General information

The New Zealand Guardian Trust Company Limited

Type: NZ Limited Company (Ltd)
9429032075069
New Zealand Business Number
115240
Company Number
Registered
Company Status

The New Zealand Guardian Trust Company Limited (New Zealand Business Number 9429032075069) was incorporated on 07 Sep 1982. 2 addresses are currently in use by the company: Level 6, 191 Queen Street, Auckland Central, Auckland, 1010 (type: registered, physical). Level 8, 191 Queen Street, Auckland Central, Auckland had been their registered address, up until 02 Dec 2021. The New Zealand Guardian Trust Company Limited used more aliases, namely: The New Zealand Trustee Company Limited from 07 Sep 1982 to 03 Dec 1982. 7714288 shares are issued to 2 shareholders who belong to 2 shareholder groups. The first group is composed of 1 entity and holds 7714286 shares (100% of shares), namely:
Nzgt Holding Company Limited (an entity) located at Auckland Central, Auckland postcode 1010. As far as the second group is concerned, a total of 1 shareholder holds 0% of all shares (exactly 2 shares); it includes
Nzgt Holding Company Limited (an entity) - located at Auckland Central, Auckland. The Businesscheck database was updated on 02 Jun 2025.

Current address Type Used since
Level 6, 191 Queen Street, Auckland Central, Auckland, 1010 Registered & physical & service 02 Dec 2021
Contact info
debbie.morton@nzgt.co.nz
Email
Directors
Name and Address Role Period
Robin Albert Flannagan
Herne Bay, Auckland, 1011
Address used since 07 Apr 2014
Director 07 Apr 2014 - current
Bryan David Connor
East Tamaki Heights, Auckland, 2016
Address used since 31 Aug 2020
Director 31 Aug 2020 - current
Sarah Louise Graydon
Houghton Bay, Wellington, 6023
Address used since 20 Mar 2023
Director 20 Mar 2023 - current
James Earl Douglas
Waimauku, Waimauku, 0882
Address used since 12 Dec 2016
Director 07 Apr 2014 - 30 Nov 2021
Timothy James Shaw
Remuera, Auckland, 1050
Address used since 21 Sep 2015
Director 02 Sep 2014 - 03 Aug 2016
Andrew Howard Barnes
Oneroa, Waiheke Island, 1081
Address used since 25 Jun 2015
Director 07 Apr 2014 - 04 Apr 2016
Christopher Robert Darlow
Torbay, Auckland, 0630
Address used since 10 Feb 2015
Director 10 Feb 2015 - 20 Aug 2015
Richard Arthur Wilks
Castor Bay, Auckland, 0620
Address used since 25 Feb 2013
Director 25 Feb 2013 - 07 Apr 2014
Kerryn Mark Downey
St Heliers, Auckland, 1071
Address used since 25 Feb 2013
Director 25 Feb 2013 - 07 Apr 2014
Catherine Mcdowell
Woollahra, Nsw, 2025
Address used since 02 Apr 2013
Director 02 Apr 2013 - 07 Apr 2014
Geoff Vincent Lloyd
Sydney, Nsw, 2000
Address used since 23 Jan 2014
Director 23 Jan 2014 - 07 Apr 2014
Shailendra Kumar Singh
Beverley Hills, Nsw, 2209
Address used since 25 Mar 2013
Director 25 Mar 2013 - 31 Mar 2014
Roger Andrew Davis
Gordon, Nsw, 2072
Address used since 25 Feb 2013
Director 25 Feb 2013 - 30 Nov 2013
John Atkin
Hunters Hill Nsw, 2001
Address used since 14 Mar 2011
Director 14 Mar 2011 - 15 Apr 2013
Michael Privett Reed
Parnell, Auckland, 1052
Address used since 16 Oct 2009
Director 01 May 1997 - 25 Feb 2013
Christopher Robert Darlow
Torbay, Auckland, 0630
Address used since 01 Jul 2009
Director 01 Jul 2009 - 25 Feb 2013
Timothy James Shaw
Remuera, Auckland, 1050
Address used since 01 Jul 2009
Director 01 Jul 2009 - 25 Feb 2013
John Richard Avery
Milford, Auckland, 0620
Address used since 01 Jul 2009
Director 01 Jul 2009 - 25 Feb 2013
David Roko Grbin
Glebe, New South Wales, 2037
Address used since 23 Aug 2012
Director 23 Aug 2012 - 25 Feb 2013
John James Anthony Botica
Mount Eden, Auckland, 1024
Address used since 01 Apr 2012
Director 30 Sep 2010 - 30 Jul 2012
Sean Carroll
Narrow Neck, North Shore City, 0622
Address used since 16 Oct 2009
Director 23 Feb 2007 - 14 Mar 2011
Geoffrey Edward Summerhayes
Cremorne Point, Nsw 2090, Australia,
Address used since 01 Jul 2008
Director 01 Jul 2008 - 14 Mar 2011
Geoffrey Thomas Ricketts
Parnell, Auckland 1052,
Address used since 05 Mar 2010
Director 05 Mar 2010 - 14 Mar 2011
Gregory Roy Campbell
Greenhithe, Auckland, 0632,
Address used since 01 Dec 2009
Director 08 Dec 2008 - 30 Sep 2010
Bryan David Connor
Dannemora, Howick, Auckland,
Address used since 06 Oct 2009
Director 06 Oct 2009 - 07 Jul 2010
John Collingwood King
Remuera, Auckland, 1050
Address used since 16 Oct 2000
Director 16 Oct 2000 - 31 Dec 2009
