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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Entity (NZ Limited Company) | In Fiduciary Services Limited Shareholder NZBN: 9429038473784 |
218 George Street Dunedin 9016 New Zealand |
04 Dec 2003 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Francken, Nicolaas Jan Carel |
23 A Milburn Street Dunedin |
04 Dec 2003 - 27 Jun 2010 |
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
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