Credit Suisse Trust Limited was started on 15 Oct 2002 and issued an NZ business number of 9429036297665. The registered LTD company has been run by 30 directors: Thomas Yin - an active director whose contract began on 09 Dec 2020,
Roderick Graham Keiller - an active director whose contract began on 30 Mar 2022,
Robert William Erskine Darlington - an active director whose contract began on 12 Apr 2023,
Benedikt Thomas Von Felten - an inactive director whose contract began on 01 Apr 2021 and was terminated on 31 Mar 2022,
Andrew V. - an inactive director whose contract began on 10 Nov 2020 and was terminated on 28 Feb 2022.
As stated in our database (last updated on 18 Apr 2024), the company registered 1 address: Credit Suisse Trust Limited, Po Box 3639, Shortland Street, Auckland, 1140 (category: postal, office).
Until 11 Feb 2021, Credit Suisse Trust Limited had been using L4, 17 Albert Street, Auckland Cbd, Auckland as their physical address.
A total of 1000 shares are allocated to 1 group (1 sole shareholder). As far as the first group is concerned, 1000 shares are held by 1 entity, namely:
Che-106.831.129 - Credit Suisse Trust Ag (an other) located at Zurich, Switzerland postcode 8045.
Principal place of activity
L12, 17 Albert Street, Auckland Cbd, Auckland, 1010 New Zealand
Previous addresses
Address #1: L4, 17 Albert Street, Auckland Cbd, Auckland, 1010 New Zealand
Physical & registered address used from 07 Dec 2020 to 11 Feb 2021
Address #2: Floor 2, 22 Fanshawe Street, Auckland Central, Auckland, 1010 New Zealand
Registered & physical address used from 17 Jan 2020 to 07 Dec 2020
Address #3: Level 15 West Plaza, 1-3 Albert Street, Auckland, 1010 New Zealand
Physical & registered address used from 04 Jul 2014 to 17 Jan 2020
Address #4: Level 15 West Plaza, Cnr Albert & Fanshawe Streets, Auckland, 1010 New Zealand
Physical & registered address used from 05 Apr 2011 to 04 Jul 2014
Address #5: C/-anchor Management Services Limited, Level 15, West Plaza, Cnr Albert & Fanshawe Streets, Auckland New Zealand
Registered & physical address used from 24 Dec 2007 to 05 Apr 2011
Address #6: C/- Anchor Management Services Limited, Level 5, West Plaza, Cnr Albert & Fanshawe Streets, Auckland
Registered & physical address used from 15 Oct 2002 to 24 Dec 2007
Basic Financial info
Total number of Shares: 1000
Annual return filing month: November
Financial report filing month: December
Annual return last filed: 02 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Other (Other) | Che-106.831.129 - Credit Suisse Trust Ag |
Zurich, Switzerland 8045 Switzerland |
15 Oct 2002 - |
Ultimate Holding Company
Thomas Yin - Director
Appointment date: 09 Dec 2020
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 09 Dec 2020
Roderick Graham Keiller - Director
Appointment date: 30 Mar 2022
Address: Rocque Es Cas, Vale, GY3 5BT Guernsey
Address used since 30 Mar 2022
Robert William Erskine Darlington - Director
Appointment date: 12 Apr 2023
Address: Trelex, 1270 Switzerland
Address used since 12 Apr 2023
Benedikt Thomas Von Felten - Director (Inactive)
Appointment date: 01 Apr 2021
Termination date: 31 Mar 2022
Address: Schmerikon, 8716 Switzerland
Address used since 01 Apr 2021
Andrew V. - Director (Inactive)
Appointment date: 10 Nov 2020
Termination date: 28 Feb 2022
Holger Inhester - Director (Inactive)
Appointment date: 11 Apr 2019
Termination date: 01 Apr 2021
Address: Hedingen, 8908 Switzerland
Address used since 11 Apr 2019
Antony Reginald Brokenshire - Director (Inactive)
Appointment date: 03 Jul 2019
Termination date: 12 Nov 2020
Address: Hauraki, Auckland, 0622 New Zealand
Address used since 03 Jul 2019
Geoffrey David Le Poidevin - Director (Inactive)
Appointment date: 19 May 2020
Termination date: 10 Nov 2020
Address: Vale, GY6 8AU Guernsey
Address used since 19 May 2020
Ciaran Patrick O'neill - Director (Inactive)
Appointment date: 11 Apr 2019
Termination date: 19 May 2020
Address: Forest, Guernsey, GY8 OJG Guernsey
