Shortcuts

Tmf Trustees New Zealand Limited

Type: NZ Limited Company (Ltd)
9429037547738
NZBN
966875
Company Number
Registered
Company Status
Current address
Level 11, 41 Shortland Street
Auckland 1010
Auckland 1010
New Zealand
Physical & registered & service address used since 12 Jun 2019
Po Box 320
Shortland Street
Auckland 1140
New Zealand
Postal address used since 16 Feb 2024
Level 11, 41 Shortland Street
Auckland 1010
Auckland 1010
New Zealand
Office & delivery address used since 16 Feb 2024

Tmf Trustees New Zealand Limited, a registered company, was incorporated on 08 Jul 1999. 9429037547738 is the NZ business identifier it was issued. The company has been supervised by 22 directors: Vincent Michael Gin - an active director whose contract began on 16 Sep 2021,
Patrice Lo Min Chung - an active director whose contract began on 04 Dec 2022,
Wiebe Wijnia - an active director whose contract began on 28 Aug 2023,
Chin Nan Soh - an inactive director whose contract began on 13 Jan 2020 and was terminated on 04 Dec 2022,
Paolo Alessandro Tavolato - an inactive director whose contract began on 16 Oct 2017 and was terminated on 29 Jul 2022.
Updated on 23 Apr 2024, our database contains detailed information about 1 address: Po Box 320, Shortland Street, Auckland, 1140 (type: postal, office).
Tmf Trustees New Zealand Limited had been using Level 12, 55 Shortland Street, Auckland 1010, Auckland as their registered address until 12 Jun 2019.
Former names for this company, as we managed to find at BizDb, included: from 27 Jun 2003 to 06 Aug 2012 they were named Equity Trustees (New Zealand) Limited, from 25 Oct 2000 to 27 Jun 2003 they were named Insinger De Beaufort Trust (New Zealand) Limited and from 08 Jul 1999 to 25 Oct 2000 they were named Brumby & Co. Trust (New Zealand) Limited.

Addresses

Previous addresses

Address #1: Level 12, 55 Shortland Street, Auckland 1010, Auckland, 1010 New Zealand

Registered & physical address used from 14 Nov 2014 to 12 Jun 2019

Address #2: Level 10, 21 Queen Street, Auckland 1010, Auckland, 1010 New Zealand

Registered & physical address used from 14 Aug 2012 to 14 Nov 2014

Address #3: Level 6, 36 Kitchener Street, Auckland 1010 New Zealand

Physical & registered address used from 12 Feb 2007 to 14 Aug 2012

Address #4: Level 6, Bridgecorp House, 36 Kitchener Street, Auckland 1000

Registered & physical address used from 04 Feb 2003 to 12 Feb 2007

Address #5: C/- Ross & Whitney, Level 6, 128 Broadway, Newmarket, Auckland

Registered address used from 12 Apr 2000 to 04 Feb 2003

Address #6: C/- Ross & Whitney, Level 6, 128 Broadway, Newmarket, Auckland

Physical address used from 09 Jul 1999 to 04 Feb 2003

Contact info
64 9 9204970
16 Feb 2024
roslin.sharma@tmf-group.com
16 Feb 2024 nzbn-reserved-invoice-email-address-purpose
www.TMF-Group.com
04 Feb 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: February

Financial report filing month: December

Annual return last filed: 16 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000
Other (Other) Tmf Asia B.v.

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Tmf Holdings Asia Limited
Company Number: LL01301
Jalan Muhibbah
Labuan, F.t.
87000
Malaysia
Entity Medland Trustees Limited
Shareholder NZBN: 9429033349046
Company Number: 1950457
Individual Hart, John Wilson Epsom
Auckland
Entity Medland Trustees Limited
Shareholder NZBN: 9429033349046
Company Number: 1950457

Ultimate Holding Company

02 May 2018
Effective Date
Sapphire Topco
Name
B.v.
Type
91524515
Ultimate Holding Company Number
NL
Country of origin
Directors

Vincent Michael Gin - Director

Appointment date: 16 Sep 2021

Address: Sandringham, Auckland, 1025 New Zealand

Address used since 16 Mar 2023

Address: Avonhead, Christchurch, 8042 New Zealand

Address used since 16 Sep 2021


Patrice Lo Min Chung - Director

Appointment date: 04 Dec 2022

Address: #01-14 Tree House, Singapore, 679520 Singapore

Address used since 04 Dec 2022


Wiebe Wijnia - Director

Appointment date: 28 Aug 2023

Address: Duta Nusantara Jalan Sri Hartamas 1, Kuala Lumpur, 50480 Malaysia

Address used since 28 Aug 2023


Chin Nan Soh - Director (Inactive)

Appointment date: 13 Jan 2020

Termination date: 04 Dec 2022

ASIC Name: Tmf Corporate Services (aust) Pty Limited

Address: Gordon, Nsw 2072, Australia

Address used since 13 Jan 2020

Address: 201 Elizabeth Street, Sydney, Nsw 2000, Australia


Paolo Alessandro Tavolato - Director (Inactive)

