Shortcuts

Vistra Trust Company (new Zealand) Limited

Type: NZ Limited Company (Ltd)
9429035185772
NZBN
1555661
Company Number
Registered
Company Status
K641965
Industry classification code
Trustee Service
Industry classification description
Current address
Level 1, 12 O'connell Street
Auckland Central
Auckland 1010
New Zealand
Physical & registered & service address used since 19 Jun 2018

Vistra Trust Company (New Zealand) Limited, a registered company, was launched on 09 Sep 2004. 9429035185772 is the business number it was issued. "Trustee service" (ANZSIC K641965) is how the company has been classified. This company has been managed by 23 directors: Katherina Weiss - an active director whose contract began on 09 Apr 2020,
Sascha Erhard Zuger - an inactive director whose contract began on 17 Feb 2020 and was terminated on 08 Feb 2024,
Kevin George Taylor - an inactive director whose contract began on 09 Apr 2020 and was terminated on 28 May 2021,
Bertrand Jean Kirszbaum - an inactive director whose contract began on 19 Aug 2019 and was terminated on 11 Jan 2021,
Gerard Jan Van Spall - an inactive director whose contract began on 12 Nov 2012 and was terminated on 27 Jul 2020.
Updated on 04 Apr 2024, the BizDb data contains detailed information about 1 address: Level 1, 12 O'connell Street, Auckland Central, Auckland, 1010 (category: physical, registered).
Vistra Trust Company (New Zealand) Limited had been using 34 Shortland Street, Level 10, Auckland Central, Auckland as their registered address up until 19 Jun 2018.
Old names for this company, as we established at BizDb, included: from 09 Sep 2004 to 22 Sep 2006 they were named Chiltern Trust Company (Nz) Limited.
A single entity owns all company shares (exactly 25000 shares) - Che-115.795.389 - Vistra Geneva Sa - located at 1010, 1201 Geneva, Switzerland.

Addresses

Principal place of activity

34 Shortland Street, Level 10, Auckland, 1010 New Zealand


Previous addresses

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

Registered & physical address used from 16 May 2018 to 19 Jun 2018

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

Registered & physical address used from 26 Apr 2017 to 16 May 2018

Address: 148 Durham Street, Tauranga, Tauranga, 3110 New Zealand

Registered & physical address used from 08 Sep 2016 to 26 Apr 2017

Address: 96 Cameron Road, Tauranga, Tauranga, 3110 New Zealand

Registered & physical address used from 08 May 2015 to 08 Sep 2016

Address: Level 1, 354 Lambton Quay, Wellington, 6011 New Zealand

Registered & physical address used from 06 Aug 2014 to 08 May 2015

Address: Level 5, 10 Customhouse Quay, Wellington, 6143 New Zealand

Registered & physical address used from 01 Dec 2011 to 06 Aug 2014

Address: C/- Trustees Executors Limited, Level 5, 10 Customhouse Quay, Wellington, 6143 New Zealand

Registered & physical address used from 11 Nov 2011 to 01 Dec 2011

Address: 412 Lake Road, Takapuna, Auckland New Zealand

Registered & physical address used from 06 Dec 2007 to 11 Nov 2011

Address: C/-o'halloran Hmt Limited, Level 8, 203 Queen Street, Auckland

Registered & physical address used from 20 Jan 2006 to 06 Dec 2007

Address: C/-hargrave Munn Teague Limited, Level 3, 17 Albert Street, Auckland

Registered & physical address used from 23 Mar 2005 to 20 Jan 2006

Address: C/-dennis Munn, Level 3, Krukziener House, 17 Albert Street, Auckland

Registered & physical address used from 09 Sep 2004 to 23 Mar 2005

Contact info
NewZealandClients@asiacititrust.com
05 Oct 2022 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 25000

Annual return filing month: October

Financial report filing month: December

Annual return last filed: 24 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 25000
Other (Other) Che-115.795.389 - Vistra Geneva Sa 1201 Geneva
Switzerland
1201
Switzerland

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Null - Chiltern Group Services Public Limited Company
Other Null - Vistra Holdings Limited
Entity Accomplish Limited
Shareholder NZBN: 9429037204907
Company Number: 1046979
Other Chiltern Group Services Public Limited Company
Entity Accomplish Limited
Shareholder NZBN: 9429037204907
Company Number: 1046979
Other Vistra Holdings Limited

Ultimate Holding Company

26 Jul 2021
Effective Date
Vistra Geneva Sa
Name
Limited Company By Shares
Type
91524515
Ultimate Holding Company Number
CH
Country of origin
6 Place De Chevelu
1201 Geneva 1201
Switzerland
Address
Directors

Katherina Weiss - Director

Appointment date: 09 Apr 2020

Address: West Harbour, Auckland, 0618 New Zealand

Address used since 23 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


Sascha Erhard Zuger - Director (Inactive)

Appointment date: 17 Feb 2020

Termination date: 08 Feb 2024

Address: Pfaffikon, 8330 Switzerland

Address used since 17 Feb 2020


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


Bertrand Jean Kirszbaum - Director (Inactive)

