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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Other (Other) | Butterfield Holdings (switzerland) Limited |
Geneva 1206 Switzerland |
13 Dec 2010 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | New Zealand Trustees Limited Shareholder NZBN: 9429036803293 Company Number: 1156533 |
23 Mar 2010 - 13 Dec 2010 | |
Entity | Rata Securities Limited Shareholder NZBN: 9429035241386 Company Number: 1543253 |
06 Dec 2005 - 27 Jun 2010 | |
Entity | New Zealand Trustees Limited Shareholder NZBN: 9429036803293 Company Number: 1156533 |
23 Mar 2010 - 13 Dec 2010 | |
Entity | Rata Securities Limited Shareholder NZBN: 9429035241386 Company Number: 1543253 |
06 Dec 2005 - 27 Jun 2010 |
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
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