Shortcuts

Vistra (new Zealand) Trustees Limited

Type: NZ Limited Company (Ltd)
9429034786574
NZBN
1630499
Company Number
Registered
Company Status
Current address
Level 1, 12 O'connell Street
Auckland Central
Auckland 1010
New Zealand
Registered & physical & service address used since 19 Jun 2018

Vistra (New Zealand) Trustees Limited, a registered company, was launched on 06 May 2005. 9429034786574 is the NZ business identifier it was issued. The company has been supervised by 19 directors: Piedad Lucia Delgado De Bauhofer - an active director whose contract started on 19 May 2014,
Sascha Erhard Zuger - an active director whose contract started on 14 Sep 2015,
Katherina Weiss - an active director whose contract started on 09 Apr 2020,
Martin Eros Elzi - an inactive director whose contract started on 14 Dec 2021 and was terminated on 29 Dec 2023,
Bruno Arthur Sidler - an inactive director whose contract started on 01 Jan 2016 and was terminated on 06 Dec 2021.
Last updated on 19 Apr 2024, BizDb's data contains detailed information about 1 address: Level 1, 12 O'connell Street, Auckland Central, Auckland, 1010 (type: registered, physical).
Vistra (New Zealand) Trustees Limited had been using 34 Shortland Street, Level 10, Auckland Central, Auckland as their registered address until 19 Jun 2018.
Previous names for the company, as we established at BizDb, included: from 06 May 2005 to 01 Nov 2013 they were named Cp (New Zealand) Trustees Limited.
A single entity controls all company shares (exactly 10000 shares) - Holdentia Ag - located at 1010, 6304, Zug.

Addresses

Previous addresses

Address: 34 Shortland Street, Level 10, Auckland Central, Auckland, 1010 New Zealand

Registered & physical address used from 15 Sep 2014 to 19 Jun 2018

Address: 41 Shortland St, Plaza Level, Auckland New Zealand

Physical & registered address used from 06 May 2005 to 15 Sep 2014

Financial Data

Basic Financial info

Total number of Shares: 10000

Annual return filing month: September

Financial report filing month: December

Annual return last filed: 08 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 10000
Other (Other) Holdentia Ag 6304
Zug
6304
Switzerland
Directors

Piedad Lucia Delgado De Bauhofer - Director

Appointment date: 19 May 2014

Address: Wollerau, 8832 Switzerland

Address used since 19 May 2014


Sascha Erhard Zuger - Director

Appointment date: 14 Sep 2015

Address: Pfaffikon, Zurich, 8330 Switzerland

Address used since 01 Sep 2018

Address: Pfaffikon, Zurich, 8330 Switzerland

Address used since 14 Sep 2015


Katherina Weiss - Director

Appointment date: 09 Apr 2020

Address: West Harbour, Auckland, 0618 New Zealand

Address used since 14 Mar 2023

Address: West Harbour, Auckland, 0618 New Zealand

Address used since 18 Nov 2021

Address: Auckland, 1010 New Zealand

Address used since 01 Mar 2021

Address: Zurich, 8008 Switzerland

Address used since 09 Apr 2020


Martin Eros Elzi - Director (Inactive)

Appointment date: 14 Dec 2021

Termination date: 29 Dec 2023

Address: Hedingen, 8909 Switzerland

Address used since 14 Dec 2021


Bruno Arthur Sidler - Director (Inactive)

Appointment date: 01 Jan 2016

Termination date: 06 Dec 2021

Address: Wadenswil, Zurich, 8820 Switzerland

Address used since 01 Jan 2016


Kevin George Taylor - Director (Inactive)

Appointment date: 09 Apr 2020

Termination date: 28 May 2021

Address: Chatswood, Auckland, 0626 New Zealand

Address used since 09 Apr 2020


Richard Jon Broad - Director (Inactive)

Appointment date: 22 Feb 2019

Termination date: 09 Apr 2020

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 22 Feb 2019


Lauren Cherie Willis - Director (Inactive)

Appointment date: 07 Jun 2014

Termination date: 22 Feb 2019

Address: Narrow Neck, Auckland, 0622 New Zealand

Address used since 21 May 2015


Massimo Erich Mattanza - Director (Inactive)

Appointment date: 14 Sep 2015

Termination date: 06 Mar 2017

Address: Bonstetten, Zurich, 8906 Switzerland

Address used since 14 Sep 2015


Giovanni La Forgia - Director (Inactive)

Appointment date: 14 Sep 2015

Termination date: 29 Apr 2016

Address: Zurich, 8057 Switzerland

Address used since 14 Sep 2015


Mario Roberto Cohn Gonzalez - Director (Inactive)

Appointment date: 14 Sep 2015

Termination date: 05 Apr 2016

Address: Zurich, 8045 Switzerland

Address used since 14 Sep 2015


Ivo Hemelraad - Director (Inactive)

Appointment date: 02 Oct 2013

Termination date: 01 Jan 2016

Address: 6300 Zug, Switzerland

Address used since 02 Oct 2013


Anna Karin Binder - Director (Inactive)

Appointment date: 14 Sep 2015

Termination date: 01 Jan 2016

Address: Zurich, 8002 Switzerland

Address used since 14 Sep 2015


Tanya Rydeard - Director (Inactive)

Appointment date: 19 May 2014

Termination date: 14 Sep 2015

Address: Zurich, 6008 Switzerland

Address used since 19 May 2014


Lauren Cherie Willis - Director (Inactive)

Appointment date: 09 Dec 2011

Termination date: 13 Nov 2013

Address: Takapuna, Auckland, 0622 New Zealand

Address used since 09 Dec 2011


Michel Howald - Director (Inactive)

Appointment date: 24 Jan 2008

Termination date: 02 Oct 2013

Address: Ch-8117 Fallanden, Switzerland

Address used since 08 Sep 2010


Sam Hamana Tiakiwai Ruha - Director (Inactive)

Appointment date: 06 May 2005

Termination date: 09 Dec 2011

Address: Epsom, Auckland 1023,

Address used since 19 May 2010


Rainer Krummenacher - Director (Inactive)

Appointment date: 17 Mar 2006

Termination date: 24 Jan 2008

Address: 6034 Inwil, Switzerland,

Address used since 17 Mar 2006


Rainer Kryummenacher - Director (Inactive)

Appointment date: 06 May 2005

Termination date: 17 Mar 2006

Address: 6034 Inwill, Switzerland,

Address used since 06 May 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