Shortcuts

Investa Trustees (new Zealand) Limited

Type: NZ Limited Company (Ltd)
9429032379808
NZBN
2212342
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
K641965
Industry classification code
Trustee Service
Industry classification description
Current address
Goddard Arcade, Level 1,16 Grey Street
Tauranga
Tauranga 3110
New Zealand
Postal & office & delivery address used since 04 Feb 2020
Floor 3, 32 Mahuhu Crescent
Auckland Central
Auckland 1010
New Zealand
Physical & registered & service address used since 13 Apr 2021

Investa Trustees (New Zealand) Limited, a registered company, was registered on 17 Mar 2009. 9429032379808 is the business number it was issued. "Trustee service" (business classification K641965) is how the company has been classified. The company has been supervised by 17 directors: Gustavo Adolfo Muci Fachin - an active director whose contract began on 19 Oct 2010,
Claire Judith Cooke - an active director whose contract began on 06 Apr 2021,
Claudia Shan - an inactive director whose contract began on 06 Apr 2021 and was terminated on 19 Feb 2024,
Marcos Virgilio Moura Lima Almeida - an inactive director whose contract began on 01 Jul 2020 and was terminated on 17 Mar 2021,
Vaiahu Te Eva Tarita Lara Hutchinson - an inactive director whose contract began on 24 Nov 2017 and was terminated on 30 Jun 2020.
Last updated on 04 May 2024, the BizDb data contains detailed information about 1 address: Floor 3, 32 Mahuhu Crescent, Auckland Central, Auckland, 1010 (types include: physical, registered).
Investa Trustees (New Zealand) Limited had been using Goddard Arcade, Level 1,16 Grey Street, Tauranga, Tauranga as their registered address until 13 Apr 2021.
A single entity controls all company shares (exactly 1000 shares) - Foundation Sandy Lane - located at 1010, 16Th Floor, Office 16-02, Panama City.

Addresses

Principal place of activity

Goddard Arcade, Level 1,16 Grey Street, Tauranga, Tauranga, 3110 New Zealand


Previous addresses

Address #1: Goddard Arcade, Level 1,16 Grey Street, Tauranga, Tauranga, 3110 New Zealand

Registered & physical address used from 11 Oct 2017 to 13 Apr 2021

Address #2: 148 Durham Street, Tauranga, Tauranga, 3110 New Zealand

Physical & registered address used from 08 Sep 2016 to 11 Oct 2017

Address #3: Suite 1, 96 Cameron Road, Tauranga, Tauranga, 3110 New Zealand

Registered & physical address used from 01 Feb 2016 to 08 Sep 2016

Address #4: 4a Shiloh Way, Greenhithe, Auckland, 0632 New Zealand

Registered & physical address used from 13 Nov 2015 to 01 Feb 2016

Address #5: 400 Lake Road, Takapuna, Auckland, 0622 New Zealand

Registered & physical address used from 09 Mar 2015 to 13 Nov 2015

Address #6: Level 8, 48 Emily Place, Auckland, 1010 New Zealand

Registered & physical address used from 06 Jun 2013 to 09 Mar 2015

Address #7: Level 5, 10 Customhouse Quay, Wellington, 6011 New Zealand

Physical & registered address used from 08 Feb 2012 to 06 Jun 2013

Address #8: 412 Lake Road, Takapuna, North Shore City, 0622 New Zealand

Registered & physical address used from 06 May 2011 to 08 Feb 2012

Address #9: Plaza Level, 41 Shortland Street, Auckland, 1010 New Zealand

Registered & physical address used from 09 Dec 2010 to 06 May 2011

Address #10: 41 Shortland Street, Auckland, 1010 New Zealand

Physical & registered address used from 16 Jul 2010 to 09 Dec 2010

Address #11: Level 15, West Plaza, Cnr Albert & Fanshawe Streets, Auckland New Zealand

Physical & registered address used from 24 Jul 2009 to 16 Jul 2010

Address #12: C/-bromsgrove Limited, Level 6, 36 Kitchener Street, Auckland 1010

Physical & registered address used from 17 Mar 2009 to 24 Jul 2009

Contact info
64 57 18548
19 Feb 2019 Phone
facturacion@investatrust.com
04 Feb 2020 nzbn-reserved-invoice-email-address-purpose
info@investatrust.com
19 Feb 2019 Email
www.investatrust.com
19 Feb 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: February

Financial report filing month: March

Annual return last filed: 20 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000
Other (Other) Foundation Sandy Lane 16th Floor, Office 16-02
Panama City
0000
Panama

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Investa Group Holding Corp
Entity Teil Nominees (ocs) Limited
Shareholder NZBN: 9429030865297
Company Number: 3675195
Entity Anchor Investment Holdings Limited
Shareholder NZBN: 9429037936068
Company Number: 889796
Entity Nf Trustee Nz Limited
Shareholder NZBN: 9429030275249
Company Number: 4390758
Entity Blue Pacific Developments Limited
Shareholder NZBN: 9429031129831
Company Number: 3361511
Entity Cyreal Limited
Shareholder NZBN: 9429036705016
Company Number: 1174104
Entity Teil Nominees (ocs) Limited
Shareholder NZBN: 9429030865297
Company Number: 3675195
Entity Bromsgrove Limited
Shareholder NZBN: 9429037018405
Company Number: 1113927
Entity Anchor Investment Holdings Limited
Shareholder NZBN: 9429037936068
Company Number: 889796
Entity Bromsgrove Limited
Shareholder NZBN: 9429037018405
Company Number: 1113927
Other Null - Investa Group Holding Corp
Entity Nf Trustee Nz Limited
Shareholder NZBN: 9429030275249
Company Number: 4390758
Entity Blue Pacific Developments Limited
Shareholder NZBN: 9429031129831
Company Number: 3361511
Entity Cyreal Limited
Shareholder NZBN: 9429036705016
Company Number: 1174104
Directors

