Shortcuts

The Cup Heritage Trustee Limited

Type: NZ Limited Company (Ltd)
9429036110063
NZBN
1278959
Company Number
Registered
Company Status
Current address
56 Brigham Street
Auckland Central
Auckland 1010
New Zealand
Registered & physical & service address used since 19 Sep 2022

The Cup Heritage Trustee Limited, a registered company, was incorporated on 27 Feb 2003. 9429036110063 is the business number it was issued. This company has been run by 13 directors: Hamish Graham Ross - an active director whose contract began on 02 Mar 2011,
Russell Lenard Hamilton Green - an active director whose contract began on 03 Dec 2018,
Jacques Bonvin - an inactive director whose contract began on 20 Apr 2012 and was terminated on 01 Sep 2018,
Melinda E. - an inactive director whose contract began on 20 Apr 2012 and was terminated on 01 Sep 2018,
Matteo S. - an inactive director whose contract began on 09 Dec 2010 and was terminated on 27 Apr 2012.
Last updated on 13 May 2024, BizDb's database contains detailed information about 1 address: 56 Brigham Street, Auckland Central, Auckland, 1010 (category: registered, physical).
The Cup Heritage Trustee Limited had been using Level 22, Vero Centre, 48 Shortland Street, Auckland as their registered address up to 19 Sep 2022.
All company shares (100 shares exactly) are under control of a single group consisting of 3 entities, namely:
Erkelens, Melinda (an individual) located at Piedmont, California postcode 94611,
Ross, Hamish Graham (an individual) located at St Heliers, Auckland postcode 1071,
Ehman, Thomas (an individual) located at San Diego postcode CA 92106.

Addresses

Previous addresses

Address: Level 22, Vero Centre, 48 Shortland Street, Auckland, 1010 New Zealand

Registered & physical address used from 12 Sep 2011 to 19 Sep 2022

Address: C/-bell Gully, Level 22, Vero Centre, 48 Shortland Street, Auckland New Zealand

Physical & registered address used from 05 Oct 2005 to 12 Sep 2011

Address: C/- Bell Gully, Level 22, Vero Centre, 48 Shortland Str, Auckland (attn: Lcw)

Physical & registered address used from 16 Aug 2003 to 05 Oct 2005

Address: Bell Gully, Level 22, Royal & Sunalliance Centre, 48 Shortland Street, Auckland

Registered & physical address used from 27 Feb 2003 to 16 Aug 2003

Contact info
64 21 882392
10 Dec 2018 Phone
russgreen53@gmail.com
10 Dec 2018 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: September

Financial report filing month: March

Annual return last filed: 27 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Individual Erkelens, Melinda Piedmont
California
94611
United States
Individual Ross, Hamish Graham St Heliers
Auckland
1071
New Zealand
Individual Ehman, Thomas San Diego
CA 92106
United States

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Birindelli, Luca 00187
Roma, Italia
Individual Jones, Dyer Newport, Rhode Island
02840, United States Of America
Directors

Hamish Graham Ross - Director

Appointment date: 02 Mar 2011

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 21 Sep 2017

Address: Karaka Park, R D 1, Papakura, 2580 New Zealand

Address used since 02 Mar 2011


Russell Lenard Hamilton Green - Director

Appointment date: 03 Dec 2018

Address: Narrow Neck, Auckland, 0622 New Zealand

Address used since 03 Dec 2018


Jacques Bonvin - Director (Inactive)

Appointment date: 20 Apr 2012

Termination date: 01 Sep 2018

Address: 1224 Chene-bougeries, Switzerland

Address used since 21 Sep 2017

Address: 1224 Chene-bougeries, Switzerland

Address used since 22 Sep 2016


Melinda E. - Director (Inactive)

Appointment date: 20 Apr 2012

Termination date: 01 Sep 2018

Address: Piedmont, California, 94611 United States

Address used since 20 Apr 2012


Matteo S. - Director (Inactive)

Appointment date: 09 Dec 2010

Termination date: 27 Apr 2012


Paola S. - Director (Inactive)

Appointment date: 09 Dec 2010

Termination date: 13 Feb 2012


Melinda Erkelens - Director (Inactive)

Appointment date: 30 Jul 2003

Termination date: 02 Mar 2011

Address: Piedmont, Ca 94611, United States Of America,

Address used since 30 Jul 2003


Thomas Ehman - Director (Inactive)

Appointment date: 30 Jul 2003

Termination date: 23 May 2010

Address: 46530 Puzol, Valencia, Spain,

Address used since 30 Sep 2008


Hamish Graham Ross - Director (Inactive)

Appointment date: 08 Sep 2008

Termination date: 15 Feb 2010

Address: Rd 1, Papakura 2580, 2580 New Zealand

Address used since 08 Sep 2008


Michel Hodara - Director (Inactive)

Appointment date: 02 Dec 2003

Termination date: 31 Aug 2008

Address: 1224 Chene-bougeries, Geneva, Switzerland,

Address used since 02 Dec 2003


Hamish Graham Ross - Director (Inactive)

Appointment date: 30 Jul 2003

Termination date: 02 Dec 2003

Address: Karaka Park, R D 1, Papakura, Auckland,

Address used since 30 Jul 2003


Dyer Jones - Director (Inactive)

Appointment date: 27 Feb 2003

Termination date: 30 Jul 2003

Address: 02840, United States Of America,

Address used since 27 Feb 2003


Luca Birindelli - Director (Inactive)

Appointment date: 27 Feb 2003

Termination date: 30 Jul 2003

Address: 00187, Roma, Italia,

Address used since 27 Feb 2003

Nearby companies

Masfen Nominees Limited
Level 37, The Vero Centre

Kaingaroa Investments Limited
Level 22, Vero Centre

Kaingaroa Timberlands Limited
Level 22, Vero Centre

Credit Corp New Zealand Pty Limited
Level 22, Vero Centre

Nz Financial Services Group Limited
Level 22, Vero Centre

Whale Bay Limited
Level 22, Vero Centre