Tarbet Private Trust Company Limited was started on 31 Mar 2008 and issued a number of 9429032822755. This registered LTD company has been run by 5 directors: Geoffrey Peter Cone - an active director whose contract began on 31 Mar 2008,
Claire Judith Cooke - an active director whose contract began on 17 Mar 2017,
Claudia Shan - an inactive director whose contract began on 17 Mar 2017 and was terminated on 19 Feb 2024,
Karen Anne Marshall - an inactive director whose contract began on 26 Jul 2011 and was terminated on 01 Apr 2022,
Andrew David Law - an inactive director whose contract began on 31 Mar 2008 and was terminated on 21 Jan 2020.
According to our database (updated on 21 Mar 2024), the company filed 1 address: Floor 3, 32 Mahuhu Crescent, Auckland Central, Auckland, 1010 (category: registered, physical).
Up until 15 Jun 2020, Tarbet Private Trust Company Limited had been using Suite 3, 18 Stanley Street, Auckland Central, Auckland as their physical address.
A total of 100 shares are issued 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.
Previous addresses
Address: Suite 3, 18 Stanley Street, Auckland Central, Auckland, 1010 New Zealand
Physical & registered address used from 04 Nov 2014 to 15 Jun 2020
Address: Level 3, 280 Parnell Road, Parnel, Auckland 1052 New Zealand
Physical & registered address used from 31 Mar 2008 to 04 Nov 2014
Basic Financial info
Total number of Shares: 100
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | New Zealand Trustees Limited Shareholder NZBN: 9429036803293 |
Auckland Central Auckland 1010 New Zealand |
31 Mar 2008 - |
Geoffrey Peter Cone - Director
Appointment date: 31 Mar 2008
Address: Br Balneario Santa Monica, Ciudad Del Plata, Uruguay
Address used since 31 Mar 2012
Claire Judith Cooke - Director
Appointment date: 17 Mar 2017
Address: Pyes Pa, Tauranga, 3112 New Zealand
Address used since 17 Mar 2017
Claudia Shan - Director (Inactive)
Appointment date: 17 Mar 2017
Termination date: 19 Feb 2024
Address: Remuera, Auckland, 1050 New Zealand
Address used since 17 Mar 2017
Karen Anne Marshall - Director (Inactive)
Appointment date: 26 Jul 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 26 Jul 2011
Andrew David Law - Director (Inactive)
Appointment date: 31 Mar 2008
Termination date: 21 Jan 2020
Address: Nassau, Bahamas
Address used since 19 Apr 2016
Cudep Partners Limited Partnership
Cone Marshall Limited
Urales Corp Limited Partnership
Cone Marshall Limited
Jec Holdings (nz) Limited Partnership
Cone Marshall Limited
Albury Prime Limited And Company L.p.
Cone Marshall Limited
Limaz Limited Partnership
Cone Marshall Limited
Lilas Limited Partnership
Cone Marshall Limited