General information

New Zealand Permanent Trustees Limited

Type: NZ Limited Company (Ltd)
9429040243467
New Zealand Business Number
158700
Company Number
Registered
Company Status

New Zealand Permanent Trustees Limited (issued an NZ business identifier of 9429040243467) was incorporated on 17 Jun 1929. 1 address is in use by the company: Level 16, Sap Tower, 151 Queen Street, Auckland, 1010 (type: registered, physical). Level 9, 34 Shortland Street, Auckland had been their registered address, up until 01 Dec 2021. New Zealand Permanent Trustees Limited used more names, namely: East Coast Permanent Trustees Ltd from 17 Jun 1929 to 19 Dec 1991, East Coast Permanent Trustees Ltd (17 Jun 1929 to 19 Dec 1991). 200000 shares are allotted to 2 shareholders who belong to 1 shareholder group. The first group includes 2 entities and holds 200000 shares (100 per cent of shares), namely:
Public Corporation Sole (an individual) located at Auckland postcode 1010,
Public Corporation Sole (an individual) located at Auckland postcode 1010. Businesscheck's database was last updated on 31 Jan 2022.

Current address Type Used since
Level 16, Sap Tower, 151 Queen Street, Auckland, 1010 Registered & physical 01 Dec 2021
Contact info
64 9 9856854
Phone (Phone)
mark.kantor@publictrust.co.nz
Email
No website
Website
Directors
Name and Address Role Period
Glynis Shayne Talivai
Mount Eden, Auckland, 1041
Address used since 22 Jul 2019
Director 22 Jul 2019 - current
Andrew Robert Hughes
Auckland Central, Auckland, 1010
Address used since 16 Aug 2019
Director 16 Aug 2019 - current
David Charles Callanan
Grey Lynn, Auckland, 1021
Address used since 01 Apr 2021
Birkenhead, Auckland, 0626
Address used since 01 Jun 2020
Director 01 Jun 2020 - current
Peter Andrew Aish
Mount Eden, Auckland, 1024
Address used since 01 Jun 2021
Director 01 Jun 2021 - current
Angela Marie Dixon
Grey Lynn, Auckland, 1021
Address used since 10 Jan 2018
Director 10 Jan 2018 - 29 May 2020
John Edmund Ross
Karori, Wellington, 6012
Address used since 01 Feb 2017
Director 01 Feb 2017 - 16 Aug 2019
Robert Leslie Smith
St Heliers, Auckland, 1071
Address used since 07 Feb 2014
Director 07 Feb 2014 - 22 Dec 2018
Simeon John Wright
Devonport, Auckland, 0624
Address used since 14 Apr 2015
Director 14 Apr 2015 - 07 Apr 2017
Dennis Raymond Church
Herne Bay, Auckland, 1011
Address used since 01 Oct 2015
Director 04 Jun 2010 - 06 Mar 2017
Martin Hampton Jones
Nikau Valley, Paraparaumu, 5032
Address used since 05 Jul 2013
Director 05 Jul 2013 - 27 Mar 2015
Graeme Percival Hansen
Remuera, Auckland, 1050
Address used since 03 Sep 2012
Director 03 Sep 2012 - 18 Dec 2013
Kenneth Francis Reilly
Epuni, Lower Hutt, 5011
Address used since 04 Jun 2010
Director 04 Jun 2010 - 02 May 2013
Ann Veronica Brennan
Kelburn, Wellington, 6012
Address used since 10 Sep 2010
Director 10 Sep 2010 - 25 Mar 2013
Grenville Barron Gaskell
Karori, Wellington, 6012
Address used since 02 Apr 2007
Director 02 Apr 2007 - 31 Aug 2012
Grant Peter Brenton
Churton Park, Wellington, 6037
Address used since 10 Dec 2008
Director 10 Dec 2008 - 14 Aug 2012
Susan Brown
Wadestown, Wellington, 6012
Address used since 03 Jul 2009
Director 03 Jul 2009 - 04 Jun 2010
Gary Roger Delbridge
Khandallah, Wellington, 6035
Address used since 18 Mar 2005
Director 18 Mar 2005 - 10 Feb 2010
Ann Veronica Brennan
Kelburn, Wellington,
Address used since 11 May 2007
Director 11 May 2007 - 03 Jul 2009
Donald James Mather
Plimmerton, Porirua,
Address used since 01 Dec 2003
Director 01 Dec 2003 - 10 Dec 2008
Dianne Rita Rump
Takapuna,
Address used since 01 Dec 2003
Director 01 Dec 2003 - 20 Jul 2007
Patrick David Waite
Tawa, Wellington,
Address used since 08 Apr 2003
Director 08 Apr 2003 - 31 Mar 2007
Graeme Thomas Edwards
Khandallah, Wellington,
Address used since 16 May 2005
Director 16 May 2005 - 02 Feb 2007
Ian Percival Horne
Waikanae,
Address used since 12 Dec 2001
Director 12 Dec 2001 - 18 Mar 2005
Michael Stewart Morris
Waikanae,
Address used since 04 May 2000
Director 04 May 2000 - 01 Dec 2003
William Glen Turner Wiggs
Oriental Bay, Wellington,
Address used since 23 Feb 2001
Director 23 Feb 2001 - 01 Dec 2003
Timothy Charles Sole
Kelburn, Wellington,
Address used since 30 Nov 2001
Director 30 Nov 2001 - 24 Dec 2002
Lloyd Bernard Wong
