Shortcuts

In Custodians Limited

Type: NZ Limited Company (Ltd)
9429038271717
NZBN
819081
Company Number
Registered
Company Status
Current address
Regus, 1st Floor, Harvest Court
218 George Street
Dunedin 9016
New Zealand
Service & physical address used since 22 Apr 2021
1st Floor, Harvest Court
218 George Street
Dunedin 9016
New Zealand
Registered address used since 07 Dec 2021

In Custodians Limited, a registered company, was launched on 22 Jul 1996. 9429038271717 is the business number it was issued. The company has been supervised by 9 directors: Irina Michajlovna Francken - an active director whose contract started on 01 Feb 1998,
Selly Risakotta Van Aalst - an active director whose contract started on 29 Oct 2018,
Matthew David French - an inactive director whose contract started on 28 Oct 2015 and was terminated on 25 Sep 2017,
Nicolaas Jan Carel Francken - an inactive director whose contract started on 01 Jul 2002 and was terminated on 22 Sep 2017,
Robin Peter Thomson - an inactive director whose contract started on 17 Sep 2001 and was terminated on 22 Apr 2003.
Last updated on 21 Mar 2024, the BizDb data contains detailed information about 1 address: 1St Floor, Harvest Court, 218 George Street, Dunedin, 9016 (types include: registered, physical).
In Custodians Limited had been using Regus, 1St Floor, Harvest Court, 218 George Street, Dunedin as their registered address until 07 Dec 2021.
Other names used by this company, as we established at BizDb, included: from 15 Mar 2002 to 27 Sep 2005 they were named Wkf Custodians Limited, from 22 Jul 1996 to 15 Mar 2002 they were named Pacific International Custodians Limited.
A single entity controls all company shares (exactly 1000 shares) - In Fiduciary Services Limited - located at 9016, 218 George Street, Dunedin.

Addresses

Previous addresses

Address #1: Regus, 1st Floor, Harvest Court, 218 George Street, Dunedin, 9016 New Zealand

Registered address used from 22 Apr 2021 to 07 Dec 2021

Address #2: Level 2, The Public Trust Building, 442 Moray Place, Dunedin 9016 New Zealand

Physical & registered address used from 19 Feb 2010 to 22 Apr 2021

Address #3: 25 Milburn Street, Corstorphine, Dunedin

Registered & physical address used from 29 Mar 2005 to 19 Feb 2010

Address #4: 59 Victoria Road, Devonport, Auckland

Registered address used from 11 Apr 2000 to 29 Mar 2005

Address #5: Corstorphine House, 23a Milburn Street, Dunedin

Physical address used from 01 Sep 1998 to 29 Mar 2005

Address #6: Level 1, 9-11 Clarence Street, Devonport, Auckland

Registered address used from 01 Sep 1998 to 11 Apr 2000

Address #7: Level 1, 9-11 Clarence Street, Devonport, Auckland

Physical address used from 01 Sep 1998 to 01 Sep 1998

Address #8: 59 Victoria Road, Devonport, Auckland

Physical & registered address used from 31 Oct 1997 to 01 Sep 1998

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: November

Annual return last filed: 27 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000
Entity (NZ Limited Company) In Fiduciary Services Limited
Shareholder NZBN: 9429038473784
218 George Street
Dunedin
9016
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Francken, Nicolaas Jan Carel 23 A Milburn Street
Dunedin
Directors

Irina Michajlovna Francken - Director

Appointment date: 01 Feb 1998

Address: Waterloo, Lower Hutt, 5011 New Zealand

Address used since 01 Oct 2021

Address: Singapore, 436606 Singapore

Address used since 01 Dec 2019

Address: Singapore, 486145 Singapore

Address used since 13 Jun 2016

Address: The Glen, Dunedin, 9011 New Zealand

Address used since 18 Sep 2017

Address: Mosgiel, Mosgiel, 9024 New Zealand

Address used since 16 Oct 2017

Address: Singapore, 486145 Singapore

Address used since 30 Oct 2018


Selly Risakotta Van Aalst - Director

Appointment date: 29 Oct 2018

Address: Mosgiel, Mosgiel, 9024 New Zealand

Address used since 29 Oct 2018


Matthew David French - Director (Inactive)

Appointment date: 28 Oct 2015

Termination date: 25 Sep 2017

Address: The Glen, Dunedin, 9011 New Zealand

Address used since 28 Oct 2015


Nicolaas Jan Carel Francken - Director (Inactive)

Appointment date: 01 Jul 2002

Termination date: 22 Sep 2017

Address: Singapore, 486145 Singapore

Address used since 13 Jun 2016


Robin Peter Thomson - Director (Inactive)

Appointment date: 17 Sep 2001

Termination date: 22 Apr 2003

Address: Roslyn, Dunedin,

Address used since 17 Sep 2001


Nicolaas Jan Carel Francken - Director (Inactive)

Appointment date: 22 Jul 1996

Termination date: 19 Dec 2001

Address: Corstorphine, Dunedin,

Address used since 22 Jul 1996


Charles Wantrup - Director (Inactive)

Appointment date: 16 Oct 1996

Termination date: 17 Sep 2001

Address: Kew, Victoria 3101, Australia,

Address used since 16 Oct 1996


Julianne Wantrup - Director (Inactive)

Appointment date: 16 Oct 1996

Termination date: 17 Sep 2001

Address: Kew, Victoria 3101, Australia,

Address used since 16 Oct 1996


George William Couttie - Director (Inactive)

Appointment date: 27 Nov 1996

Termination date: 02 Sep 1998

Address: Devonport, Auckland,

Address used since 27 Nov 1996

Nearby companies

Biz Otago Limited
Level 3 Public Trust Building

Eie Limited
Level 3

T&d Marketing Limited
442 Moray Place

Rail Trail Operators Incorporated
Level 3

Dunvegan Trust Limited
Level 1

Titus Limited
462 Moray Place