Shortcuts

Versoix Custodians (x) Limited

Type: NZ Limited Company (Ltd)
9429039517319
NZBN
371944
Company Number
Registered
Company Status
Current address
16c Buccaneer Place
Grenada Village
Wellington 6037
New Zealand
Physical & registered & service address used since 27 Apr 2022

Versoix Custodians (X) Limited, a registered company, was incorporated on 28 Oct 1987. 9429039517319 is the NZ business number it was issued. This company has been supervised by 4 directors: David Bernard Robinson - an active director whose contract started on 04 Jul 2022,
Hollie Jane Langworthy - an inactive director whose contract started on 03 Jul 2021 and was terminated on 04 Jul 2022,
Douglas Owen Yarrall - an inactive director whose contract started on 20 Jan 1992 and was terminated on 12 May 2021,
John Austad - an inactive director whose contract started on 15 Apr 2000 and was terminated on 25 Oct 2017.
Last updated on 02 Mar 2024, our data contains detailed information about 1 address: 16C Buccaneer Place, Grenada Village, Wellington, 6037 (types include: physical, registered).
Versoix Custodians (X) Limited had been using Level 5 84 Main Street, Upper Hutt as their registered address until 27 Apr 2022.
A single entity owns all company shares (exactly 10 shares) - Robinson As Executor, David Bernard - located at 6037, Haywards, Lower Hutt.

Addresses

Previous addresses

Address: Level 5 84 Main Street, Upper Hutt, 5142 New Zealand

Registered address used from 22 May 2020 to 27 Apr 2022

Address: Level 3, 45-47 Queens Drive, Lower Hutt New Zealand

Registered address used from 04 May 2007 to 22 May 2020

Address: Level 3, 45-47 Queens Drive, Lower Hutt New Zealand

Physical address used from 04 May 2007 to 27 Apr 2022

Address: 73-75 Queens Drive, Lower Hutt

Physical address used from 01 Jul 1997 to 04 May 2007

Address: Ground Floor, Advisorcorp House, 131-135 Lambton Quay, Wellington

Registered address used from 03 May 1994 to 04 May 2007

Contact info
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 10

Annual return filing month: April

Annual return last filed: 08 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 10
Individual Robinson As Executor, David Bernard Haywards
Lower Hutt
5018
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Yarrall, Douglas Owen Lansdowne
Masterton
5810
New Zealand
Other John Austad & Penrose Trustees Ltd Eastbourne
Lower Hutt
Directors

David Bernard Robinson - Director

Appointment date: 04 Jul 2022

Address: Haywards, Lower Hutt, 5018 New Zealand

Address used since 04 Jul 2022


Hollie Jane Langworthy - Director (Inactive)

Appointment date: 03 Jul 2021

Termination date: 04 Jul 2022

Address: Grenada Village, Wellington, 6037 New Zealand

Address used since 03 Jul 2021


Douglas Owen Yarrall - Director (Inactive)

Appointment date: 20 Jan 1992

Termination date: 12 May 2021

Address: Lansdowne, Masterton, 5810 New Zealand

Address used since 26 May 2010


John Austad - Director (Inactive)

Appointment date: 15 Apr 2000

Termination date: 25 Oct 2017

Address: Eastbourne, Lower Hutt, 5013 New Zealand

Address used since 03 May 2016

Nearby companies

Dennis Blacklaws Limited
3rd Floor, 45/47 Queens Drive

H Patel Enterprises Limited
Unit 8b 51 Queens Drive

Seven Five Four Limited
4th Floor Collins & May Building

Cms Trustees (2013) Limited
4th Floor Collins & May Building

Kwok Man Leung Trustees Limited
4th Floor Collins & May Building

Cool Dude Trustees Limited
4th Floor Collins & May Building