Tofana Capital Limited was incorporated on 07 Sep 2011 and issued an NZBN of 9429030954595. This registered LTD company has been supervised by 18 directors: James Peabody Parker - an active director whose contract started on 15 Sep 2011,
Philippe Antoine Lenz - an active director whose contract started on 15 Sep 2011,
Annick D. - an active director whose contract started on 19 Jun 2012,
Geoffrey Peter Cone - an active director whose contract started on 01 Oct 2013,
Karen Ruth Enid Bell - an active director whose contract started on 19 Jan 2016.
As stated in our information (updated on 03 Apr 2024), this company filed 1 address: Floor 3, 32 Mahuhu Crescent, Auckland Central, Auckland, 1010 (type: registered, physical).
Up until 16 Jun 2020, Tofana Capital 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). In the first group, 100 shares are held by 1 entity, namely:
New Zealand Trustees 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 Aug 2015 to 16 Jun 2020
Address: Suite 3, 18 Stanley Street, Auckland Central, Auckland, 1010 New Zealand
Registered & physical address used from 08 Oct 2014 to 04 Aug 2015
Address: Suite 3, 280 Parnell Road, Parnell, Auckland, 1052 New Zealand
Registered & physical address used from 07 Sep 2011 to 08 Oct 2014
Basic Financial info
Total number of Shares: 100
Annual return filing month: August
Annual return last filed: 10 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | New Zealand Trustees Limited Shareholder NZBN: 9429036803293 |
Auckland Central Auckland 1010 New Zealand |
07 Sep 2011 - |
James Peabody Parker - Director
Appointment date: 15 Sep 2011
Address: Bursinel, Vaud, 1195 Switzerland
Address used since 15 Sep 2011
Philippe Antoine Lenz - Director
Appointment date: 15 Sep 2011
Address: Soral, 1286 Switzerland
Address used since 15 Sep 2011
Annick D. - Director
Appointment date: 19 Jun 2012
Geoffrey Peter Cone - Director
Appointment date: 01 Oct 2013
Address: Br Balneario Santa Monica, Loc. La Barra, Maldonado, Uruguay
Address used since 01 Oct 2013
Karen Ruth Enid Bell - Director
Appointment date: 19 Jan 2016
Address: Yvonand, 1462 Switzerland
Address used since 19 Jan 2016
Marjorie Violaine Sabine Ollivier - Director
Appointment date: 17 Aug 2017
Address: Geneva, CH-1207 Switzerland
Address used since 21 Oct 2022
Address: Geneva, CH-1207 Switzerland
Address used since 17 Aug 2017
Claire Judith Cooke - Director
Appointment date: 22 Mar 2022
Address: Pyes Pa, Tauranga, 3112 New Zealand
Address used since 22 Mar 2022
Kim Elizabeth Morgan-carvalho - Director
Appointment date: 20 Oct 2023
Address: Thonex, 1226 Switzerland
Address used since 20 Oct 2023
Mark Christopher Cooper - Director
Appointment date: 20 Oct 2023
Address: Carouge, Geneva, 1227 Switzerland
Address used since 20 Oct 2023
Claudia Shan - Director (Inactive)
Appointment date: 22 Mar 2022
Termination date: 19 Feb 2024
Address: Remuera, Auckland, 1050 New Zealand
Address used since 22 Mar 2022
Karen Ruth Enid Modolo-bell - Director (Inactive)
Appointment date: 19 Jan 2016
Termination date: 16 Jan 2023
Address: Yvonand, 1462 Switzerland
Address used since 19 Jan 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: 07 Sep 2011
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 07 Sep 2011
Benjamin Thomas Lumsdon - Director (Inactive)
Appointment date: 13 Oct 2014
Termination date: 18 Mar 2022
Address: Nyon, 1260 Switzerland
Address used since 13 Oct 2014
Veronica Anna Marx - Director (Inactive)
Appointment date: 13 Oct 2014
Termination date: 28 Apr 2017
Address: Vesenaz, Collonge-bellerive, CH-1222 Switzerland
Address used since 13 Oct 2014
Rosalind Sara Stanislas - Director (Inactive)
Appointment date: 19 Jan 2016
Termination date: 31 May 2016
Address: Gland, 1196 Switzerland
Address used since 19 Jan 2016
Ceri Jane Turton - Director (Inactive)
Appointment date: 21 Dec 2012
Termination date: 30 Sep 2014
Address: 6 Rue De Geneve, Geneva, 1225 Switzerland
Address used since 21 Dec 2012
Audrey Jacoba Sautelle-smith - Director (Inactive)
Appointment date: 19 Jun 2012
Termination date: 10 Sep 2014
Address: Rue Des Alpes 14, Prangins, 1197 Switzerland
Address used since 19 Jun 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