Shortcuts

Butterfield Trust (new Zealand) Limited

Type: NZ Limited Company (Ltd)
9429034399477
NZBN
1740787
Company Number
Registered
Company Status
Current address
Floor 3, 32 Mahuhu Crescent
Auckland Central
Auckland 1010
New Zealand
Registered & physical & service address used since 15 Jun 2020

Butterfield Trust (New Zealand) Limited, a registered company, was started on 06 Dec 2005. 9429034399477 is the number it was issued. The company has been supervised by 30 directors: James Peabody Parker - an active director whose contract started on 23 Apr 2010,
Philippe Antoine Lenz - an active director whose contract started on 23 Apr 2010,
Geoffrey Peter Cone - an active director whose contract started on 23 Apr 2010,
Annick Magali Laurence D. - an active director whose contract started on 18 May 2016,
Karen Ruth Enid Bell - an active director whose contract started on 18 May 2016.
Last updated on 03 Apr 2024, the BizDb data contains detailed information about 1 address: Floor 3, 32 Mahuhu Crescent, Auckland Central, Auckland, 1010 (types include: registered, physical).
Butterfield Trust (New Zealand) Limited had been using Level 3, 18 Stanley Street, Auckland Central, Auckland as their registered address until 15 Jun 2020.
A single entity controls all company shares (exactly 1000 shares) - Butterfield Holdings (Switzerland) Limited - located at 1010, Geneva.

Addresses

Previous addresses

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

Registered & physical address used from 29 Oct 2014 to 15 Jun 2020

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

Physical & registered address used from 30 Jun 2014 to 29 Oct 2014

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

Physical & registered address used from 16 Apr 2010 to 30 Jun 2014

Address: 412 Lake Road, Takapuna, Auckland

Physical & registered address used from 06 Dec 2005 to 16 Apr 2010

Contact info
saver@conemarshall.com
11 Dec 2018 Email
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: November

Financial report filing month: March

Annual return last filed: 07 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000
Other (Other) Butterfield Holdings (switzerland) Limited Geneva
1206
Switzerland

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity New Zealand Trustees Limited
Shareholder NZBN: 9429036803293
Company Number: 1156533
Entity Rata Securities Limited
Shareholder NZBN: 9429035241386
Company Number: 1543253
Entity New Zealand Trustees Limited
Shareholder NZBN: 9429036803293
Company Number: 1156533
Entity Rata Securities Limited
Shareholder NZBN: 9429035241386
Company Number: 1543253
Directors

James Peabody Parker - Director

Appointment date: 23 Apr 2010

Address: Bursinel, Vaud, 1195 Switzerland

Address used since 20 Sep 2011


Philippe Antoine Lenz - Director

Appointment date: 23 Apr 2010

Address: Soral, 1286 Switzerland

Address used since 20 Oct 2014


Geoffrey Peter Cone - Director

Appointment date: 23 Apr 2010

Address: Entre 1 Y 2, Br Balneario Santa Monica, Loc. La Barra, Maldonado, Uruguay

Address used since 01 Apr 2022

Address: Entre 1 Y 2, Br Balneario Santa Monica, Loc. La Barra, Maldonado, Uruguay

