Shortcuts

Cara Trust Services Limited

Type: NZ Limited Company (Ltd)
9429037696597
NZBN
939080
Company Number
Registered
Company Status
Current address
Level 9
89 The Terrace
Wellington 6011
New Zealand
Physical address used since 18 Oct 2021
Level 4, 40 Bowen Street
Pipitea
Wellington 6011
New Zealand
Registered & service address used since 16 Jan 2023

Cara Trust Services Limited, a registered company, was started on 15 Dec 1998. 9429037696597 is the number it was issued. This company has been supervised by 12 directors: David Kenneth Ireland - an active director whose contract began on 16 Jan 2004,
Tamara Diane Corbin - an active director whose contract began on 01 Mar 2014,
Henry John Brandts-Giesen - an active director whose contract began on 25 Oct 2017,
Keith Neil Fiander - an inactive director whose contract began on 30 Nov 2009 and was terminated on 21 Dec 2017,
Christophe Olivier Braun - an inactive director whose contract began on 30 Nov 2009 and was terminated on 21 Dec 2017.
Updated on 23 Mar 2024, the BizDb data contains detailed information about 2 addresses the company registered, namely: Level 4, 40 Bowen Street, Pipitea, Wellington, 6011 (registered address),
Level 4, 40 Bowen Street, Pipitea, Wellington, 6011 (service address),
Level 9, 89 The Terrace, Wellington, 6011 (physical address).
Cara Trust Services Limited had been using Level 9, 89 The Terrace, Wellington as their registered address up to 16 Jan 2023.
A single entity owns all company shares (exactly 2 shares) - Maplesfs Limited - located at 6011, Cricket Square, George Town, Grand Cayman.

Addresses

Previous addresses

Address #1: Level 9, 89 The Terrace, Wellington, 6011 New Zealand

Registered & service address used from 18 Oct 2021 to 16 Jan 2023

Address #2: The Offices Of Kensington Swan, Level 9, 89 The Terrace, Wellington New Zealand

Registered & physical address used from 04 Sep 2005 to 18 Oct 2021

Address #3: Level 4, 89 The Terrace, Wellington

Registered address used from 12 Apr 2000 to 04 Sep 2005

Address #4: Level 4, 89 The Terrace, Wellington

Physical address used from 15 Dec 1998 to 04 Sep 2005

Financial Data

Basic Financial info

Total number of Shares: 2

Annual return filing month: October

Annual return last filed: 25 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 2
Other (Other) Maplesfs Limited Cricket Square
George Town, Grand Cayman
KY1-1102
Cayman Islands

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Probatus Investments Limited
Shareholder NZBN: 9429040856933
Company Number: 27835
Entity Probatus Investments Limited
Shareholder NZBN: 9429040856933
Company Number: 27835
Directors

David Kenneth Ireland - Director

Appointment date: 16 Jan 2004

Address: Ngaio, Wellington, 6035 New Zealand

Address used since 16 Jan 2004


Tamara Diane Corbin - Director

Appointment date: 01 Mar 2014

Address: Grand Cayman, KY1-1009 Cayman Islands

Address used since 26 Oct 2023

Address: Grand Cayman, Cayman Islands

Address used since 01 Mar 2014


Henry John Brandts-giesen - Director

Appointment date: 25 Oct 2017

Address: Glendowie, Auckland, 1071 New Zealand

Address used since 25 Oct 2017


Keith Neil Fiander - Director (Inactive)

Appointment date: 30 Nov 2009

Termination date: 21 Dec 2017

Address: 1234 Vessy, Switzerland

Address used since 10 Oct 2011


Christophe Olivier Braun - Director (Inactive)

Appointment date: 30 Nov 2009

Termination date: 21 Dec 2017

Address: 1255 Veyrier, Switzerland

Address used since 10 Oct 2011


Simon Phillip Mark - Director (Inactive)

Appointment date: 16 Jan 2004

Termination date: 25 Oct 2017

Address: Ngaio, Wellington, 6035 New Zealand

Address used since 16 Jan 2004


Constantin Papadimitriou - Director (Inactive)

Appointment date: 27 Sep 1999

Termination date: 28 Oct 2015

Address: 1252 Meinier, Switzerland

Address used since 03 Nov 2014


Kenneth Samuel Richards - Director (Inactive)

Appointment date: 23 Aug 2000

Termination date: 30 Nov 2009

Address: Essex, Cb102pw, United Kingdom,

Address used since 23 Aug 2000


Greg Mcintosh - Director (Inactive)

Appointment date: 23 Aug 2000

Termination date: 30 Nov 2009

Address: 1223 Cologny, Switzerland,

Address used since 10 Dec 2004


Graham George Tubb - Director (Inactive)

Appointment date: 15 Dec 1998

Termination date: 16 Jan 2004

Address: Brooklyn, Wellington,

Address used since 15 Dec 1998


David William Malcolm Bennett - Director (Inactive)

Appointment date: 10 Dec 2001

Termination date: 24 Apr 2003

Address: Wadestown, Wellington,

Address used since 10 Dec 2001


John Terence Ingerson - Director (Inactive)

Appointment date: 15 Dec 1998

Termination date: 30 Jun 2000

Address: Paraparaumu,

Address used since 15 Dec 1998

Nearby companies

Aspiring Asset Management Limited
At The Offices Of Kensington Swan

Hylamn Holdings Limited
At The Offices Of Kensington Swan

Leisure Days Limited
At The Offices Of Kensington Swan

Mount Creighton Station Limited
Kensington Swan

Praz Corporation Limited
At The Offices Of Kensington Swan

Sas Institute (nz) Limited
At The Offices Of Kensington Swan