Shortcuts

Tofana Capital Limited

Type: NZ Limited Company (Ltd)
9429030954595
NZBN
3541751
Company Number
Registered
Company Status
Current address
Floor 3, 32 Mahuhu Crescent
Auckland Central
Auckland 1010
New Zealand
Registered & physical & service address used since 16 Jun 2020

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.

Addresses

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

Financial Data

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
Shares Allocation Number of Shares: 100
Entity (NZ Limited Company) New Zealand Trustees Limited
Shareholder NZBN: 9429036803293
Auckland Central
Auckland
1010
New Zealand
Directors

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

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