Paerno Trust Company Limited was started on 31 Aug 2010 and issued an NZ business number of 9429031415675. This registered LTD company has been managed by 7 directors: Geoffrey Peter Cone - an active director whose contract began on 31 Aug 2010,
Ernesto Patricio Davalos Salazar - an active director whose contract began on 31 Aug 2010,
Claire Judith Cooke - an active director whose contract began on 30 Mar 2017,
Alexandra Helen Neal - an active director whose contract began on 15 Feb 2024,
Claudia Shan - an inactive director whose contract began on 30 Mar 2017 and was terminated on 15 Feb 2024.
According to our database (updated on 23 Apr 2024), this company uses 1 address: Floor 3, 32 Mahuhu Crescent, Auckland Central, Auckland, 1010 (category: registered, physical).
Up until 16 Jun 2020, Paerno Trust Company Limited had been using Level 3, 18 Stanley Street, Auckland Central, Auckland as their registered address.
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:
New Zealand Trustees Limited (an entity) located at Auckland Central, Auckland postcode 1010.
Previous addresses
Address: Level 3, 18 Stanley Street, Auckland Central, Auckland, 1010 New Zealand
Registered & physical address used from 31 Oct 2014 to 16 Jun 2020
Address: Level 3, 18 Stanley Street, Auckland Central, Auckland, 1010 New Zealand
Registered & physical 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 31 Aug 2010 to 30 Jun 2014
Basic Financial info
Total number of Shares: 100
Annual return filing month: July
Annual return last filed: 13 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | New Zealand Trustees Limited Shareholder NZBN: 9429036803293 |
Auckland Central Auckland 1010 New Zealand |
31 Aug 2010 - |
Geoffrey Peter Cone - Director
Appointment date: 31 Aug 2010
Address: Br Balneario Santa Monica, Ciudad Del Plata, Uruguay
Address used since 31 Mar 2012
Ernesto Patricio Davalos Salazar - Director
Appointment date: 31 Aug 2010
Address: Edificio World Trade Center P15 Of 1510, Quito, Ecuador
Address used since 31 Aug 2010
Claire Judith Cooke - Director
Appointment date: 30 Mar 2017
Address: Pyes Pa, Tauranga, 3112 New Zealand
Address used since 30 Mar 2017
Alexandra Helen Neal - Director
Appointment date: 15 Feb 2024
Address: Ellerslie, Auckland, 1060 New Zealand
Address used since 15 Feb 2024
Claudia Shan - Director (Inactive)
Appointment date: 30 Mar 2017
Termination date: 15 Feb 2024
Address: Remuera, Auckland, 1050 New Zealand
Address used since 30 Mar 2017
Karen Anne Marshall - Director (Inactive)
Appointment date: 01 Oct 2013
Termination date: 01 Apr 2022
Address: Ponsonby, Auckland, 1011 New Zealand
Address used since 12 Dec 2019
Address: Ponsonby, Auckland, 1011 New Zealand
Address used since 01 Oct 2013
Benjamin Michael Teale - Director (Inactive)
Appointment date: 31 Aug 2010
Termination date: 30 Mar 2017
Address: Edificio Coryba, Planta Baja, Quito, Ecuador
Address used since 31 Aug 2010
Bucklands Beach Investments Limited
Level 6, 59 High Street
Maui Finance Limited
Level 10, 34 Shortland Street
Rosenthal Trustee Company Limited
Level 14, 34 Shortland Street
Lzy Trustee Company Limited
Level 1, 2 Princes Street
New Zealand Academic And Learning Institute Limited
Level 29, 188 Quay Street
Rennie Cox Trustees No.7 Limited
Level 15, 126 Vincent Street