 Aug 2012
Director 24 Aug 2012 - 29 Oct 2020
Andrew Howard Barnes
Oneroa, Waiheke Island, 1081
Address used since 25 Jun 2015
Auckland, 1010
Address used since 11 Mar 2019
Director 01 Aug 2013 - 31 Aug 2020
Keith Raymond Rushbrook
East Tamaki Heights, Auckland, 2016
Address used since 28 Sep 2012
Director 28 Sep 2012 - 31 Jul 2013
Patrick Middleton
Remuera, Auckland, 1050
Address used since 06 Jul 2010
Director 06 Jul 2010 - 28 Sep 2012
Bryan William Mogridge
Waiheke Island,
Address used since 27 Jan 2003
Director 27 Jan 2003 - 16 Aug 2012
John Duncan
Herne Bay, Auckland, 1011
Address used since 06 Jul 2010
Director 06 Jul 2010 - 23 Mar 2012
George Charles Desmond Kerr
Rd 1, Queenstown, 9371
Address used since 26 Apr 2010
Director 26 Aug 2008 - 07 Jul 2010
Bruce Robertson Irvine
Christchurch, 8052
Address used since 30 Sep 1996
Director 30 Sep 1996 - 08 Jun 2010
Richard Frank Elworthy
Christchurch, 8014
Address used since 30 Sep 1996
Director 30 Sep 1996 - 18 Dec 2009
Samuel Richard Maling
Burnside, Christchurch, 8041
Address used since 01 Feb 2002
Director 01 Jan 1999 - 18 Dec 2009
Stephen Christopher Montgomery
Avonhead, Christchurch,
Address used since 27 Jan 2003
Director 27 Jan 2003 - 18 Dec 2009
Warwick James Steel
Howick, Auckland,
Address used since 27 Jan 2003
Director 27 Jan 2003 - 30 Oct 2009
Brian James Jolliffe
Viaduct Harbour, Auckland,
Address used since 04 Jul 2005
Director 04 Jul 2005 - 30 Jun 2009
Timothy Ernest Corbett Saunders
No 1 Rd, Howick, Auckland,
Address used since 27 Jan 2003
Director 27 Jan 2003 - 13 Oct 2006
George Arthur Churchill Gould
Fendalton, Christchurch,
Address used since 27 Jan 2003
Director 27 Jan 2003 - 23 Jul 2004
Sarah Louise Astor
St Albans, Christchurch,
Address used since 27 Jan 2003
Director 27 Jan 2003 - 27 Feb 2004
Simon Dennistoun Martin
Rd4, Christchurch,
Address used since 27 Jan 2003
Director 27 Jan 2003 - 27 Feb 2004
Russell Llwellyn Davis
R D 1, Queenstown,
Address used since 30 Sep 1996
Director 30 Sep 1996 - 27 Jan 2003
Robert Douglas Dewar
Hanmer Springs,
Address used since 30 Sep 1996
Director 30 Sep 1996 - 21 Mar 2002
Stephen Christopher Montgomery
Avonhead, Christchurch,
Address used since 01 Oct 1999
Director 01 Oct 1999 - 21 Jun 2001
Frederick Miiles Warren
Governors Bay,
Address used since 30 Sep 1996
Director 30 Sep 1996 - 29 Oct 1999
Douglas Stewart Ritchie
Waikanae,
Address used since 04 Aug 1992
Director 04 Aug 1992 - 30 Sep 1996
Graham William Valentine
Silverstream, Upper Hutt,
Address used since 04 Aug 1992
Director 04 Aug 1992 - 30 Sep 1996
Peter Stafford Carr
Lower Hutt,
Address used since 30 Nov 1995
Director 30 Nov 1995 - 30 Sep 1996
Rodney Malcolm Cook
Kelburn, Wellington,
Address used since 15 May 1996
Director 15 May 1996 - 30 Sep 1996
Alan Russell Harwood
Khandallah, Wellington,
Address used since 08 Mar 1993
Director 08 Mar 1993 - 15 May 1996
Martin William Murray
Wadestown, Wellington,
Address used since 04 Aug 1992
Director 04 Aug 1992 - 30 Nov 1995
Athol Wilson Mann
Karori, Wellington,
Address used since 08 Jul 1992
Director 08 Jul 1992 - 30 Sep 1995
Gavin Murray Pearce
Tawa, Wellington,
Address used since 18 Dec 1992
Director 18 Dec 1992 - 28 Feb 1994
Philip Richard Simmons
Khandallah, Wellington,
Address used since 08 Mar 1993
Director 08 Mar 1993 - 28 Feb 1994
Graham Philip Lewis
Khandallah, Wellington,
Address used since 04 Aug 1992
Director 04 Aug 1992 - 06 Nov 1992
Addresses
Principal place of activity
Level 8, 191 Queen Street , Auckland Central , Auckland , 1010
Previous address Type Period
Level 14, 191 Queen Street, Auckland Central, Auckland, 1010 Physical & registered 08 Sep 2014 - 09 Sep 2020
C/- Deloitte, 80 Queen Street, Auckland, 1010 Registered & physical 24 May 2012 - 08 Sep 2014
305 Lincoln Road, Christchurch, 8024 Physical 12 Apr 2011 - 24 May 2012
305 Lincoln Road, Addington, Christchurch, 8024 Registered 31 Mar 2011 - 24 May 2012
233 Cambridge Terrace, Christchurch Registered 13 Jul 1998 - 31 Mar 2011
233 Cambridgeterrace, Christchurch Registered 13 Jul 1998 - 13 Jul 1998
Level 1, 178 Cashel Street, Christchurch Physical 23 Dec 1997 - 23 Dec 1997
P G G Trust Limited, 178 Cashel Street, Christchurch Registered 23 Dec 1997 - 13 Jul 1998
233 Cambridge Terrace, Christchurch Physical 23 Dec 1997 - 12 Apr 2011
Level 10, A M P Centre, 1 Grey Street, Wellington Physical 12 May 1997 - 23 Dec 1997
Pgc Trust Limited, 178 Cashel Street, Christchurch Registered 12 May 1997 - 23 Dec 1997
Amp Chambers,, 187 Featherson Street,, Wellington. Registered 21 Oct 1996 - 12 May 1997
- Physical 17 Feb 1992 - 17 Feb 1992
399 Moray Place, Dunedin Registered 05 Feb 1992 - 21 Oct 1996
399 Moray Place Box 693, Dunedin Registered 01 Oct 1991 - 05 Feb 1992
Financial Data
Financial info
35945289
Total number of Shares
April
Annual return filing month
June
Financial report filing month
23 Apr 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 26595289
Shareholder Name Address Period
Perpetual Guardian Holdings Limited
Shareholder NZBN: 9429047659940
Entity (NZ Limited Company)
Auckland
1010
20 Jan 2022 - current
Shares Allocation #2 Number of Shares: 9350000
Shareholder Name Address Period
Perpetual Guardian Holdings Limited
Shareholder NZBN: 9429047659940
Entity (NZ Limited Company)
Auckland
1010
20 Jan 2022 - current

