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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 25000 | |||
Other (Other) | Che-115.795.389 - Vistra Geneva Sa |
1201 Geneva Switzerland 1201 Switzerland |
17 Jan 2008 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Null - Chiltern Group Services Public Limited Company | 09 Sep 2004 - 08 Nov 2004 | |
Other | Null - Vistra Holdings Limited | 20 Jul 2006 - 27 Jun 2010 | |
Entity | Accomplish Limited Shareholder NZBN: 9429037204907 Company Number: 1046979 |
20 Jul 2006 - 20 Jul 2006 | |
Other | Chiltern Group Services Public Limited Company | 09 Sep 2004 - 08 Nov 2004 | |
Entity | Accomplish Limited Shareholder NZBN: 9429037204907 Company Number: 1046979 |
20 Jul 2006 - 20 Jul 2006 | |
Other | Vistra Holdings Limited | 20 Jul 2006 - 27 Jun 2010 |
Ultimate Holding Company
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
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
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