Address used since 31 Mar 2012


Annick Magali Laurence D. - Director

Appointment date: 18 May 2016


Karen Ruth Enid Bell - Director

Appointment date: 18 May 2016

Address: Yvonand, 1429 Switzerland

Address used since 18 May 2016


Marjorie Violaine Sabine Ollivier - Director

Appointment date: 26 Sep 2017

Address: Geneve, 1207 Switzerland

Address used since 21 Oct 2022

Address: Geneve, Switzerland

Address used since 26 Sep 2017


Jane Margaret Pearce - Director

Appointment date: 08 May 2020

Address: La Grande Route Des Sablons, Grouville, JE3 9FJ Jersey

Address used since 08 May 2020


Mark Christopher Cooper - Director

Appointment date: 30 Mar 2022

Address: Gavard 28, Carouge, 1227 Switzerland

Address used since 30 Mar 2022


Claudia Shan - Director

Appointment date: 30 Mar 2022

Address: Remuera, Auckland, 1050 New Zealand

Address used since 30 Mar 2022


Claire Judith Cooke - Director

Appointment date: 30 Mar 2022

Address: Pyes Pa, Tauranga, 3112 New Zealand

Address used since 30 Mar 2022


Clare Louise Mcpartland - Director

Appointment date: 31 Mar 2022

Address: Geneva, 1206 Switzerland

Address used since 31 Mar 2022


Kim Elizabeth Morgan-carvalho - Director

Appointment date: 11 May 2023

Address: Thonex, 1226 Switzerland

Address used since 11 May 2023


Ekaterina A. - Director

Appointment date: 11 May 2023


Elke Amelia Romain Appermont - Director

Appointment date: 11 May 2023

Address: Chene-bourgeries, 1224 Switzerland

Address used since 11 May 2023


Paul H. - Director (Inactive)

Appointment date: 23 Apr 2010

Termination date: 06 Nov 2023


Karen Ruth Enid Modolo-bell - Director (Inactive)

Appointment date: 18 May 2016

Termination date: 20 Jan 2023

Address: Yvonand, 1429 Switzerland

Address used since 18 May 2016


Natasha Devetakovic Licina - Director (Inactive)

Appointment date: 08 May 2020

Termination date: 30 Nov 2022

Address: Aire, 1219 Switzerland

Address used since 01 Jul 2021

Address: Chatelaine, 1219 Switzerland

Address used since 08 May 2020


Erika Valery Emilie Waterhouse-giller - Director (Inactive)

Appointment date: 27 Mar 2017

Termination date: 31 Aug 2022

Address: Vessy, 1234 Switzerland

Address used since 27 Mar 2017


Karen Anne Marshall - Director (Inactive)

Appointment date: 17 Mar 2010

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 25 Nov 2015


Benjamin Thomas Lumsdon - Director (Inactive)

Appointment date: 13 Oct 2014

Termination date: 31 Mar 2022

Address: Nyon, 1260 Switzerland

Address used since 13 Oct 2014


Peter Thomas Moorhouse - Director (Inactive)

Appointment date: 13 Jun 2018

Termination date: 29 Nov 2021

Address: Collonge-bellerive, 1245 Switzerland

Address used since 13 Jun 2018


Karine L. - Director (Inactive)

Appointment date: 13 Jun 2018

Termination date: 03 Jul 2020


Janine Dorothy Bangerter - Director (Inactive)

Appointment date: 13 Jun 2018

Termination date: 11 May 2020

Address: Chavannes-des-bois, 1290 Switzerland

Address used since 13 Jun 2018


Robert M. - Director (Inactive)

Appointment date: 23 Apr 2010

Termination date: 12 Mar 2020


Veronica Anna Marx - Director (Inactive)

Appointment date: 13 Oct 2014

Termination date: 27 Mar 2017

Address: Vesenaz, Collonge-bellerive, CH-1222 Switzerland

Address used since 13 Oct 2014


Mr Robert Lotmore - Director (Inactive)

Appointment date: 06 Dec 2005

Termination date: 21 Apr 2010

Address: Nassau, Bahamas,

Address used since 06 Dec 2005


Julien Derek Martel - Director (Inactive)

Appointment date: 01 Dec 2007

Termination date: 21 Apr 2010

Address: Nassau, Bahamas,

Address used since 01 Dec 2007


Cecil Caleb Ferguson - Director (Inactive)

Appointment date: 13 May 2008

Termination date: 21 Apr 2010

Address: Nassau, The Bahamas,

Address used since 13 May 2008


Stephanie Margaret Gee - Director (Inactive)

Appointment date: 06 Dec 2005

Termination date: 17 Mar 2010

Address: Kakahi,

Address used since 06 Dec 2005


Mr Trevor Sunderland - Director (Inactive)

Appointment date: 06 Dec 2005

Termination date: 01 Dec 2007

Address: East Bay Street, Nassau, Bahamas,

Address used since 06 Dec 2005

Nearby companies

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