Appointment date: 16 Oct 2017

Termination date: 29 Jul 2022

Address: Repulse Bay, Hong Kong, Hong Kong SAR China

Address used since 21 Dec 2020

Address: 21 Repulse Bay Rd, Hong Kong, Hong Kong SAR China

Address used since 16 Oct 2017

Address: 22 Belleview Drive, Repulse Bay, Hong Kong, Hong Kong SAR China

Address used since 03 Apr 2018


Asheel Bharos - Director (Inactive)

Appointment date: 13 Jan 2020

Termination date: 16 Sep 2021

Address: Blockhouse Bay, Auckland, 0600 New Zealand

Address used since 01 Jun 2021

Address: New Lynn, Auckland, 0600 New Zealand

Address used since 13 Jan 2020


John Thorman - Director (Inactive)

Appointment date: 06 Aug 2012

Termination date: 13 Jan 2020

Address: Remuera, Auckland, 1050 New Zealand

Address used since 02 Feb 2016

Address: Hauraki, Auckland, 0622 New Zealand

Address used since 22 Jun 2017

Address: Remuera, Auckland, 1050 New Zealand

Address used since 14 Nov 2019


Vinod Kumar Chandra Kumar - Director (Inactive)

Appointment date: 16 Oct 2017

Termination date: 26 Jun 2018

Address: Kecamatan Tanah Abang, Jakarta, Indonesia

Address used since 16 Oct 2017


Alvin Chin Yeow Tan - Director (Inactive)

Appointment date: 15 Apr 2016

Termination date: 16 Oct 2017

Address: #11-96, Singapore, 120333 New Zealand

Address used since 15 Apr 2016


Jean-paul Max Alain Binot - Director (Inactive)

Appointment date: 05 Aug 2015

Termination date: 15 Apr 2016

Address: Singapore, 456582 Singapore

Address used since 05 Aug 2015


Catherine Alfreda Caradus - Director (Inactive)

Appointment date: 03 Dec 2014

Termination date: 13 Aug 2015

Address: Killara, 2071 Australia

Address used since 03 Dec 2014


Scott David Maclean - Director (Inactive)

Appointment date: 23 Aug 2012

Termination date: 03 Dec 2014

Address: #15-04 St Regis Residences, Singapore, 247912 Singapore

Address used since 23 Aug 2012


Neil Emerson - Director (Inactive)

Appointment date: 19 Jul 2012

Termination date: 29 Oct 2013

Address: #08-01 The Grange, Singapore, 249633 Singapore

Address used since 19 Jul 2012


John Wilson Hart - Director (Inactive)

Appointment date: 21 Feb 2002

Termination date: 06 Aug 2012

Address: Epsom, Auckland, 1023 New Zealand

Address used since 21 Feb 2002


Wai Bun Wong - Director (Inactive)

Appointment date: 08 Jul 1999

Termination date: 19 Jul 2012

Address: Jalan Off, Tanjung Purun, 87007 Labuan F.t., Malaysia,

Address used since 29 Apr 2005


Frederik Ernest Van Tuyll Van Serooskerken - Director (Inactive)

Appointment date: 08 Jul 1999

Termination date: 19 Jul 2012

Address: 2 Shiu Fai Terrace, Hong Kong,

Address used since 30 Mar 2007


Frederique Schillern - Director (Inactive)

Appointment date: 13 Apr 2003

Termination date: 31 Dec 2007

Address: Discovery Bay, Lantau, N.t, Hong Kong,

Address used since 05 May 2006


Kelvin Boyd - Director (Inactive)

Appointment date: 01 Sep 1999

Termination date: 11 Jun 2004

Address: Brighton, Victoria 3186, Australia,

Address used since 01 Sep 1999


Kenneth Grey Whitney - Director (Inactive)

Appointment date: 08 Jul 1999

Termination date: 28 Jul 2003

Address: Orakei, Auckland,

Address used since 08 Jul 1999


William Andrew Ahern - Director (Inactive)

Appointment date: 21 Feb 2002

Termination date: 27 Nov 2002

Address: Hong Kong,

Address used since 21 Feb 2002


Frederique Schillern - Director (Inactive)

Appointment date: 08 Jul 1999

Termination date: 21 Feb 2002

Address: 19-21 Consort Rise, Pokfulam, Hong Kong,

Address used since 08 Jul 1999


Tim Hei Kan - Director (Inactive)

Appointment date: 08 Jul 1999

Termination date: 21 Feb 2002

Address: Tai Tong Rd, New Territories, Hong Kong,

Address used since 08 Jul 1999

Nearby companies

S.c. Johnson & Son Proprietary Limited
Level 8, 79 Queen St

Nicholls & Maher (nz) Limited
Level 4, Bdo Centre, 4 Graham Street

D M Dunningham Limited
Level 29, 188 Quay Street

Mj Wyborn Ventures Limited
Level 5, 16 Viaduct Harbour Avenue

Corvus Oteha Valley Joint Venture Limited
Level 4, 52 Symonds Street

Corvus New Zealand Limited
Level 4, 52 Symonds Street