Shortcuts

Untitled Trustees (nz) Limited

Type: NZ Limited Company (Ltd)
9429030982635
NZBN
3514472
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
K641965
Industry classification code
Trustee Service
Industry classification description
Current address
51/139 Quay Street
Auckland 1010
New Zealand
Registered & physical & service address used since 09 May 2022


Untitled Trustees (Nz) Limited was launched on 17 Aug 2011 and issued a New Zealand Business Number of 9429030982635. This registered LTD company has been managed by 7 directors: Martin L. - an active director whose contract started on 17 Aug 2011,
Enrica Casagrande Diaz - an active director whose contract started on 17 May 2019,
Michael John Reynolds - an active director whose contract started on 30 Mar 2020,
Richard Jon Broad - an inactive director whose contract started on 22 Feb 2019 and was terminated on 30 Mar 2020,
Lauren Cherie Willis - an inactive director whose contract started on 14 Jun 2017 and was terminated on 22 Feb 2019.
As stated in BizDb's data (updated on 22 Mar 2024), the company uses 1 address: 51/139 Quay Street, Auckland, 1010 (category: registered, physical).
Up until 09 May 2022, Untitled Trustees (Nz) Limited had been using 53/143 Quay Street, Auckland as their physical address.
BizDb found old names used by the company: from 15 Aug 2011 to 16 May 2019 they were called Pistis Trustees (Nz) Limited.
A total of 100 shares are allotted to 1 group (1 sole shareholder). As far as the first group is concerned, 100 shares are held by 1 entity, namely:
Litwak Partners Global Ltd (an other) located at 160 Main Street, Road Town, Tortola. Untitled Trustees (Nz) Limited has been categorised as "Trustee service" (ANZSIC K641965).

Addresses

Principal place of activity

53/143 Quay Street, Auckland, 1010 New Zealand


Previous addresses

Address: 53/143 Quay Street, Auckland, 1010 New Zealand

Physical & registered address used from 09 Apr 2020 to 09 May 2022

Address: Level 1, 12 O'connell Street, Auckland Central, Auckland, 1010 New Zealand

Physical & registered address used from 19 Jun 2018 to 09 Apr 2020

Address: 34 Shortland Street, Auckland Central, Auckland, 1010 New Zealand

Physical address used from 21 Aug 2017 to 19 Jun 2018

Address: 34 Shortland Street, Auckland Central, Auckland, 1010 New Zealand

Registered address used from 23 Jun 2017 to 19 Jun 2018

Address: Level 3, 18 Stanley Street, Auckland Central, Auckland, 1010 New Zealand

Registered address used from 31 Oct 2014 to 23 Jun 2017

Address: Level 3, 18 Stanley Street, Auckland Central, Auckland, 1010 New Zealand

Physical address used from 31 Oct 2014 to 21 Aug 2017

Address: Level 3, 18 Stanley Street, Auckland Central, Auckland, 1010 New Zealand

Physical & registered address used from 30 Jun 2014 to 31 Oct 2014

Address: Suite 3, 280 Parnell Road, Parnell, Auckland, 1052 New Zealand

Physical & registered address used from 17 Aug 2011 to 30 Jun 2014

Contact info
64 21 465656
Phone
mike.reynolds@resolutiontrustees.com
Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: July

Annual return last filed: 03 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Other (Other) Litwak Partners Global Ltd 160 Main Street, Road Town
Tortola

British Virgin Islands

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

Martin L. - Director

Appointment date: 17 Aug 2011

Address: Montevideo, Uruguay

Address used since 17 Aug 2011

Address: Bay Harbor Islands, Miami, Florida, 33154 United States

Address used since 25 Jul 2016


Enrica Casagrande Diaz - Director

Appointment date: 17 May 2019

Address: A101, Montevideo, 11100 Uruguay

Address used since 17 May 2019


Michael John Reynolds - Director

Appointment date: 30 Mar 2020

Address: Auckland, 1010 New Zealand

Address used since 02 May 2022

Address: Auckland, 1010 New Zealand

Address used since 30 Mar 2020


Richard Jon Broad - Director (Inactive)

Appointment date: 22 Feb 2019

Termination date: 30 Mar 2020

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 22 Feb 2019


Lauren Cherie Willis - Director (Inactive)

Appointment date: 14 Jun 2017

Termination date: 22 Feb 2019

Address: Belmont, Auckland, 0622 New Zealand

Address used since 14 Jun 2017


Karen Anne Marshall - Director (Inactive)

Appointment date: 17 Aug 2011

Termination date: 09 Jun 2017

Address: Ponsonby, Auckland, 1011 New Zealand

Address used since 17 Aug 2011


Geoffrey Peter Cone - Director (Inactive)

Appointment date: 01 Oct 2013

Termination date: 09 Jun 2017

Address: Br Balneario Santa Monica, Loc. La Barra, Maldonado, Uruguay

Address used since 01 Oct 2013

Nearby companies

Eclairs Childcare (henderson) Limited
Level 10, The Dorchester Build

Te Tiaki Trust Limited
Level 10, The Dorchester Build

Pynenburg Trustees Limited
Level 14

Markgraaff Trustee Limited
Level 10, The Dorchester Build

Private Estates Nz Limited
Level 10, The Dorchester Build

Eclairs Childcare Limited
Level 10, The Dorchester Build

Similar companies

Asb Covered Bond Trustee Limited
Level 9

Galavest Holdings Limited
34 Shortland Street

Kiwi Covered Bond Trustee Limited
Level 9

Markgraaff Trustee Limited
Level 10, The Dorchester Build

Te Tiaki Trust Limited
Level 10, The Dorchester Build

Terei Investment Trustee Limited
Level 10, The Dorchester Build