Appointment date: 19 Aug 2019

Termination date: 11 Jan 2021

Address: Bernex, 1233 Switzerland

Address used since 19 Aug 2019


Gerard Jan Van Spall - Director (Inactive)

Appointment date: 12 Nov 2012

Termination date: 27 Jul 2020

Address: Moutayiaka, 4531 Greece

Address used since 28 Jan 2016


Christopher Andrew Burton - Director (Inactive)

Appointment date: 24 Feb 2016

Termination date: 12 Apr 2020

Address: #28-01 Scotts 28, 228223 Singapore

Address used since 24 Feb 2016


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


Fabrizio Alfio Carlo Patane - Director (Inactive)

Appointment date: 17 Dec 2015

Termination date: 03 Feb 2020

Address: 1247 Anieres, Geneva, Switzerland

Address used since 03 Jan 2018

Address: 1226 Thonex, Geneva, Switzerland

Address used since 17 Dec 2015


Walter Stresemann - Director (Inactive)

Appointment date: 15 Nov 2007

Termination date: 19 Aug 2019

Address: 1218 Le Grand-saconnex, Geneva, Switzerland

Address used since 15 Nov 2007


Lauren Willis - Director (Inactive)

Appointment date: 28 Mar 2017

Termination date: 22 Feb 2019

Address: Belmont, Auckland, 0622 New Zealand

Address used since 28 Mar 2017


David R. - Director (Inactive)

Appointment date: 15 Nov 2007

Termination date: 28 Mar 2017


Carolyn Ward Melville - Director (Inactive)

Appointment date: 11 Jul 2016

Termination date: 28 Mar 2017

Address: National Park, 3173 New Zealand

Address used since 01 Feb 2017


Garth Osmond Melville - Director (Inactive)

Appointment date: 03 Mar 2015

Termination date: 11 Jul 2016

Address: Rd 3, Tauranga, 3173 New Zealand

Address used since 03 Mar 2015


John Matthew Ashwood - Director (Inactive)

Appointment date: 30 Jul 2015

Termination date: 17 Dec 2015

Address: 17 Shiu Fai Terrace, Hong Kong, Hong Kong SAR China

Address used since 30 Jul 2015


Jean-pierre Koolmees - Director (Inactive)

Appointment date: 03 Jun 2011

Termination date: 26 Jun 2015

Address: Singapore, 098450 Singapore

Address used since 03 Jun 2011


Garth Osmond Melville - Director (Inactive)

Appointment date: 15 Nov 2007

Termination date: 13 Mar 2014

Address: Devonport, Auckland, 0624 New Zealand

Address used since 02 Aug 2011


Marinus Cornelius Jan Bouw - Director (Inactive)

Appointment date: 27 Apr 2006

Termination date: 03 Jun 2011

Address: B-3090 Overijse, Belgium,

Address used since 27 Apr 2006


Rodney Hodges - Director (Inactive)

Appointment date: 09 Sep 2004

Termination date: 15 Nov 2007

Address: Grande Route De St Ouen, Jersey, Je3 2hr,

Address used since 09 Sep 2004


Keith Ross Familton - Director (Inactive)

Appointment date: 06 Dec 2004

Termination date: 15 Nov 2007

Address: Remuera, Auckland,

Address used since 06 Dec 2004


Tanya Scott-tomlin - Director (Inactive)

Appointment date: 14 Jul 2005

Termination date: 15 Nov 2007

Address: Gre've'dazette, St. Clement, Je2 6px,

Address used since 01 Nov 2006


Peter Farrar - Director (Inactive)

Appointment date: 09 Sep 2004

Termination date: 31 Dec 2005

Address: The Ridge, Woldingham, Surrey Cr3 7ah, United Kingdom,

Address used since 09 Sep 2004


Tanya Moore - Director (Inactive)

Appointment date: 09 Sep 2004

Termination date: 14 Jul 2005

Address: Broadfields, Rue Des Boulees, Trinity, Jersey Je3 5hn,

Address used since 28 Oct 2004


Olivier Bassou - Director (Inactive)

Appointment date: 09 Sep 2004

Termination date: 22 Mar 2005

Address: Geneva 1206, Switzerland,

Address used since 09 Sep 2004

Nearby companies

Eclairs Childcare (henderson) Limited
Level 10, The Dorchester Build

Te Tiaki Trust Limited
Level 10, The Dorchester Build

Pynenburg Trustees Limited
Level 14

Markgraaff Trustee Limited
Level 10, The Dorchester Build

Private Estates Nz Limited
Level 10, The Dorchester Build

Eclairs Childcare Limited
Level 10, The Dorchester Build

Similar companies

At Pan Pacific Trustees Limited
34 Shortland Street

Galavest Holdings Limited
34 Shortland Street

Markgraaff Trustee Limited
Level 10, The Dorchester Build

Pd Ellis Trustee Limited
Ellis Gould

Te Tiaki Trust Limited
Level 10, The Dorchester Build

Terei Investment Trustee Limited
Level 10, The Dorchester Build