Shortcuts

Slace Nz Trustees Limited

Type: NZ Limited Company (Ltd)
9429030687950
NZBN
3799502
Company Number
Registered
Company Status
Current address
Floor 3, 32 Mahuhu Crescent
Auckland Central
Auckland 1010
New Zealand
Registered & physical & service address used since 18 Jun 2020

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.

Addresses

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

Financial Data

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
Shares Allocation Number of Shares: 100
Entity (NZ Limited Company) Clover New Zealand Limited
Shareholder NZBN: 9429042163527
Auckland Central
Auckland
1010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity New Zealand Trustees Limited
Shareholder NZBN: 9429036803293
Company Number: 1156533
Entity New Zealand Trustees Limited
Shareholder NZBN: 9429036803293
Company Number: 1156533
Directors

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

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