Independent Professional Trustees Limited (issued an NZBN of 9429038507748) was started on 22 Mar 1996. 2 addresses are in use by the company: Level 1, 50 Customhouse Quay, Wellington, 6011 (type: physical, registered). Level 1, 50 Customhouse Quay, Wellington had been their registered address, until 09 Sep 2010. Independent Professional Trustees Limited used more aliases, namely: Horwath Trustee Services (Wellington) Limited from 22 Mar 1996 to 03 Jul 2007. 120 shares are allotted to 2 shareholders who belong to 1 shareholder group. The first group includes 2 entities and holds 120 shares (100 per cent of shares), namely:
Bewley, Mark Andrew (a director) located at Strathmore Park, Wellington postcode 6022,
Haines, Douglas Peter (an individual) located at Kelburn, Wellington postcode 6012. Our database was last updated on 15 May 2025.
| Current address | Type | Used since |
|---|---|---|
| Level 1, 50 Customhouse Quay, Wellington, 6011 | Physical & registered & service | 09 Sep 2010 |
| Name and Address | Role | Period |
|---|---|---|
|
Mark Andrew Bewley
Strathmore Park, Wellington, 6022
Address used since 16 Feb 2021
Seatoun, Wellington, 6022
Address used since 02 Feb 2012 |
Director | 01 Jan 2002 - current |
|
Alan Gregory Scott
Houghton Bay, Wellington, 6023
Address used since 28 Mar 2022
Melrose, Wellington, 6023
Address used since 01 Oct 2020
Houghton Bay, Wellington, 6023
Address used since 27 May 2013 |
Director | 18 Dec 2006 - current |
|
Rachel Helen Farrant
Karori, Wellington, 6012
Address used since 06 May 2014 |
Director | 17 Jul 2007 - current |
|
Douglas Peter Haines
Kelburn, Wellington, 6012
Address used since 15 Mar 2024
Oriental Bay, Wellington, 6011
Address used since 23 Apr 2022
Oriental Bay, Wellington, 6011
Address used since 05 Sep 2011 |
Director | 17 Jul 2007 - current |
|
Aaron Earl Titter
Karori, Wellington, 6012
Address used since 06 May 2015 |
Director | 01 Jan 2012 - current |
|
Henry Richard Oliver Mcclintock
Ngaio, Wellington, 6035
Address used since 01 Jun 2013 |
Director | 01 Jun 2013 - current |
|
Iain Bruce Shephard
Greytown, Greytown, 5712
Address used since 03 Apr 2018 |
Director | 03 Apr 2018 - current |
|
Tristan Glen Will
Aotea, Porirua, 5024
Address used since 03 Apr 2019 |
Director | 03 Apr 2019 - current |
|
Jessica Jane Kellow
Brooklyn, Wellington, 6021
Address used since 01 Jan 2020 |
Director | 01 Jan 2020 - current |
|
Justin Peter Martin
Karori, Wellington, 6012
Address used since 09 Mar 2022
Karori, Wellington, 6012
Address used since 01 Jan 2022 |
Director | 01 Jan 2022 - current |
|
Adam Shayle Davy
Eastbourne, Lower Hutt, 5013
Address used since 30 Aug 2009 |
Director | 22 Mar 1996 - 01 Jan 2020 |
|
Roger John Shackelford
Khandallah, Wellington, 6035
Address used since 24 Aug 2011 |
Director | 01 Jan 2004 - 31 Dec 2015 |
|
Manoj Rania
Mt Victoria, Wellington, 6001
Address used since 26 Aug 2015 |
Director | 01 Apr 2008 - 01 Oct 2015 |
|
Euan Frank Playle
Oriental Bay, Wellington, 6011
Address used since 22 Mar 1996 |
Director | 22 Mar 1996 - 31 Dec 2014 |
|
Rhys Michael Barlow
Thorndon, Wellington, 6011
