Arkai Trustees Limited, a registered company, was launched on 20 May 2009. 9429032289787 is the New Zealand Business Number it was issued. The company has been run by 8 directors: Vittorio Benatti - an active director whose contract started on 20 May 2009,
Katherina Weiss - an active director whose contract started on 09 Apr 2020,
Rachel Carol Stephens - an active director whose contract started on 28 May 2021,
Kevin George Taylor - an inactive director whose contract started on 20 Oct 2011 and was terminated on 28 May 2021,
Richard Jon Broad - an inactive director whose contract started on 22 Feb 2019 and was terminated on 09 Apr 2020.
Last updated on 15 Apr 2024, the BizDb data contains detailed information about 1 address: Level 1, 12 O'connell Street, Auckland Central, Auckland, 1010 (type: registered, physical).
Arkai Trustees Limited had been using 34 Shortland Street, Level 10, Auckland Central, Auckland as their registered address up to 19 Jun 2018.
A single entity controls all company shares (exactly 10 shares) - Arkai Group Sa - located at 1010, 6906 Lugano, Switzerland.
Previous addresses
Address: 34 Shortland Street, Level 10, Auckland Central, Auckland, 1010 New Zealand
Registered & physical address used from 15 Sep 2014 to 19 Jun 2018
Address: Plaza Level, 41 Shortland Street, Auckland 1010 New Zealand
Registered & physical address used from 20 May 2009 to 15 Sep 2014
Basic Financial info
Total number of Shares: 10
Annual return filing month: April
Financial report filing month: December
Annual return last filed: 24 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 10 | |||
Other (Other) | Arkai Group Sa |
6906 Lugano Switzerland Switzerland |
20 May 2009 - |
Vittorio Benatti - Director
Appointment date: 20 May 2009
Address: Muzzano, 6933 Switzerland
Address used since 11 May 2022
Address: Sorengo, 6924 Switzerland
Address used since 05 Apr 2013
Katherina Weiss - Director
Appointment date: 09 Apr 2020
Address: West Harbour, Auckland, 0618 New Zealand
Address used since 23 Mar 2023
Address: West Harbour, Auckland, 0618 New Zealand
Address used since 18 Nov 2021
Address: Auckland, 1010 New Zealand
Address used since 02 Mar 2021
Address: Zurich, 8008 Switzerland
Address used since 09 Apr 2020
Rachel Carol Stephens - Director
Appointment date: 28 May 2021
Address: Glen Eden, Auckland, 0602 New Zealand
Address used since 11 Oct 2021
Address: Glen Eden, Auckland, 0602 New Zealand
Address used since 28 May 2021
Kevin George Taylor - Director (Inactive)
Appointment date: 20 Oct 2011
Termination date: 28 May 2021
Address: Chatswood, Auckland, 0626 New Zealand
Address used since 28 Sep 2018
Address: Murrays Bay, Auckland, 0630 New Zealand
Address used since 20 Oct 2011
Richard Jon Broad - Director (Inactive)
Appointment date: 22 Feb 2019
Termination date: 09 Apr 2020
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 22 Feb 2019
Lauren Cherie Willis - Director (Inactive)
Appointment date: 22 Sep 2009
Termination date: 22 Feb 2019
Address: Narrow Neck, Auckland, 0622 New Zealand
Address used since 21 May 2015
Sam Hamana Tiakiwai Ruha - Director (Inactive)
Appointment date: 20 May 2009
Termination date: 20 Oct 2011
Address: Epsom, Auckland, 1023 New Zealand
Address used since 29 Apr 2010
Adrian Luke Taylor - Director (Inactive)
Appointment date: 20 May 2009
Termination date: 22 Sep 2009
Address: Cook Islands,
Address used since 20 May 2009
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