Independent Trust Company (2016) Limited (New Zealand Business Number 9429041525067) was launched on 10 Dec 2014. 6 addresess are currently in use by the company: Po Box 2966, Wellington, 6140 (type: postal, postal). Level 3, 1 Margaret Street, Hutt Central, Lower Hutt had been their registered address, up to 20 May 2022. 100 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group is composed of 1 entity and holds 100 shares (100 per cent of shares), namely:
Gibson Sheat Trustees Holdings Limited (an entity) located at Lower Hutt postcode 5010. "Trustee service" (business classification K641965) is the classification the Australian Bureau of Statistics issued Independent Trust Company (2016) Limited. Businesscheck's database was last updated on 10 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 3rd Floor, Gibson Sheat Centre, 1 Margaret Street, Lower Hutt, 5010 | Physical & service & registered | 20 May 2022 |
| Po Box 2966, Wellington, 6140 | Postal | 31 Mar 2023 |
| 3rd Floor, Gibson Sheat Centre, 1 Margaret Street, Lower Hutt, 5010 | Office & delivery | 31 Mar 2023 |
| Po Box 2966, Wellington, 6140 | Postal | 19 Mar 2025 |
| Name and Address | Role | Period |
|---|---|---|
|
Claire Philomena Byrne
Khandallah, Wellington, 6035
Address used since 10 Dec 2014 |
Director | 10 Dec 2014 - current |
|
David Bernard Robinson
Haywards, Lower Hutt, 5018
Address used since 10 Dec 2014 |
Director | 10 Dec 2014 - current |
|
Ian Nigel Stirling
Kelburn, Wellington, 6012
Address used since 10 Dec 2014 |
Director | 10 Dec 2014 - 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 |
|
Anthony Robert Herring
Woburn, Lower Hutt, 5010
Address used since 01 Apr 2023 |
Director | 01 Apr 2023 - current |
|
Malcolm Stuart Mcleod Galloway
Silverstream, Upper Hutt, 5019
Address used since 06 Nov 2023 |
Director | 06 Nov 2023 - current |
|
Julie 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 |
|
Michael Eric Gould
Heretaunga, Upper Hutt, 5018
Address used since 10 Dec 2014 |
Director | 10 Dec 2014 - 06 Nov 2023 |
|
Nigel Munro Moody
Oriental Bay, Wellington, 6011
Address used since 10 Dec 2014 |
Director | 10 Dec 2014 - 01 Apr 2023 |
|
Brett Gould
Rd 6, Masterton, 5886
Address used since 12 Sep 2019 |
Director | 12 Sep 2019 - 04 Aug 2021 |
|
Stephen John Steel
Oriental Bay, Wellington, 6011
Address used since 10 Dec 2014 |
Director | 10 Dec 2014 - 12 Sep 2019 |
|
Edward Michael Somers Cox
Petone, Lower Hutt, 5012
Address used since 10 Dec 2014 |
Director | 10 Dec 2014 - 12 Sep 2019 |
|
Finn Brian Quentin Collins
Petone, Lower Hutt, 5012
Address used since 10 Dec 2014 |
Director | 10 Dec 2014 - 12 Sep 2019 |
|
David Keith Sarginson
Eastbourne, Lower Hutt, 5013
Address used since 10 Dec 2014 |
Director | 10 Dec 2014 - 31 Dec 2018 |
|
David William Wallace
Carterton, Carterton, 5713
Address used since 26 Apr 2016 |
Director | 10 Dec 2014 - 30 Jun 2018 |
|
Ian Gerrard Mclauchlan
Boulcott, Lower Hutt, 5010
Address used since 10 Dec 2014 |
Director | 10 Dec 2014 - 31 Mar 2018 |
| Type | Used since | |
|---|---|---|
| Po Box 2966, Wellington, 6140 | Postal | 19 Mar 2025 |
| Previous address | Type | Period |
|---|---|---|
| Level 3, 1 Margaret Street, Hutt Central, Lower Hutt, 5010 | Registered & physical | 07 Apr 2022 - 20 May 2022 |
| 1 Margaret Street, Hutt Central, Lower Hutt, 5010 | Physical & registered | 10 Dec 2014 - 07 Apr 2022 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Gibson Sheat Trustees Holdings Limited Shareholder NZBN: 9429037692384 Entity (NZ Limited Company) |
Lower Hutt 5010 |
10 Dec 2014 - current |
| Effective Date | 29 Mar 2022 |
| Name | Gibson Sheat Trustees Holdings Limited |
| Type | Ltd |
| Ultimate Holding Company Number | 939516 |
| Country of origin | NZ |
| Address |
3rd Floor, Gibson Sheat Centre 1 Margaret Street Lower Hutt |
![]() |
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 |