Slace Nz Trustees Limited was launched on 30 Apr 2012 and issued an NZ business identifier of 9429030687950. This registered LTD company has been run by 14 directors: Abbie Faye Selinkoff - an active director whose contract began on 27 Apr 2016,
Alexandra Helen Neal - an active director whose contract began on 27 Apr 2016,
Claudia Shan - an inactive director whose contract began on 21 Sep 2017 and was terminated on 19 Feb 2024,
Ziyad Matti - an inactive director whose contract began on 12 Jul 2019 and was terminated on 05 Dec 2023,
Dinesh Menon - an inactive director whose contract began on 05 Nov 2018 and was terminated on 18 Oct 2022.
As stated in BizDb's data (updated on 16 Mar 2024), this company filed 1 address: Floor 3, 32 Mahuhu Crescent, Auckland Central, Auckland, 1010 (types include: registered, physical).
Up until 18 Jun 2020, Slace Nz Trustees Limited had been using Level 3, 18 Stanley Street, Auckland Central, Auckland as their registered address.
A total of 100 shares are issued to 1 group (1 sole shareholder). When considering the first group, 100 shares are held by 1 entity, namely:
Clover New Zealand 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 04 Nov 2014 to 18 Jun 2020
Address: Level 3, 18 Stanley Street, Auckland Central, Auckland, 1010 New Zealand
Physical & registered address used from 30 Jun 2014 to 04 Nov 2014
Address: Suite 3, 280 Parnell Road, Parnell, Auckland, 1052 New Zealand
Registered & physical address used from 30 Apr 2012 to 30 Jun 2014
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 06 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | Clover New Zealand Limited Shareholder NZBN: 9429042163527 |
Auckland Central Auckland 1010 New Zealand |
03 Aug 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | New Zealand Trustees Limited Shareholder NZBN: 9429036803293 Company Number: 1156533 |
30 Apr 2012 - 03 Aug 2016 | |
Entity | New Zealand Trustees Limited Shareholder NZBN: 9429036803293 Company Number: 1156533 |
30 Apr 2012 - 03 Aug 2016 |
Abbie Faye Selinkoff - Director
Appointment date: 27 Apr 2016
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 27 Apr 2016
Alexandra Helen Neal - Director
Appointment date: 27 Apr 2016
Address: Ellerslie, Auckland, 1060 New Zealand
Address used since 27 Apr 2016
Claudia Shan - Director (Inactive)
Appointment date: 21 Sep 2017
Termination date: 19 Feb 2024
Address: Remuera, Auckland, 1050 New Zealand
Address used since 21 Sep 2017
Ziyad Matti - Director (Inactive)
Appointment date: 12 Jul 2019
Termination date: 05 Dec 2023
Address: Hauraki, North Shore City, 0622 New Zealand
Address used since 12 Jul 2019
Dinesh Menon - Director (Inactive)
Appointment date: 05 Nov 2018
Termination date: 18 Oct 2022
Address: Waimauku, Waimauku, 0812 New Zealand
Address used since 26 Jul 2021
Address: Glendene, Auckland, 0602 New Zealand
Address used since 05 Nov 2018
Karen Anne Marshall - Director (Inactive)
Appointment date: 30 Apr 2012
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 30 Apr 2012
Sharada Shaw - Director (Inactive)
Appointment date: 12 Feb 2016
Termination date: 27 Aug 2021
Address: Oteha, Auckland, 0632 New Zealand
Address used since 21 Jun 2018
Address: Rothesay Bay, Auckland, 0630 New Zealand
Address used since 28 Sep 2016
Geoffrey Peter Cone - Director (Inactive)
Appointment date: 30 Apr 2012
Termination date: 31 Oct 2019
Address: Br Balneario Santa Monica, Loc. La Barra, Maldonado, Uruguay
Address used since 01 May 2012
Abbie Faye Flaherty - Director (Inactive)
Appointment date: 27 Apr 2016
Termination date: 28 Jun 2019
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 27 Apr 2016
Odilo Javier Otero Gomez - Director (Inactive)
Appointment date: 30 Apr 2012
Termination date: 27 Apr 2016
Address: Pully, 1009 Switzerland
Address used since 03 Sep 2015
Jacqueline Nabih - Director (Inactive)
Appointment date: 30 Apr 2014
Termination date: 27 Apr 2016
Address: Mont-sur-rolle, 1185 Switzerland
Address used since 30 Apr 2014
Nicolas Pierre Cauderay - Director (Inactive)
Appointment date: 30 Apr 2012
Termination date: 21 May 2015
Address: Givrins, 1271 Switzerland
Address used since 30 Apr 2012
Fabrizio Nacci - Director (Inactive)
Appointment date: 31 May 2013
Termination date: 30 Apr 2014
Address: Meyrin, CH-1217 Switzerland
Address used since 31 May 2013
Alexandra Giorgia Vera Rouas-droghetti - Director (Inactive)
Appointment date: 30 Apr 2012
Termination date: 31 May 2013
Address: Geneva, 1205 Switzerland
Address used since 30 Apr 2012
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