Historic shareholders

Shareholder Name Address Period
Pyne Gould Corporation Limited
Shareholder NZBN: 9429039605306
Company Number: 345624
Entity
15 Apr 1884 - 15 Jan 2014
Complectus Limited
Shareholder NZBN: 9429041146514
Company Number: 5054980
Entity
Auckland
1010
19 Dec 2014 - 20 Jan 2022
Complectus Limited
Shareholder NZBN: 9429041146514
Company Number: 5054980
Entity
Auckland
1010
19 Dec 2014 - 20 Jan 2022
Complectus Limited
Shareholder NZBN: 9429041146514
Company Number: 5054980
Entity
Auckland
1010
19 Dec 2014 - 20 Jan 2022
Complectus Limited
Shareholder NZBN: 9429041146514
Company Number: 5054980
Entity
Auckland
1010
19 Dec 2014 - 20 Jan 2022
Pyne Gould Corporation Limited
Shareholder NZBN: 9429039605306
Company Number: 345624
Entity
16 Apr 1884 - 15 Jan 2014
Bath Street Capital Limited
Shareholder NZBN: 9429030304574
Company Number: 4361398
Entity
15 Jan 2014 - 19 Dec 2014
Pyne Gould Corporation Limited
Shareholder NZBN: 9429039605306
Company Number: 345624
Entity
16 Apr 1884 - 15 Jan 2014
Bath Street Capital Limited
Shareholder NZBN: 9429030304574
Company Number: 4361398
Entity
15 Jan 2014 - 19 Dec 2014

Ultimate Holding Company
Effective Date 21 Jul 1991
Name Complectus Limited
Type Ltd
Ultimate Holding Company Number 5054980
Country of origin NZ
Location
Companies nearby
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
Similar companies
Lzy Trustee Company Limited
Level 1, 2 Princes Street
Hatton Trustee Services Limited
Level 4, 21 Queen Street
Manahau Properties Limited
Level 29, 188 Quay Street
Kc Farms Trustee Limited
Level 14, 41 Shortland Street
Moore Park Trustee Limited
126 Vincent Street, Level 10
Gryphon Eight Investments Limited
Level 7, 55 Shortland Street