Shortcuts

Everbright International Trust Limited

Type: NZ Limited Company (Ltd)
9429034732397
NZBN
1641065
Company Number
Registered
Company Status
Current address
Floor 3, 32 Mahuhu Crescent
Auckland Central
Auckland 1010
New Zealand
Physical & registered & service address used since 15 Jun 2020

Everbright International Trust Limited, a registered company, was registered on 31 May 2005. 9429034732397 is the New Zealand Business Number it was issued. The company has been managed by 20 directors: James Peabody Parker - an active director whose contract began on 28 May 2012,
Philippe Antoine Lenz - an active director whose contract began on 28 May 2012,
Annick D. - an active director whose contract began on 18 Jun 2012,
Geoffrey Peter Cone - an active director whose contract began on 01 Oct 2013,
Karen Ruth Enid Bell - an active director whose contract began on 19 Jan 2016.
Updated on 03 Apr 2024, our data contains detailed information about 1 address: Floor 3, 32 Mahuhu Crescent, Auckland Central, Auckland, 1010 (type: physical, registered).
Everbright International Trust Limited had been using Level 3, 18 Stanley Street, Auckland Central, Auckland as their registered address up until 15 Jun 2020.
A single entity controls all company shares (exactly 1000 shares) - Butterfield Trust (New Zealand) Limited - located at 1010, Auckland Central, Auckland.

Addresses

Previous addresses

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

Registered & physical address used from 08 Oct 2014 to 15 Jun 2020

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

Registered & physical address used from 08 Jul 2014 to 08 Oct 2014

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

Physical & registered address used from 22 Aug 2006 to 08 Jul 2014

Address: C/o Ashton Trustees (nz) Limited, Level 7 Wellesley Centre, 44-52 Wellesley Street, Auckland 1141

Physical & registered address used from 23 Jun 2006 to 22 Aug 2006

Address: C/o Ashton Trustees (nz) Limited, Level 7 Sil House, 44-52 Wellesley Street, Auckland

Physical & registered address used from 31 May 2005 to 23 Jun 2006

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: May

Financial report filing month: March

Annual return last filed: 19 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000
Entity (NZ Limited Company) Butterfield Trust (new Zealand) Limited
Shareholder NZBN: 9429034399477
Auckland Central
Auckland
1010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Grangeway Limited
Shareholder NZBN: 9429036433490
Company Number: 1221520
Entity Grangeway Limited
Shareholder NZBN: 9429036433490
Company Number: 1221520
Directors

James Peabody Parker - Director

Appointment date: 28 May 2012

Address: Bursinel, Vaud, 1195 Switzerland

Address used since 28 May 2012


Philippe Antoine Lenz - Director

Appointment date: 28 May 2012

Address: Soral, 1286 Switzerland

Address used since 28 May 2012


Annick D. - Director

Appointment date: 18 Jun 2012


Geoffrey Peter Cone - Director

Appointment date: 01 Oct 2013

Address: Br Balneario Santa Monica, Loc. La Barra, Maldonado, Uruguay

Address used since 01 Oct 2013


Karen Ruth Enid Bell - Director

Appointment date: 19 Jan 2016

Address: Yvonand, 1462 Switzerland

Address used since 19 Jan 2016


Marjorie Violaine Sabine Ollivier - Director

Appointment date: 22 Aug 2017

Address: Geneva, CH-1207 Switzerland

Address used since 21 Oct 2022

Address: Geneva, CH-1207 Switzerland

Address used since 22 Aug 2017


Claire Judith Cooke - Director

Appointment date: 22 Mar 2022

Address: Pyes Pa, Tauranga, 3112 New Zealand

Address used since 22 Mar 2022


Mark Christopher Cooper - Director

Appointment date: 27 Oct 2022

Address: Carouge, Ge, 1227 Switzerland

Address used since 27 Oct 2022


Alexandra Helen Neal - Director

Appointment date: 19 Feb 2024

Address: Ellerslie, Auckland, 1060 New Zealand

Address used since 19 Feb 2024


Claudia Shan - Director (Inactive)

Appointment date: 22 Mar 2022

Termination date: 19 Feb 2024

Address: Remuera, Auckland, 1050 New Zealand

Address used since 22 Mar 2022


Karen Ruth Enid Modolo-bell - Director (Inactive)

Appointment date: 19 Jan 2016

Termination date: 20 Jan 2023

Address: Yvonand, 1462 Switzerland

Address used since 19 Jan 2016


Erika Valery Emilie Waterhouse-giller - Director (Inactive)

Appointment date: 22 Feb 2017

Termination date: 18 Aug 2022

Address: Vessy, 1234 Switzerland

Address used since 22 Feb 2017


Benjamin Thomas Lumsdon - Director (Inactive)

Appointment date: 13 Oct 2014

Termination date: 05 Apr 2022

Address: Nyon, 1260 Switzerland

Address used since 13 Oct 2014


Karen Anne Marshall - Director (Inactive)

Appointment date: 28 May 2012

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 28 May 2012


Veronica Anna Marx - Director (Inactive)

Appointment date: 13 Oct 2014

Termination date: 28 Apr 2017

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

Address used since 13 Oct 2014


Rosalind Sara Stanislas - Director (Inactive)

Appointment date: 19 Jan 2016

Termination date: 31 May 2016

Address: Gland, 1196 Switzerland

Address used since 19 Jan 2016


Ceri Jane Turton - Director (Inactive)

Appointment date: 21 Dec 2012

Termination date: 30 Sep 2014

Address: 6 Rue De Geneve, Geneva, 1225 Switzerland

Address used since 21 Dec 2012


Audrey Jacoba Sautelle-smith - Director (Inactive)

Appointment date: 18 Jun 2012

Termination date: 10 Sep 2014

Address: Rue Des Alpes 14, Prangins, 1197 Switzerland

Address used since 18 Jun 2012


Geoffrey Peter Philp Cone - Director (Inactive)

Appointment date: 31 May 2005

Termination date: 28 May 2012

Address: Punta Del Este, Maldonado, 20100 Uruguay

Address used since 31 Mar 2012


Karen Anne Marshall - Director (Inactive)

Appointment date: 15 Aug 2006

Termination date: 15 Aug 2006

Address: Parnell, Auckland,

Address used since 15 Aug 2006

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