Untitled Trustees (Nz) Limited was launched on 17 Aug 2011 and issued a New Zealand Business Number of 9429030982635. This registered LTD company has been managed by 7 directors: Martin L. - an active director whose contract started on 17 Aug 2011,
Enrica Casagrande Diaz - an active director whose contract started on 17 May 2019,
Michael John Reynolds - an active director whose contract started on 30 Mar 2020,
Richard Jon Broad - an inactive director whose contract started on 22 Feb 2019 and was terminated on 30 Mar 2020,
Lauren Cherie Willis - an inactive director whose contract started on 14 Jun 2017 and was terminated on 22 Feb 2019.
As stated in BizDb's data (updated on 22 Mar 2024), the company uses 1 address: 51/139 Quay Street, Auckland, 1010 (category: registered, physical).
Up until 09 May 2022, Untitled Trustees (Nz) Limited had been using 53/143 Quay Street, Auckland as their physical address.
BizDb found old names used by the company: from 15 Aug 2011 to 16 May 2019 they were called Pistis Trustees (Nz) Limited.
A total of 100 shares are allotted to 1 group (1 sole shareholder). As far as the first group is concerned, 100 shares are held by 1 entity, namely:
Litwak Partners Global Ltd (an other) located at 160 Main Street, Road Town, Tortola. Untitled Trustees (Nz) Limited has been categorised as "Trustee service" (ANZSIC K641965).
Principal place of activity
53/143 Quay Street, Auckland, 1010 New Zealand
Previous addresses
Address: 53/143 Quay Street, Auckland, 1010 New Zealand
Physical & registered address used from 09 Apr 2020 to 09 May 2022
Address: Level 1, 12 O'connell Street, Auckland Central, Auckland, 1010 New Zealand
Physical & registered address used from 19 Jun 2018 to 09 Apr 2020
Address: 34 Shortland Street, Auckland Central, Auckland, 1010 New Zealand
Physical address used from 21 Aug 2017 to 19 Jun 2018
Address: 34 Shortland Street, Auckland Central, Auckland, 1010 New Zealand
Registered address used from 23 Jun 2017 to 19 Jun 2018
Address: Level 3, 18 Stanley Street, Auckland Central, Auckland, 1010 New Zealand
Registered address used from 31 Oct 2014 to 23 Jun 2017
Address: Level 3, 18 Stanley Street, Auckland Central, Auckland, 1010 New Zealand
Physical address used from 31 Oct 2014 to 21 Aug 2017
Address: Level 3, 18 Stanley Street, Auckland Central, Auckland, 1010 New Zealand
Physical & registered address used from 30 Jun 2014 to 31 Oct 2014
Address: Suite 3, 280 Parnell Road, Parnell, Auckland, 1052 New Zealand
Physical & registered address used from 17 Aug 2011 to 30 Jun 2014
Basic Financial info
Total number of Shares: 100
Annual return filing month: July
Annual return last filed: 03 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Other (Other) | Litwak Partners Global Ltd |
160 Main Street, Road Town Tortola British Virgin Islands |
07 Jan 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | New Zealand Trustees Limited Shareholder NZBN: 9429036803293 Company Number: 1156533 |
17 Aug 2011 - 07 Jan 2016 | |
Entity | New Zealand Trustees Limited Shareholder NZBN: 9429036803293 Company Number: 1156533 |
17 Aug 2011 - 07 Jan 2016 |
Martin L. - Director
Appointment date: 17 Aug 2011
Address: Montevideo, Uruguay
Address used since 17 Aug 2011
Address: Bay Harbor Islands, Miami, Florida, 33154 United States
Address used since 25 Jul 2016
Enrica Casagrande Diaz - Director
Appointment date: 17 May 2019
Address: A101, Montevideo, 11100 Uruguay
Address used since 17 May 2019
Michael John Reynolds - Director
Appointment date: 30 Mar 2020
Address: Auckland, 1010 New Zealand
Address used since 02 May 2022
Address: Auckland, 1010 New Zealand
Address used since 30 Mar 2020
Richard Jon Broad - Director (Inactive)
Appointment date: 22 Feb 2019
Termination date: 30 Mar 2020
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 22 Feb 2019
Lauren Cherie Willis - Director (Inactive)
Appointment date: 14 Jun 2017
Termination date: 22 Feb 2019
Address: Belmont, Auckland, 0622 New Zealand
Address used since 14 Jun 2017
Karen Anne Marshall - Director (Inactive)
Appointment date: 17 Aug 2011
Termination date: 09 Jun 2017
Address: Ponsonby, Auckland, 1011 New Zealand
Address used since 17 Aug 2011
Geoffrey Peter Cone - Director (Inactive)
Appointment date: 01 Oct 2013
Termination date: 09 Jun 2017
Address: Br Balneario Santa Monica, Loc. La Barra, Maldonado, Uruguay
Address used since 01 Oct 2013
Eclairs Childcare (henderson) Limited
Level 10, The Dorchester Build
Te Tiaki Trust Limited
Level 10, The Dorchester Build
Pynenburg Trustees Limited
Level 14
Markgraaff Trustee Limited
Level 10, The Dorchester Build
Private Estates Nz Limited
Level 10, The Dorchester Build
Eclairs Childcare Limited
Level 10, The Dorchester Build
Asb Covered Bond Trustee Limited
Level 9
Galavest Holdings Limited
34 Shortland Street
Kiwi Covered Bond Trustee Limited
Level 9
Markgraaff Trustee Limited
Level 10, The Dorchester Build
Te Tiaki Trust Limited
Level 10, The Dorchester Build
Terei Investment Trustee Limited
Level 10, The Dorchester Build