Shortcuts

Eticas Trustees New Zealand Limited

Type: NZ Limited Company (Ltd)
9429030576841
NZBN
3929158
Company Number
Registered
Company Status
K641965
Industry classification code
Trustee Service
Industry classification description
Current address
1st Floor, Harvest Court
218 George Street
Dunedin 9016
New Zealand
Physical & registered & service address used since 27 May 2021

Eticas Trustees New Zealand Limited was registered on 24 Jul 2012 and issued a business number of 9429030576841. The registered LTD company has been run by 12 directors: John Charles Mcleod - an active director whose contract began on 10 Jun 2016,
Irina Michajlovna Francken - an active director whose contract began on 18 Sep 2017,
Jean Luc Henri Merryweather - an active director whose contract began on 19 Oct 2018,
Mike David Sellam - an active director whose contract began on 19 Oct 2018,
Selly Risakotta Van Aalst - an active director whose contract began on 29 Oct 2018.
As stated in BizDb's information (last updated on 23 Feb 2024), this company registered 1 address: 1St Floor, Harvest Court, 218 George Street, Dunedin, 9016 (type: physical, registered).
Up until 27 May 2021, Eticas Trustees New Zealand Limited had been using 1St Floor, Harvest Court, 218 George Street, Dunedin as their physical address.
A total of 1000 shares are allocated to 1 group (1 sole shareholder). In the first group, 1000 shares are held by 1 entity, namely:
In Fiduciary Services Limited (an entity) located at 218 George Street, Dunedin postcode 9016. Eticas Trustees New Zealand Limited was classified as "Trustee service" (business classification K641965).

Addresses

Previous addresses

Address: 1st Floor, Harvest Court, 218 George Street, Dunedin, 9016 New Zealand

Physical & registered address used from 11 May 2021 to 27 May 2021

Address: Regus, Office 135, 1st Floor, Harvest Court, 218 George Street, Dunedin, 9016 New Zealand

Registered & physical address used from 30 Apr 2021 to 11 May 2021

Address: Regus, 1st Floor, Harvest Court, 218 George Street, Dunedin, 9016 New Zealand

Registered & physical address used from 22 Apr 2021 to 30 Apr 2021

Address: Level 2, The Public Trust Building, 442 Moray Place, Dunedin, 9016 New Zealand

Physical & registered address used from 24 Jul 2012 to 22 Apr 2021

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: July

Annual return last filed: 12 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000
Entity (NZ Limited Company) In Fiduciary Services Limited
Shareholder NZBN: 9429038473784
218 George Street
Dunedin
9016
New Zealand
Directors

John Charles Mcleod - Director

Appointment date: 10 Jun 2016

Address: Royal Westmoreland, St. James, BB 24023 Barbados

Address used since 24 Jun 2020

Address: Royal Westmoreland, St. James, BB 24023 Barbados

Address used since 10 Jun 2016


Irina Michajlovna Francken - Director

Appointment date: 18 Sep 2017

Address: Waterloo, Lower Hutt, 5011 New Zealand

Address used since 01 Oct 2021

Address: Singapore, 436606 Singapore

Address used since 17 Oct 2019

Address: Singapore, 486145 Singapore

Address used since 30 Oct 2018

Address: Mosgiel, Mosgiel, 9024 New Zealand

Address used since 17 Oct 2017


Jean Luc Henri Merryweather - Director

Appointment date: 19 Oct 2018

Address: Vesenaz, 1222 Switzerland

Address used since 19 Oct 2018


Mike David Sellam - Director

Appointment date: 19 Oct 2018

Address: Geneve, 1206 Switzerland

Address used since 19 Oct 2018


Selly Risakotta Van Aalst - Director

Appointment date: 29 Oct 2018

Address: Mosgiel, Mosgiel, 9024 New Zealand

Address used since 29 Oct 2018


Marc Isserles - Director

Appointment date: 12 Mar 2020

Address: Ch-1206 Geneve, Switzerland

Address used since 12 Mar 2020


Nicolaas Jan Carel Francken - Director (Inactive)

Appointment date: 24 Jul 2012

Termination date: 12 Mar 2020

Address: Belmont, Lower Hutt, 5010 New Zealand

Address used since 17 Oct 2019

Address: Singapore, 486145 Singapore

Address used since 13 Jun 2016

Address: Singapore, 486145 Singapore

Address used since 31 Oct 2018

Address: Mosgiel, Mosgiel, 9024 New Zealand

Address used since 17 Oct 2017


Francois Nicolas Joseph Carnat - Director (Inactive)

Appointment date: 07 Aug 2012

Termination date: 01 Mar 2020

Address: Geneva, CH 1202 Switzerland

Address used since 26 Jan 2016


Sylvain Theodoloz - Director (Inactive)

Appointment date: 09 Nov 2012

Termination date: 22 Oct 2018

Address: L' Isle, CH-1148 Switzerland

Address used since 09 Nov 2012


Matthew David French - Director (Inactive)

Appointment date: 28 Oct 2015

Termination date: 25 Sep 2017

Address: The Glen, Dunedin, 9011 New Zealand

Address used since 28 Oct 2015


Irina Michajlovna Francken - Director (Inactive)

Appointment date: 28 Oct 2015

Termination date: 29 Aug 2016

Address: Singapore, 486145 Singapore

Address used since 28 Oct 2015


Andree L. - Director (Inactive)

Appointment date: 07 Aug 2012

Termination date: 29 Jan 2016

Nearby companies

Biz Otago Limited
Level 3 Public Trust Building

Eie Limited
Level 3

T&d Marketing Limited
442 Moray Place

Rail Trail Operators Incorporated
Level 3

Dunvegan Trust Limited
Level 1

Titus Limited
462 Moray Place

Similar companies

Assura Armour Limited
Level 2, The Public Trust Building

Hermes Holdings International Limited
Level 2, The Public Trust Building

Mitchell-alice Rivers Limited
Level 2, The Public Trust Building

Mt Trust Nz Limited
Level 2, The Public Trust Building

Solidary Prime Limited
Level 2, The Public Trust Building

Xxi Learning Limited
Level 2, The Public Trust Building