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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Entity (NZ Limited Company) | Butterfield Trust (new Zealand) Limited Shareholder NZBN: 9429034399477 |
Auckland Central Auckland 1010 New Zealand |
29 May 2012 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Grangeway Limited Shareholder NZBN: 9429036433490 Company Number: 1221520 |
31 May 2005 - 29 May 2012 | |
Entity | Grangeway Limited Shareholder NZBN: 9429036433490 Company Number: 1221520 |
31 May 2005 - 29 May 2012 |
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
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