Shortcuts

Inversiones Altano General Partner Limited

Type: NZ Limited Company (Ltd)
9429031049900
NZBN
3434351
Company Number
Registered
Company Status
Current address
Level 6, 36 Kitchener Street
Auckland 1010
New Zealand
Registered & physical & service address used since 29 Jun 2011
Floor 3, 32 Mahuhu Crescent
Auckland Central
Auckland 1010
New Zealand
Registered & service address used since 27 Feb 2023
Floor 3, 32 Mahuhu Crescent
Auckland Central
Auckland 1010
New Zealand
Registered & service address used since 09 Jun 2023

Inversiones Altano General Partner Limited was started on 29 Jun 2011 and issued a business number of 9429031049900. The registered LTD company has been run by 13 directors: Geoffrey Peter Cone - an active director whose contract started on 10 Mar 2023,
Claire Judith Cooke - an active director whose contract started on 10 Mar 2023,
Rodney Simon Hodges - an active director whose contract started on 07 Jun 2023,
Claudia Shan - an inactive director whose contract started on 17 Feb 2023 and was terminated on 19 Feb 2024,
Belen Clarisa Velutini Perez - an inactive director whose contract started on 29 Jun 2011 and was terminated on 17 Feb 2023.
As stated in our information (last updated on 27 Mar 2024), the company registered 1 address: Floor 3, 32 Mahuhu Crescent, Auckland Central, Auckland, 1010 (category: registered, service).
A total of 100 shares are allocated to 1 group (1 sole shareholder). As far as the first group is concerned, 100 shares are held by 1 entity, namely:
New Zealand Trustees Limited (an entity) located at Auckland Central, Auckland postcode 1010.

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: November

Annual return last filed: 15 Nov 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

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Equiom Trust Corporation (uk) Limited
Other Equiom Trust (south Dakota), Llc Sioux Falls, South Dakota

United States
Entity Equiom Trust (nz) Limited
Shareholder NZBN: 9429034434222
Company Number: 1727212
Entity Equiom Trust (nz) Limited
Shareholder NZBN: 9429034434222
Company Number: 1727212
Level 6, 36 Kitchener Street
Auckland 1010

New Zealand
Directors

Geoffrey Peter Cone - Director

Appointment date: 10 Mar 2023

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

Address used since 10 Mar 2023


Claire Judith Cooke - Director

Appointment date: 10 Mar 2023

Address: Pyes Pa, Tauranga, 3112 New Zealand

Address used since 10 Mar 2023


Rodney Simon Hodges - Director

Appointment date: 07 Jun 2023

Address: Chemin Des Plans 12, Chesieres, 1885 Switzerland

Address used since 07 Jun 2023


Claudia Shan - Director (Inactive)

Appointment date: 17 Feb 2023

Termination date: 19 Feb 2024

Address: Remuera, Auckland, 1050 New Zealand

Address used since 17 Feb 2023


Belen Clarisa Velutini Perez - Director (Inactive)

Appointment date: 29 Jun 2011

Termination date: 17 Feb 2023

Address: Calle Del Bosque, Country Club, Caracas, Venezuela

Address used since 29 Jun 2011


John Wilson Hart - Director (Inactive)

Appointment date: 19 Nov 2015

Termination date: 17 Feb 2023

Address: Epsom, Auckland, 1023 New Zealand

Address used since 19 Nov 2015


Charlotte Julie Bates - Director (Inactive)

Appointment date: 20 Dec 2022

Termination date: 17 Feb 2023

Address: Les Petites Fontaines, St Peter Port, GY1 1JE Guernsey

Address used since 20 Dec 2022


The Right Honourable Roderick E. - Director (Inactive)

Appointment date: 03 Feb 2015

Termination date: 20 Dec 2022


Philip Richard Hunt - Director (Inactive)

Appointment date: 31 Jul 2020

Termination date: 20 Dec 2022

Address: Maurepas Road, St Peter Port, GY1 2DS Guernsey

Address used since 31 Jul 2020


Nicholas David Moss - Director (Inactive)

Appointment date: 09 Aug 2016

Termination date: 31 Jul 2020

Address: St Peters, GY7 9HX Guernsey

Address used since 09 Aug 2016


Charles R. - Director (Inactive)

Appointment date: 29 Jun 2011

Termination date: 06 Oct 2016

Address: Miami Shores, Florida, 33138 United States

Address used since 29 Jul 2015


Ana Luisa Teresita Sardi De Tejera - Director (Inactive)

Appointment date: 07 Oct 2013

Termination date: 15 Jul 2016

Address: Urb. Country Club, Caracas, 1060 Venezuela

Address used since 07 Oct 2013


Angela Meneses Urdaneta - Director (Inactive)

Appointment date: 29 Jun 2011

Termination date: 07 Oct 2013

Address: Av Los Chorros, Calle El Cuji, Sebucan 1071, Miranda, Venezuela

Address used since 29 Jun 2011

Nearby companies

S.c. Johnson & Son Proprietary Limited
Level 8, 79 Queen St

Nicholls & Maher (nz) Limited
Level 4, Bdo Centre, 4 Graham Street

D M Dunningham Limited
Level 29, 188 Quay Street

Mj Wyborn Ventures Limited
Level 5, 16 Viaduct Harbour Avenue

Corvus Oteha Valley Joint Venture Limited
Level 4, 52 Symonds Street

Corvus New Zealand Limited
Level 4, 52 Symonds Street