Shortcuts

Etana Custody Limited

Type: NZ Limited Company (Ltd)
9429041185452
NZBN
5123641
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
K641915
Industry classification code
Financial Service Nec
Industry classification description
Current address
218 George Street
Dunedin Central
Dunedin 9016
New Zealand
Postal & office & delivery address used since 25 Mar 2021
218 George St
Dunedin 9016
New Zealand
Physical address used since 18 May 2022
Level 4, 32 Rathbone St
Whangarei 0140
New Zealand
Registered & service address used since 27 Mar 2024

Etana Custody Limited was incorporated on 30 May 2014 and issued an NZ business identifier of 9429041185452. The registered LTD company has been run by 6 directors: Dion R. - an active director whose contract began on 30 May 2014,
Grant Gibson - an active director whose contract began on 01 Sep 2017,
Christopher Buhmann - an active director whose contract began on 12 Jul 2019,
Grant Edward Gibson - an inactive director whose contract began on 01 Sep 2017 and was terminated on 01 May 2019,
Taya Burnett - an inactive director whose contract began on 14 Sep 2015 and was terminated on 11 Sep 2017.
As stated in our data (last updated on 24 Mar 2024), the company uses 1 address: Level 4, 32 Rathbone St, Whangarei, 0140 (category: registered, service).
Up until 27 Mar 2024, Etana Custody Limited had been using 218 George St, Dunedin as their registered address.
A total of 100000 shares are allotted to 1 group (1 sole shareholder). As far as the first group is concerned, 100000 shares are held by 1 entity, namely:
Etana Holdings Inc (an other) located at Ste 300, Denver, Co postcode 80202. Etana Custody Limited was classified as "Financial service nec" (business classification K641915).

Addresses

Principal place of activity

218 George Street, Dunedin Central, Dunedin, 9016 New Zealand


Previous addresses

Address #1: 218 George St, Dunedin, 9016 New Zealand

Registered & service address used from 18 May 2022 to 27 Mar 2024

Address #2: Level 1, 123 Vogel Street, Dunedin, 9012 New Zealand

Registered & physical address used from 20 Oct 2017 to 18 May 2022

Address #3: Level 10, 21 Queen Street, Auckland, 1010 New Zealand

Registered & physical address used from 13 Mar 2017 to 20 Oct 2017

Address #4: Level 4, 228 Queen Street, Auckland, 1010 New Zealand

Physical & registered address used from 27 Aug 2015 to 13 Mar 2017

Address #5: 41 Shortland Street, Plaza Level, Auckland, 1010 New Zealand

Registered & physical address used from 27 May 2015 to 27 Aug 2015

Address #6: 41 Shortland Street, Plaza Level, Auckland, 1010 New Zealand

Registered & physical address used from 30 May 2014 to 27 May 2015

Contact info
64 9 8010923
07 Jan 2020 Phone
zach.motz@etana.com
07 Jan 2020 Treasury
tina.tran@etana.com
07 Jan 2020 nzbn-reserved-invoice-email-address-purpose
brandon@etana.com
07 Jan 2020 CEO
www.etana.com
07 Jan 2020 Website
Financial Data

Basic Financial info

Total number of Shares: 100000

Annual return filing month: March

Financial report filing month: March

Annual return last filed: 05 Apr 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100000
Other (Other) Etana Holdings Inc Ste 300
Denver, Co
80202
United States

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Kinney, Joel Gibson Boston, Ma
02210
United States
Director Russell, Dion Brandon Denver, Colorado
80202
United States
Other Sfx Markets Llc
Company Number: 3005086
Other Sfx Markets Llc
Company Number: 3005086
Directors

Dion R. - Director

Appointment date: 30 May 2014

Address: Bailey, Co, 80421 United States

Address used since 30 May 2014

Address: Centennial, 80121 United States

Address used since 01 Sep 2017


Grant Gibson - Director

Appointment date: 01 Sep 2017

Address: Mosgiel, Mosgiel, 9024 New Zealand

Address used since 01 Sep 2017


Christopher Buhmann - Director

Appointment date: 12 Jul 2019

Address: Long Bay, Auckland, 0630 New Zealand

Address used since 09 May 2022

Address: Albany, Auckland, 0632 New Zealand

Address used since 12 Jul 2019


Grant Edward Gibson - Director (Inactive)

Appointment date: 01 Sep 2017

Termination date: 01 May 2019

Address: Mosgiel, Mosgiel, 9024 New Zealand

Address used since 01 Sep 2017


Taya Burnett - Director (Inactive)

Appointment date: 14 Sep 2015

Termination date: 11 Sep 2017

ASIC Name: Infobip Pty Limited

Address: Labrador, Queensland, Australia

Address used since 14 Sep 2015

Address: 259 George Street, Sydney, 2000 Australia

Address: 259 George Street, Sydney, 2000 Australia


Brian Walter Johnson - Director (Inactive)

Appointment date: 30 May 2014

Termination date: 19 May 2015

Address: Auckland, 1010 New Zealand

Address used since 30 May 2014

Nearby companies

Horo Consulting Limited
17 Wilson Avenue

Howard And Lissaman Limited
180 Surrey Street

Marlow Trustees Limited
26 Wycolla Avenue

Queens Charitable Trust
Queens High School

Ex-girls And Friends Of Queens Incorporated
195 Surrey Street

Queen's High Pre-school Trust
195 Surrey Street

Similar companies

Bridgeway Financial Group Limited
25 Mailer Street

Grant Richards Financial Services Limited
Corner Vogel Street And Jetty Streets Dunedin

Hayes Investment & Insurance Solutions Limited
40 Murray St

Keenan Financial Services Limited
Corner Vogel And Jetty Streets

Roadmapz Limited
11 Mcgeorge Avenue

Wealth Protection Specialists Limited
25 Mailer Street