Shortcuts

Zirbes Limited

Type: NZ Limited Company (Ltd)
9429041859100
NZBN
5750613
Company Number
Registered
Company Status
Current address
Floor 3, 32 Mahuhu Crescent
Auckland Central
Auckland 1010
New Zealand
Registered & physical & service address used since 15 Jun 2020

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.

Addresses

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

Financial Data

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
Shares Allocation Number of Shares: 1
Other (Other) Butterfield Trust (switzerland) Limited Geneva
1206
Switzerland
Directors

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

Nearby companies

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