Gustavo Adolfo Muci Fachin - Director

Appointment date: 19 Oct 2010

Address: Montevideo, 11200 Uruguay

Address used since 01 May 2020

Address: Montevideo, 11500 Uruguay

Address used since 29 May 2013


Claire Judith Cooke - Director

Appointment date: 06 Apr 2021

Address: Pyes Pa, Tauranga, 3112 New Zealand

Address used since 06 Apr 2021


Claudia Shan - Director (Inactive)

Appointment date: 06 Apr 2021

Termination date: 19 Feb 2024

Address: Remuera, Auckland, 1050 New Zealand

Address used since 06 Apr 2021


Marcos Virgilio Moura Lima Almeida - Director (Inactive)

Appointment date: 01 Jul 2020

Termination date: 17 Mar 2021

Address: Papamoa Beach, Papamoa, 3118 New Zealand

Address used since 01 Jul 2020


Vaiahu Te Eva Tarita Lara Hutchinson - Director (Inactive)

Appointment date: 24 Nov 2017

Termination date: 30 Jun 2020

Address: Matua, Tauranga, 3110 New Zealand

Address used since 24 Nov 2017


Narida Hinano Crocombe - Director (Inactive)

Appointment date: 25 Aug 2017

Termination date: 05 Dec 2017

Address: Highlands Park, New Plymouth, 4312 New Zealand

Address used since 25 Aug 2017


Diego Primavesi - Director (Inactive)

Appointment date: 17 Mar 2009

Termination date: 09 Aug 2017

Address: Altos De La Tahona, Lote Q4, Canelones, Uruguay

Address used since 29 May 2013


Carolyn Ward Melville - Director (Inactive)

Appointment date: 08 Jul 2016

Termination date: 30 Jun 2017

Address: National Park, 3173 New Zealand

Address used since 01 Feb 2017


Garth Osmond Melville - Director (Inactive)

Appointment date: 16 Nov 2015

Termination date: 08 Jul 2016

Address: Rd 3, Tauranga, 3173 New Zealand

Address used since 16 Nov 2015


Denise Schmidt - Director (Inactive)

Appointment date: 18 Apr 2013

Termination date: 16 Nov 2015

Address: Greenhithe, Auckland, 0632 New Zealand

Address used since 18 Apr 2013


Garth Osmond Melville - Director (Inactive)

Appointment date: 08 Mar 2012

Termination date: 28 Feb 2013

Address: Devonport, Auckland, 0624 New Zealand

Address used since 08 Mar 2012


Carolyn Melville - Director (Inactive)

Appointment date: 13 Apr 2011

Termination date: 08 Mar 2012

Address: Devonport, North Shore City, 0624 New Zealand

Address used since 13 Apr 2011


Lauren Cherie Williams - Director (Inactive)

Appointment date: 28 May 2010

Termination date: 21 Apr 2011

Address: Northcote Point, North Shore City 0627, Auckland,

Address used since 28 May 2010


Sam Hamana Tiakiwai Ruha - Director (Inactive)

Appointment date: 28 May 2010

Termination date: 02 Sep 2010

Address: Epsom 1023, Auckland,

Address used since 28 May 2010


Michael John Reynolds - Director (Inactive)

Appointment date: 17 Jul 2009

Termination date: 28 May 2010

Address: Parnell, Auckland,

Address used since 17 Jul 2009


Nicholas John Shepherd - Director (Inactive)

Appointment date: 17 Jul 2009

Termination date: 28 May 2010

Address: Torbay, North Shore City, Auckland, 0630 New Zealand

Address used since 17 Jul 2009


John Wilson Hart - Director (Inactive)

Appointment date: 17 Mar 2009

Termination date: 17 Jul 2009

Address: Epsom, Auckland 1023,

Address used since 17 Mar 2009

Nearby companies

The Artgame Limited
Level 1, The Hub, 525 Cameron Road

Mcknight Medical Limited
Level 1, The Hub, 525 Cameron Road

Nurtured At Home Limited
Level 1, The Hub, 525 Cameron Road

Ocean View Sports Mount Limited
Level 1, The Hub, 525 Cameron Road

Bdo Tauranga Limited
Level 1, The Hub, 525 Cameron Road

Clm Trustees (benes) Limited
Level 3, 247 Cameron Road

Similar companies

Independent Trustees (la1) Limited
Level 1, 115 The Strand

Independent Trustees Management Limited
Level 1, 115 The Strand

Sr Tga Trustee 2013 Limited
Level 1, 247 Cameron Road

Sr Tga Trustee Black Peak Limited
Level 1, 247 Cameron Road

Sr Tga Trustee Rose Limited
Level 1, 247 Cameron Road

Too Good Trustee Limited
Level 1, 247 Cameron Road