Donald Alexander Clark
Remuera, Auckland,
Address used since 01 Feb 2008
Director 03 Feb 1992 - 30 Jun 2009
Jeffrey Garfield Todd
Campbells Bay, Auckland,
Address used since 18 Mar 2003
Director 18 Mar 2003 - 30 Jun 2009
Bryan David Connor
Dannemora, Howick, Auckland,
Address used since 23 Feb 2007
Director 23 Feb 2007 - 08 Dec 2008
Terry Dane Tidbury
Bayswater, Auckland,
Address used since 20 Aug 2008
Director 20 Aug 2008 - 03 Nov 2008
Dennis Phillip Fox
Waverton Nsw 2060, Australia,
Address used since 18 Mar 2003
Director 18 Mar 2003 - 01 Jul 2008
Terry Dane Tidbury
Bayswater, Auckland,
Address used since 23 May 2008
Director 23 May 2008 - 01 Jul 2008
James Earl Douglas
Mt Eden, Auckland,
Address used since 20 Jun 2002
Director 01 May 2000 - 31 Mar 2007
Michael John Wilkins
Turramurra Nsw 2074, Australia,
Address used since 18 Mar 2003
Director 18 Mar 2003 - 20 Mar 2007
William Wilson
Remuera, Auckland,
Address used since 03 Feb 1992
Director 03 Feb 1992 - 18 Mar 2003
Alan Bradley
Milford, Auckland,
Address used since 21 May 1999
Director 21 May 1999 - 18 Mar 2003
Ivan Hoshek
Tawa, Wellington,
Address used since 15 Sep 1999
Director 15 Sep 1999 - 18 Mar 2003
Jeffrey Garfield Todd
Campbell Bay, North Shore City, Auckland,
Address used since 01 Mar 1998
Director 01 Mar 1998 - 30 Sep 2000
Robin Albert Flannagan
Herne Bay, Auckland,
Address used since 10 Apr 1995
Director 10 Apr 1995 - 01 May 2000
Michael John Wilkins
Turramurra, N S W 2074, Australia,
Address used since 16 Aug 1994
Director 16 Aug 1994 - 15 Sep 1999
Anthony Ian Gibbs
68 Greys Avenue, Auckland,
Address used since 16 Aug 1994
Director 16 Aug 1994 - 21 May 1999
Frederick Reed Allen Hellaby
Remuera, Auckland,
Address used since 03 Feb 1992
Director 03 Feb 1992 - 16 Dec 1997
Judith Marjorie Potter
Epsom, Auckland,
Address used since 09 Aug 1993
Director 09 Aug 1993 - 16 Apr 1997
Russell Llewellyn Davis
Birkenhead, Auckland,
Address used since 16 Aug 1994
Director 16 Aug 1994 - 24 May 1995
Barrie Holder
Corsiehill, Perth Ph2 7bh, Scotland,
Address used since 03 Feb 1992
Director 03 Feb 1992 - 16 Aug 1994
Bruce Gordon Harris
Takapuna, Auckland,
Address used since 03 Feb 1992
Director 03 Feb 1992 - 16 Aug 1994
Thomas Norman Johnston
Titirangi, Auckland,
Address used since 03 Feb 1992
Director 03 Feb 1992 - 16 Aug 1994
Addresses
Previous address Type Period
Level 8, 191 Queen Street, Auckland Central, Auckland, 1010 Registered & physical 11 Sep 2020 - 02 Dec 2021
Level 14, 191 Queen Street, Auckland Central, Auckland, 1010 Registered & physical 22 Aug 2014 - 11 Sep 2020
Level 7, Vero Centre, 48 Shortland Street, Auckland Registered & physical 01 Jul 2004 - 22 Aug 2014
Level 7, Royal & Sun Alliance Centre, 48 Shortland St, Auckland Physical 03 Jul 2000 - 01 Jul 2004
105 Queen St, Auckland 1 Registered 03 Jul 2000 - 01 Jul 2004
105 Queen St, Auckland 1 Physical 03 Jul 2000 - 03 Jul 2000
Financial Data
Financial info
7714288
Total number of Shares
October
Annual return filing month
December
Financial report filing month
16 Oct 2024
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 7714286
Shareholder Name Address Period
Nzgt Holding Company Limited
Shareholder NZBN: 9429031269544
Entity (NZ Limited Company)
Auckland Central
Auckland
1010
17 Mar 2011 - current
Shares Allocation #2 Number of Shares: 2
Shareholder Name Address Period
Nzgt Holding Company Limited
Shareholder NZBN: 9429031269544
Entity (NZ Limited Company)
Auckland Central
Auckland
1010
17 Mar 2011 - current

Historic shareholders

Shareholder Name Address Period
Suncorp Group New Zealand Limited
Shareholder NZBN: 9429037547660
Company Number: 966703
Entity
07 Sep 1982 - 20 Mar 2007
Suncorp Group New Zealand Limited
Shareholder NZBN: 9429037547660
Company Number: 966703
Entity
07 Sep 1982 - 20 Mar 2007
Suncorp Group New Zealand Limited
Shareholder NZBN: 9429037547660
Company Number: 966703
Entity
21 Jan 2008 - 17 Mar 2011
Suncorp Group New Zealand Limited
Shareholder NZBN: 9429037547660
Company Number: 966703
Entity
07 Sep 1982 - 20 Mar 2007
Suncorp Group New Zealand Limited
Shareholder NZBN: 9429037547660
Company Number: 966703
Entity
21 Jan 2008 - 17 Mar 2011

Ultimate Holding Company
Effective Date 24 Nov 2021
Name Trivium Europe Spv Limited
Type Non Cellular Company
Ultimate Holding Company Number 62517
Country of origin GB
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