Shortcuts

Credit Suisse Trust Limited

Type: NZ Limited Company (Ltd)
9429036297665
NZBN
1245275
Company Number
Registered
Company Status
Current address
L12, 17 Albert Street, Auckland Cbd
Auckland 1010
New Zealand
Registered & physical & service address used since 11 Feb 2021
Credit Suisse Trust Limited
Po Box 3639, Shortland Street
Auckland 1140
New Zealand
Postal address used since 15 Nov 2021
L12, 17 Albert Street, Auckland Cbd
Auckland 1010
New Zealand
Office & delivery address used since 15 Nov 2021

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.

Addresses

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

Financial Data

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
Shares Allocation Number of Shares: 1000
Other (Other) Che-106.831.129 - Credit Suisse Trust Ag Zurich, Switzerland
8045
Switzerland

Ultimate Holding Company

28 Jul 2016
Effective Date
Credit Suisse Group Ag
Name
Company
Type
CH
Country of origin
Directors

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

Nearby companies

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