Address used since 17 Jul 2007 |
Director | 17 Jul 2007 - 31 Dec 2011 |
|
Paul Grant Hodson
Belmont, Lower Hutt,
Address used since 17 Jul 2007 |
Director | 17 Jul 2007 - 31 Dec 2008 |
|
Lindsay Montgomery Wilson
Hataitai, Wellington,
Address used since 22 Mar 1996 |
Director | 22 Mar 1996 - 31 Dec 2007 |
|
Gavin Lloyd Sebire
Pauatahanui,
Address used since 01 Jan 1998 |
Director | 01 Jan 1998 - 01 Dec 2006 |
|
Peter Hartley Whittington
Avalon, Lower Hutt,
Address used since 22 Mar 1996 |
Director | 22 Mar 1996 - 31 Oct 2000 |
| Previous address | Type | Period |
|---|---|---|
| Level 1, 50 Customhouse Quay, Wellington | Registered & physical | 02 Sep 2008 - 09 Sep 2010 |
| Bdo Spicers (wellington) Ltd, 99-105 Custmohouse Quay, Wellington | Physical & registered | 29 Nov 2007 - 02 Sep 2008 |
| Level 3, 32 Waring Taylor Street, Wellington | Registered & physical | 10 Sep 2007 - 29 Nov 2007 |
| C/- Horwath Wellington Ltd, Level 3, 32 Waring Taylor Street, Wellington | Registered | 28 Aug 2002 - 10 Sep 2007 |
| Level 3 Dunbar Sloane Building, 32 Waring Taylor Street, Wellington | Registered | 12 Jan 1998 - 28 Aug 2002 |
| Horwath Wellington Limited, Level 3, 32 Waring Taylor Street, Wellington | Physical | 27 Aug 1997 - 27 Aug 1997 |
| Level 2, Dunbar Sloane Building, 32 Waring Taylor Street, Wellington | Physical | 27 Aug 1997 - 27 Aug 1997 |
| Horwath & Horwath, Level 3 Dunbar Sloane Buyilding, Waring Taylor Street, Wellington | Physical | 27 Aug 1997 - 27 Aug 1997 |
| Horwath Wellington, Level 3 Dunbar Sloane Buyilding, Waring Taylor Street, Wellington | Physical | 27 Aug 1997 - 27 Aug 1997 |
| Level 2, Dunbar Sloane Building, 32 Waring Taylor Street, Wellington | Registered | 20 Dec 1996 - 12 Jan 1998 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Bewley, Mark Andrew Director |
Strathmore Park Wellington 6022 |
06 Jul 2018 - current |
|
Haines, Douglas Peter Individual |
Kelburn Wellington 6012 |
30 Aug 2009 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Wilson, Lindsay Montgomery Individual |
Hataitai Wellington |
22 Mar 1996 - 10 Sep 2007 |
|
Davy, Adam Shayle Individual |
Eastbourne Wellington |
22 Mar 1996 - 06 Jul 2018 |
|
Sebire, Gavin Lloyd Individual |
Whitby Wellington |
22 Mar 1996 - 05 Sep 2005 |
|
Scott, Alan Gregory Individual |
Melrose Wellington |
11 Jan 2007 - 10 Sep 2007 |
|
Playle, Euan Frank Individual |
Oriental Bay Wellington |
22 Mar 1996 - 10 Sep 2007 |
|
Shackelford, Roger John Individual |
Waikanae |
05 Sep 2005 - 10 Sep 2007 |
|
Bewley, Mark Andrew Individual |
Seatoun Wellington |
22 Mar 1996 - 10 Sep 2007 |
|
Hodson, Paul Grant Individual |
Belmont Lower Hutt |
26 Aug 2008 - 26 Aug 2008 |
![]() |
Pooja Foods Limited Level 1, 50 Customhouse Quay |
![]() |
M G Bale Trustees (hill 16) Limited Level 7, 234 Wakefield Street |
![]() |
Sounds Lifestyle Investments Limited Level 7, 234 Wakefield Street |
![]() |
Customs Agents Wellington Limited Level 1, 50 Customhouse Quay |
![]() |
Ppem Nominees Limited Level 14, 1-3 Willeston Street |
![]() |
Glading Family Trustees Limited Level 10, Greenock House, 39 The Terrace |