Shortcuts

Shining Assets Limited

Type: NZ Limited Company (Ltd)
9429041478301
NZBN
5492624
Company Number
Registered
Company Status
Current address
Floor 3, 32 Mahuhu Crescent
Auckland Central
Auckland 1010
New Zealand
Physical & service & registered address used since 18 Jun 2020

Shining Assets Limited, a registered company, was incorporated on 11 Nov 2014. 9429041478301 is the NZ business identifier it was issued. The company has been managed by 8 directors: Francesco D'amico - an active director whose contract started on 11 Nov 2014,
Claire Judith Cooke - an active director whose contract started on 29 Mar 2022,
Alexandra Helen Neal - an active director whose contract started on 27 Jun 2023,
Claudia Shan - an inactive director whose contract started on 29 Mar 2022 and was terminated on 13 Feb 2024,
Geoffrey Peter Cone - an inactive director whose contract started on 11 Nov 2014 and was terminated on 27 Jun 2023.
Last updated on 02 Apr 2024, BizDb's data contains detailed information about 1 address: Floor 3, 32 Mahuhu Crescent, Auckland Central, Auckland, 1010 (category: physical, service).
Shining Assets Limited had been using Level 3, 18 Stanley Street, Auckland Central, Auckland as their physical address up until 18 Jun 2020.
A single entity controls all company shares (exactly 100 shares) - New Zealand Trustees Limited - located at 1010, Auckland Central, Auckland.

Addresses

Previous address

Address: Level 3, 18 Stanley Street, Auckland Central, Auckland, 1010 New Zealand

Physical & registered address used from 11 Nov 2014 to 18 Jun 2020

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: September

Annual return last filed: 13 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Entity (NZ Limited Company) New Zealand Trustees Limited
Shareholder NZBN: 9429036803293
Auckland Central
Auckland
1010
New Zealand
Directors

Francesco D'amico - Director

Appointment date: 11 Nov 2014

Address: Kilchberg, 8802 Switzerland

Address used since 11 Nov 2014


Claire Judith Cooke - Director

Appointment date: 29 Mar 2022

Address: Pyes Pa, Tauranga, 3112 New Zealand

Address used since 29 Mar 2022


Alexandra Helen Neal - Director

Appointment date: 27 Jun 2023

Address: Ellerslie, Auckland, 1060 New Zealand

Address used since 27 Jun 2023


Claudia Shan - Director (Inactive)

Appointment date: 29 Mar 2022

Termination date: 13 Feb 2024

Address: Remuera, Auckland, 1050 New Zealand

Address used since 29 Mar 2022


Geoffrey Peter Cone - Director (Inactive)

Appointment date: 11 Nov 2014

Termination date: 27 Jun 2023

Address: Br Balneario Santa Monica Loc La Barra, Maldonado, Uruguay

Address used since 11 Nov 2014


Karen Anne Marshall - Director (Inactive)

Appointment date: 11 Nov 2014

Termination date: 01 Apr 2022

Address: Ponsonby, Auckland, 1011 New Zealand

Address used since 12 Dec 2019

Address: Ponsonby, Auckland, 1011 New Zealand

Address used since 11 Nov 2014


Manuela Gianna Turra - Director (Inactive)

Appointment date: 11 Nov 2014

Termination date: 29 Jul 2020

Address: Zurich, 8044 Switzerland

Address used since 11 Nov 2014


Niccolo Galli - Director (Inactive)

Appointment date: 09 Jan 2019

Termination date: 15 Nov 2019

Address: Kilchberg, 8802 Switzerland

Address used since 09 Jan 2019

Nearby companies

Bucklands Beach Investments Limited
Level 6, 59 High Street

Maui Finance Limited
Level 10, 34 Shortland Street

Rosenthal Trustee Company Limited
Level 14, 34 Shortland Street

Lzy Trustee Company Limited
Level 1, 2 Princes Street

New Zealand Academic And Learning Institute Limited
Level 29, 188 Quay Street

Rennie Cox Trustees No.7 Limited
Level 15, 126 Vincent Street