Independent Trust Company (2012) Limited (New Zealand Business Number 9429030867116) was started on 06 Dec 2011. 5 addresess are currently in use by the company: Po Box 2966, Wellington, 6140 (type: postal, office). 1 Margaret Street, Lower Hutt, Wellington had been their physical address, up until 20 May 2022. 100 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group consists of 1 entity and holds 100 shares (100% of shares), namely:
Gibson Sheat Trustees Holdings Limited (an entity) located at Lower Hutt postcode 5010. "Trustee service" (ANZSIC K641965) is the category the ABS issued to Independent Trust Company (2012) Limited. The Businesscheck data was updated on 23 May 2025.
| Current address | Type | Used since |
|---|---|---|
| Level 3, Gibson Sheat Centre, 1 Margaret Street, Lower Hutt, Lower Hutt, 5010 | Registered & physical & service | 20 May 2022 |
| Po Box 2966, Wellington, 6140 | Postal | 01 Nov 2023 |
| Level 3, Gibson Sheat Centre, 1 Margaret Street, Lower Hutt, Lower Hutt, 5010 | Office & delivery | 01 Nov 2023 |
| Name and Address | Role | Period |
|---|---|---|
|
Claire Philomena Byrne
Khandallah, Wellington, 6035
Address used since 06 Dec 2011 |
Director | 06 Dec 2011 - current |
|
Ian Nigel Stirling
Kelburn, Wellington, 6012
Address used since 06 Dec 2011 |
Director | 06 Dec 2011 - current |
|
David Bernard Robinson
Haywards, Lower Hutt, 5018
Address used since 06 Dec 2011 |
Director | 06 Dec 2011 - current |
|
James Cameron Wilkinson
Waterloo, Lower Hutt, 5011
Address used since 26 Mar 2018 |
Director | 26 Mar 2018 - current |
|
Aimee Rebecca Mcgowan
Lansdowne, Masterton, 5810
Address used since 04 Aug 2021 |
Director | 04 Aug 2021 - current |
|
Malcolm Stuart Mcleod Galloway
Silverstream, Upper Hutt, 5019
Address used since 06 Nov 2023 |
Director | 06 Nov 2023 - current |
|
Julie Lyn Millar
Carterton, Wairarapa, 5713
Address used since 14 Dec 2023
Lansdowne, Masterton, 5810
Address used since 12 Sep 2019 |
Director | 12 Sep 2019 - 20 Dec 2024 |
|
Anthony Robert Herring
Woburn, Lower Hutt, 5010
Address used since 01 May 2023 |
Director | 01 May 2023 - 06 Dec 2023 |
|
Michael Eric Gould
Heretaunga, Upper Hutt, 5018
Address used since 06 Dec 2011 |
Director | 06 Dec 2011 - 06 Nov 2023 |
|
Nigel Munro Moody
Oriental Bay, Wellington, 6011
Address used since 06 Dec 2011 |
Director | 06 Dec 2011 - 01 May 2023 |
|
Brett Gould
Rd 6, Masterton, 5886
Address used since 12 Sep 2019 |
Director | 12 Sep 2019 - 04 Aug 2021 |
|
Edward Michael Somers Cox
Petone, Lower Hutt, 5012
Address used since 06 Dec 2011 |
Director | 06 Dec 2011 - 12 Sep 2019 |
|
Finn Brian Quentin Collins
Petone, Lower Hutt, 5012
Address used since 01 Oct 2013 |
Director | 01 Oct 2013 - 12 Sep 2019 |
|
David Keith Sarginson
Eastbourne, Lower Hutt, 5013
Address used since 06 Dec 2011 |
Director | 06 Dec 2011 - 31 Dec 2018 |
|
Ian Gerrard Mclauchlan
Boulcott, Lower Hutt, 5010
Address used since 06 Dec 2011 |
Director | 06 Dec 2011 - 31 Dec 2018 |
|
David William Wallace
Carterton, Carterton, 5713
Address used since 26 Apr 2016 |
Director | 06 Dec 2011 - 30 Jun 2018 |
|
Timothy John Anderson
Tawa, Wellington, 5028
Address used since 06 Dec 2011 |
Director | 06 Dec 2011 - 02 Nov 2012 |
|
Anthony Thomson Southall
Wellington, 6011
Address used since 06 Dec 2011 |
Director | 06 Dec 2011 - 29 Jun 2012 |
| Previous address | Type | Period |
|---|---|---|
| 1 Margaret Street, Lower Hutt, Wellington, 5040 | Physical & registered | 06 Dec 2011 - 20 May 2022 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Gibson Sheat Trustees Holdings Limited Shareholder NZBN: 9429037692384 Entity (NZ Limited Company) |
Lower Hutt 5010 |
06 Dec 2011 - current |
| Effective Date | 11 May 2022 |
| Name | Gibson Sheat Trustees Holdings Limited |
| Type | Ltd |
| Ultimate Holding Company Number | 939516 |
| Country of origin | NZ |
| Address |
Level 3, Gibson Sheat Centre 1 Margaret Street Lower Hutt 5010 |
![]() |
Kknz Holding Limited Level 3, Gibson Sheat Centre |
![]() |
Independent Trust Company (2011) Limited 1 Margaret Street |
![]() |
Slb Enterprises Limited Level 3, Gibson Sheat Centre |
![]() |
Independent Trust Company (2010) Limited Level 3, Gibson Sheat Centre |
![]() |
NZ Providers Limited L3, 1 Margaret Street |
![]() |
Petone Radiators (2008) Limited 1 Margaret Street |
|
Independent Trust Company (2011) Limited 1 Margaret Street |
|
Independent Trust Company (2010) Limited Level 3, Gibson Sheat Centre |
|
Tsw Independent Trust Company Limited 1 Margaret Street |
|
Independent Trust Company (dunningham) Limited 1 Margaret Street |
|
Jwt Nominee Limited 1 Margaret Street |
|
Independent Trust Company (2009) Limited 3rd Floor, Gibson Sheat Centre |