Project Janszoon Trust Company Limited (NZBN 9429030837096) was incorporated on 25 Jan 2012. 2 addresses are currently in use by the company: Level 1, 5 William Laurie Place, Auckland, 0632 (type: registered, physical). Level 1, 5 William Laurie Place, Auckland had been their registered address, until 21 Jun 2022. 4 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group is composed of 1 entity and holds 4 shares (100% of shares), namely:
Hutton Wilson Nominees Limited (an entity) located at 5 William Laurie Place, Auckland postcode 0632. The Businesscheck data was last updated on 14 May 2025.
| Current address | Type | Used since |
|---|---|---|
| Level 1, 5 William Laurie Place, Auckland, 0632 | Registered & physical & service | 21 Jun 2022 |
| Name and Address | Role | Period |
|---|---|---|
|
Devon William Mclean
Richmond, 7081
Address used since 06 Jun 2020
Britannia Heights, Nelson, 7010
Address used since 25 Jan 2012 |
Director | 25 Jan 2012 - current |
|
Gillian Shirley Wratt
Atawhai, Nelson, 7010
Address used since 23 Mar 2012 |
Director | 23 Mar 2012 - current |
|
David Mark Flacks
Orakei, Auckland, 1071
Address used since 31 Dec 2024
Remuera, Auckland, 1050
Address used since 02 Apr 2016 |
Director | 02 Apr 2016 - current |
|
Kimberley Bruce Mcglashen
Motueka, Tasman, 7120
Address used since 13 Jun 2023
Motueka, Motueka, 7120
Address used since 25 Nov 2020 |
Director | 25 Nov 2020 - current |
|
Aneika Aranga Young
Tahunanui, Nelson, 7011
Address used since 01 Jun 2022
Beachville, Nelson, 7010
Address used since 30 Apr 2021 |
Director | 30 Apr 2021 - current |
|
Darren Nicholas Mark
Richmond, Richmond, 7020
Address used since 05 Apr 2024 |
Director | 05 Apr 2024 - current |
|
Hemi Neihana Sundgren
Appleby, Tasman, 7020
Address used since 30 Sep 2024 |
Director | 30 Sep 2024 - current |
|
Shane Troy Graham
Stepneyville, Nelson, 7010
Address used since 15 Sep 2023 |
Director | 15 Sep 2023 - 27 Sep 2024 |
|
Philip George Simpson
Pohara Rd1, Takaka, Golden Bay, 7182
Address used since 23 Mar 2012 |
Director | 23 Mar 2012 - 15 Mar 2024 |
|
Jarrod Clinton Buchanan
Britannia Heights, Nelson, 7010
Address used since 25 Oct 2017 |
Director | 25 Oct 2017 - 10 Jun 2021 |
|
Barrie Mackechnie Brown
Parnell, Auckland, 1052
Address used since 25 Jan 2012 |
Director | 25 Jan 2012 - 19 Mar 2021 |
|
Christopher Pell Liddell
New York, Ny, 10075
Address used since 27 Feb 2013 |
Director | 25 Jan 2012 - 19 Jan 2017 |
|
Geoffrey John Harley
Kelburn, Wellington, 6012
Address used since 10 Sep 2015 |
Director | 25 Jan 2012 - 19 Feb 2016 |
| Previous address | Type | Period |
|---|---|---|
| Level 1, 5 William Laurie Place, Auckland, 0632 | Registered | 17 Jun 2020 - 21 Jun 2022 |
| Level 13, 34 Shortland Street, Auckland Central, Auckland, 1010 | Registered | 21 May 2019 - 17 Jun 2020 |
| Level 13, 34 Shortland Street, Auckland Central, Auckland, 1010 | Physical | 21 May 2019 - 21 Jun 2022 |
| Level 14, 34 Shortland Street, Auckland, 1010 | Physical & registered | 05 Jul 2017 - 21 May 2019 |
| Level 14, 34 Shortland Street, Auckland, 1010 | Physical & registered | 25 Jan 2012 - 05 Jul 2017 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Hutton Wilson Nominees Limited Shareholder NZBN: 9429034413302 Entity (NZ Limited Company) |
5 William Laurie Place Auckland 0632 |
25 Jan 2012 - current |
| Effective Date | 21 Jul 1991 |
| Name | Captain Cook Nominees Limited |
| Type | Ltd |
| Ultimate Holding Company Number | 250577 |
| Country of origin | NZ |
| Address |
Level 13, 34 Shortland Street Auckland 1010 |
![]() |
S.c. Johnson & Son Proprietary Limited Level 8, 79 Queen St |
![]() |
Nicholls & Maher (nz) Limited Level 4, Bdo Centre, 4 Graham Street |
![]() |
D M Dunningham Limited Level 29, 188 Quay Street |
![]() |
Mj Wyborn Ventures Limited Level 5, 16 Viaduct Harbour Avenue |
![]() |
Corvus Oteha Valley Joint Venture Limited Level 4, 52 Symonds Street |
![]() |
Corvus New Zealand Limited Level 4, 52 Symonds Street |