Address used since 11 Apr 2019
Patrik Laser - Director (Inactive)
Appointment date: 01 Jul 2013
Termination date: 03 Jul 2019
Address: Wittenbach, 9300 Switzerland
Address used since 01 Jul 2013
Adam Gregory Mcdonnell - Director (Inactive)
Appointment date: 15 Jan 2018
Termination date: 29 Apr 2019
Address: Eden Terrace, Auckland, 1010 New Zealand
Address used since 19 Feb 2018
Eric Limson To - Director (Inactive)
Appointment date: 09 Feb 2017
Termination date: 10 Jan 2019
Address: Henderson, Auckland, 0612 New Zealand
Address used since 15 Dec 2017
Address: Henderson, Auckland, 0612 New Zealand
Address used since 09 Feb 2017
Patrik Marti - Director (Inactive)
Appointment date: 01 Jul 2013
Termination date: 27 Mar 2018
Address: Luzern, 6006 Switzerland
Address used since 01 Jul 2013
David Frank Willis - Director (Inactive)
Appointment date: 27 Aug 2009
Termination date: 01 Feb 2018
Address: Auckland, 0622 New Zealand
Address used since 13 Apr 2015
Kok-seong Tan - Director (Inactive)
Appointment date: 31 Aug 2015
Termination date: 11 Aug 2017
Address: Remuera, Auckland, 1050 New Zealand
Address used since 31 Aug 2015
Michael John Reynolds - Director (Inactive)
Appointment date: 15 Oct 2002
Termination date: 09 Feb 2017
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 27 Jul 2016
Eric Limson To - Director (Inactive)
Appointment date: 22 Sep 2005
Termination date: 09 Feb 2017
Address: Henderson, Auckland, 0612 New Zealand
Address used since 02 Jul 2013
Dominik Iwan Birri - Director (Inactive)
Appointment date: 03 Oct 2011
Termination date: 05 Nov 2015
Address: 7 Orange Grove Road, Singapore, 258355 Singapore
Address used since 03 Oct 2011
Nigel Clifford Boyd - Director (Inactive)
Appointment date: 09 Jul 2014
Termination date: 01 Jun 2015
Address: Mount Albert, Auckland, 1022 New Zealand
Address used since 09 Jul 2014
Nicholas John Shepherd - Director (Inactive)
Appointment date: 15 Oct 2002
Termination date: 08 Jul 2014
Address: Torbay, North Shore City, 0630 New Zealand
Address used since 18 Nov 2010
Jurg Baumann - Director (Inactive)
Appointment date: 16 Feb 2009
Termination date: 01 Jul 2013
Address: Fl-9492, Eschen,
Address used since 16 Feb 2009
Margaret-ann Tschirren - Director (Inactive)
Appointment date: 10 Aug 2009
Termination date: 31 May 2013
Address: Kusnacht, Switzerland,
Address used since 10 Aug 2009
Peter Edward Leppard - Director (Inactive)
Appointment date: 10 Dec 2009
Termination date: 13 Jul 2011
Address: 52 Newton Road, Singapore 307992,
Address used since 10 Dec 2009
Dinesh Menon - Director (Inactive)
Appointment date: 25 May 2009
Termination date: 14 Jan 2010
Address: 32 Eden Crescent, Auckland,
Address used since 25 May 2009
Geoffrey Stewart Pownall - Director (Inactive)
Appointment date: 08 Nov 2005
Termination date: 27 Aug 2009
Address: Mt Roskill, Auckland, New Zealand,
Address used since 08 Nov 2005
Elena Arlotta - Director (Inactive)
Appointment date: 09 Aug 2006
Termination date: 06 Jul 2009
Address: 8037 Zurich, Switzerland,
Address used since 09 Aug 2006
Christopher Kevin Nelson Clerey - Director (Inactive)
Appointment date: 15 Oct 2002
Termination date: 31 Jan 2009
Address: Ch-8123 Ebmatingen, Switzerland,
Address used since 15 Oct 2002
Nicole Blas Garcia-epp - Director (Inactive)
Appointment date: 14 Mar 2003
Termination date: 09 Aug 2006
Address: 6330 Cham, Switzerland,
Address used since 14 Mar 2003
Louis Patrick Mcelwee - Director (Inactive)
Appointment date: 15 Oct 2002
Termination date: 02 Aug 2005
Address: 10 Shelly Beach Road, Herne Bay, Auckland,
Address used since 15 Oct 2002
Silvio Rohrer - Director (Inactive)
Appointment date: 15 Oct 2002
Termination date: 14 Mar 2003
Address: Ch-8905 Arni, Switzerland,
Address used since 15 Oct 2002
Kirkland Morrison O'callahan & Ho Limited
Level 9, West Plaza
Hedgebook Limited
3 Albert Street
Technology One New Zealand Limited
Level 14
Fundertech Limited
Level 8
Gel Limited
9 Albert Street
Wadhwa Limited
Shop 5, 9 Albert Street