Zirbes Limited was incorporated on 10 Aug 2015 and issued a business number of 9429041859100. The registered LTD company has been run by 18 directors: Philippe Antoine Lenz - an active director whose contract began on 10 Aug 2015,
James Peabody Parker - an active director whose contract began on 10 Aug 2015,
Geoffrey Peter Cone - an active director whose contract began on 27 Aug 2015,
Karen Ruth Enid Bell - an active director whose contract began on 23 Feb 2016,
Annick D. - an active director whose contract began on 23 Feb 2016.
According to our information (last updated on 03 Apr 2024), this company filed 1 address: Floor 3, 32 Mahuhu Crescent, Auckland Central, Auckland, 1010 (types include: registered, physical).
Until 15 Jun 2020, Zirbes Limited had been using Level 3, 18 Stanley Street, Auckland Central, Auckland as their registered address.
A total of 1 share is issued to 1 group (1 sole shareholder). When considering the first group, 1 share is held by 1 entity, namely:
Butterfield Trust (Switzerland) Limited (an other) located at Geneva postcode 1206.
Previous address
Address: Level 3, 18 Stanley Street, Auckland Central, Auckland, 1010 New Zealand
Registered & physical address used from 10 Aug 2015 to 15 Jun 2020
Basic Financial info
Total number of Shares: 1
Annual return filing month: June
Financial report filing month: March
Annual return last filed: 14 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1 | |||
Other (Other) | Butterfield Trust (switzerland) Limited |
Geneva 1206 Switzerland |
10 Aug 2015 - |
Philippe Antoine Lenz - Director
Appointment date: 10 Aug 2015
Address: Soral, 1268 Switzerland
Address used since 28 Jun 2019
Address: Soral, 1268 Switzerland
Address used since 10 Aug 2015
James Peabody Parker - Director
Appointment date: 10 Aug 2015
Address: Bursinel, 1195 Switzerland
Address used since 10 Aug 2015
Geoffrey Peter Cone - Director
Appointment date: 27 Aug 2015
Address: Santa Monica Loc. La Barra, Maldonado, Uruguay
Address used since 27 Aug 2015
Karen Ruth Enid Bell - Director
Appointment date: 23 Feb 2016
Address: Yvonand, 1462 Switzerland
Address used since 23 Feb 2016
Annick D. - Director
Appointment date: 23 Feb 2016
Marjorie Violaine Sabine Ollivier - Director
Appointment date: 22 Aug 2017
Address: Geneva, CH-1207 Switzerland
Address used since 21 Oct 2022
Address: Geneva, CH-1207 Switzerland
Address used since 22 Aug 2017
Claire Judith Cooke - Director
Appointment date: 31 Mar 2022
Address: Pyes Pa, Tauranga, 3112 New Zealand
Address used since 31 Mar 2022
Mark Christopher Cooper - Director
Appointment date: 27 Oct 2022
Address: Carouge, Ge, 1227 Switzerland
Address used since 27 Oct 2022
Elke Amelia Romain Appermont - Director
Appointment date: 12 Jun 2023
Address: Chene-bourgeries, 1224 Switzerland
Address used since 12 Jun 2023
Kim Elizabeth Morgan-carvalho - Director
Appointment date: 12 Jun 2023
Address: Thonex, 1226 Switzerland
Address used since 12 Jun 2023
Alexandra Helen Neal - Director
Appointment date: 03 Apr 2024
Address: Ellerslie, Auckland, 1060 New Zealand
Address used since 03 Apr 2024
Claudia Shan - Director (Inactive)
Appointment date: 31 Mar 2022
Termination date: 19 Feb 2024
Address: Remuera, Auckland, 1050 New Zealand
Address used since 31 Mar 2022
Karen Ruth Enid Modolo- Bell - Director (Inactive)
Appointment date: 23 Feb 2016
Termination date: 20 Jan 2023
Address: Yvonand, 1462 Switzerland
Address used since 23 Feb 2016
Erika Valery Emilie Waterhouse-giller - Director (Inactive)
Appointment date: 22 Feb 2017
Termination date: 18 Aug 2022
Address: Vessy, 1234 Switzerland
Address used since 22 Feb 2017
Karen Anne Marshall - Director (Inactive)
Appointment date: 10 Aug 2015
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 10 Aug 2015
Benjamin Thomas Lumsdon - Director (Inactive)
Appointment date: 24 Aug 2015
Termination date: 31 Mar 2022
Address: Nyon, 1260 Switzerland
Address used since 24 Aug 2015
Veronica Anna Marx - Director (Inactive)
Appointment date: 24 Aug 2015
Termination date: 28 Apr 2017
Address: Vesenaz, 1222 Switzerland
Address used since 24 Aug 2015
Rosalind Sara Stanislas - Director (Inactive)
Appointment date: 24 Aug 2015
Termination date: 31 May 2016
Address: Gland, 1196 Switzerland
Address used since 24 Aug 2015
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