Churton Park, Wellington,
Address used since 03 Apr 2000
Director 03 Apr 2000 - 12 Dec 2001
David Ralph Hutton
Khandallah, Wellington,
Address used since 03 Apr 2000
Director 03 Apr 2000 - 30 Nov 2001
William Anthony Ractliffe
Khandallah, Wellington,
Address used since 18 Mar 1992
Director 18 Mar 1992 - 03 Apr 2000
Murray William Austin
Tawa, Wellington,
Address used since 18 Mar 1992
Director 18 Mar 1992 - 03 Apr 2000
John Bentley Morrison
Karori, Wellington,
Address used since 18 Mar 1992
Director 18 Mar 1992 - 03 Apr 2000
Stephen Thomas Baron
Kelburn, Wellington,
Address used since 26 Mar 1999
Director 26 Mar 1999 - 03 Apr 2000
Graeme Thomas Edwards
Khandallah, Wellington,
Address used since 26 Mar 1999
Director 26 Mar 1999 - 03 Apr 2000
Mark Andrew Wilson
Mt Cook, Wellington,
Address used since 12 May 1995
Director 12 May 1995 - 26 Mar 1999
John Foote
Khandallah, Wellington,
Address used since 08 May 1998
Director 08 May 1998 - 26 Mar 1999
Andrew Fulbrook
Island Bay, Wellington,
Address used since 09 Jun 1998
Director 09 Jun 1998 - 16 Jun 1998
John Graham Callam
Raumati,
Address used since 01 Nov 1996
Director 01 Nov 1996 - 28 Mar 1998
John Foote
Khandallah, Wellington,
Address used since 02 Oct 1997
Director 02 Oct 1997 - 28 Mar 1998
Gregory Benjamen Fortuin
Whitby, Wellington,
Address used since 10 Jun 1996
Director 10 Jun 1996 - 19 Feb 1998
Peter Hamilton Scott
Lowry Bay,
Address used since 18 Mar 1992
Director 18 Mar 1992 - 03 Nov 1995
Callistus Mohan Jesudason
Khandallah, Wellington,
Address used since 12 May 1994
Director 12 May 1994 - 12 May 1995
Paul Anthony Kennedy
Broadmeadows, Wellington,
Address used since 17 Mar 1992
Director 17 Mar 1992 - 22 Sep 1994
John Graham Callam
Khandallah, Wellington,
Address used since 18 Mar 1992
Director 18 Mar 1992 - 27 Jan 1994
David Graeme Boyd
Khandallah, Wellington,
Address used since 25 Jun 1993
Director 25 Jun 1993 - 27 Jan 1994
Addresses
Previous address Type Period
Level 9, 34 Shortland Street, Auckland, 1010 Registered & physical 27 Mar 2015 - 01 Dec 2021
Level 35 Vero Centre, 48 Shortland Street, Auckland, 1010 Registered & physical 14 Mar 2014 - 27 Mar 2015
Ground Floor, 40-42 Queens Drive, Lower Hutt, 6315 Physical 03 Mar 2014 - 14 Mar 2014
Level 5, 40-42 Queens Drive, Lower Hutt, 6315 Physical 07 Feb 2014 - 03 Mar 2014
Level 5, 40-42 Queens Drive, Lower Hutt, 6315 Registered 07 Feb 2014 - 14 Mar 2014
Level 10, 141 Willis Street, Wellington Registered & physical 08 Aug 2005 - 07 Feb 2014
Level 6, 80 The Terrace, Wellington Physical 14 Apr 2000 - 14 Apr 2000
117 Lambton Quay, Wellington Physical 14 Apr 2000 - 08 Aug 2005
Level 4, 80 The Terrace, Wellington Registered 14 Apr 2000 - 08 Aug 2005
Level 6, 80 The Terrace, Wellington Registered 24 Feb 2000 - 14 Apr 2000
Level 14, National Mutual Centre, 80 The Terrace, Wellington Physical 01 Dec 1999 - 14 Apr 2000
Level 14, National Mutual Centre, 80 The Terrace, Wellington Registered 01 Dec 1999 - 24 Feb 2000
Level 9, 70 The Terrace, Wellington Registered 31 Jul 1997 - 01 Dec 1999
National Mutual Money Centre, 6th Floor, Conrner Woodward Str & Lambton Quay, Wellington Registered 21 Dec 1993 - 31 Jul 1997
- Physical 17 Feb 1992 - 17 Feb 1992
Level 14, National Mutual Centre, 80 The Terrace, Wellington Physical 17 Feb 1992 - 17 Feb 1992
Level 9, 70 The Terrace, Wellington Physical 17 Feb 1992 - 01 Dec 1999
Financial Data
Financial info
200000
Total number of Shares
April
Annual return filing month
June
Financial report filing month
11 Apr 2021
Annual return last filed
Shares Allocation Number of Shares: 200000
Shareholder Name Address Period
Public Trust Corporation Sole
Individual
Auckland
1010
17 Jun 1929 - current
Public Trust Corporation Sole
Individual
Auckland
1010
17 Jun 1929 - current

Ultimate Holding Company
Effective Date 21 Jul 1991
Name Public Trust
Type Other
Ultimate Holding Company Number 1985831
Country of origin NZ
Address Level 9, 34 Shortland Street
Auckland 1010
Location
Companies nearby
Magoo Trustees Limited
Level 10, The Dorchester Build
Stride Holdings Limited
Level 12
Vader Finance Limited
Level 10, The Dorchester Building
Paraihe (brass) Properties Limited
Level 10, The Dorchester Building
Marian Limited
34 Shortland Street
Taupaki Hunter Limited
Level 10, The Dorchester Building