Shortcuts

Palatino Management Limited

Type: NZ Limited Company (Ltd)
9429041791448
NZBN
5721211
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
K641965
Industry classification code
Trustee Service
Industry classification description
Current address
Po Box 1924
Shortland Street
Auckland 1140
New Zealand
Postal address used since 11 Nov 2019
Level 11
203 Queen Street
Auckland 1010
New Zealand
Office & delivery address used since 11 Nov 2019
Level 11, 2 Kitchener Street
Auckland Central
Auckland 1010
New Zealand
Registered & physical & service address used since 05 May 2022

Palatino Management Limited was launched on 05 Jun 2015 and issued a number of 9429041791448. The registered LTD company has been run by 9 directors: David Grant Howden - an active director whose contract started on 15 Jan 2019,
David Frank Willis - an active director whose contract started on 15 Jan 2019,
Eugenijus V. - an inactive director whose contract started on 15 Jan 2019 and was terminated on 07 Nov 2020,
Menno Jordaan - an inactive director whose contract started on 15 Apr 2016 and was terminated on 15 Jan 2019,
Gaston Nicolas Vago - an inactive director whose contract started on 26 Feb 2018 and was terminated on 15 Jan 2019.
As stated in our database (last updated on 05 Feb 2024), this company registered 3 addresses: Level 11, 2 Kitchener Street, Auckland Central, Auckland, 1010 (registered address),
Level 11, 2 Kitchener Street, Auckland Central, Auckland, 1010 (physical address),
Level 11, 2 Kitchener Street, Auckland Central, Auckland, 1010 (service address),
Po Box 1924, Shortland Street, Auckland, 1140 (postal address) among others.
Up to 05 May 2022, Palatino Management Limited had been using Level 11, 203 Queen Street, Auckland as their physical address.
A total of 1 share is allocated to 1 group (1 sole shareholder). In the first group, 1 share is held by 1 entity, namely:
Palatino Holdings Nz Lp (an other) located at Auckland Central, Auckland postcode 1010. Palatino Management Limited has been classified as "Trustee service" (business classification K641965).

Addresses

Principal place of activity

Level 11, 203 Queen Street, Auckland, 1010 New Zealand


Previous addresses

Address #1: Level 11, 203 Queen Street, Auckland, 1010 New Zealand

Physical & registered address used from 24 Jan 2019 to 05 May 2022

Address #2: Level 5, 68 Shortland Street, Auckland, 1010 New Zealand

Physical & registered address used from 05 Jun 2015 to 24 Jan 2019

Contact info
64 9 3042640
11 Nov 2019 Phone
newzealand@amicorp.com
11 Nov 2019 nzbn-reserved-invoice-email-address-purpose
www.amicorp.com
11 Nov 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 1

Annual return filing month: November

Annual return last filed: 11 Jan 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1
Other (Other) Palatino Holdings Nz Lp Auckland Central
Auckland
1010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Stichting Administratiekantoor International Producer Oost
10
Entity Corpag Services (new Zealand) Trust Limited
Shareholder NZBN: 9429034432556
Company Number: 1727732
Entity Corpag Services (new Zealand) Trust Limited
Shareholder NZBN: 9429034432556
Company Number: 1727732

Ultimate Holding Company

28 Mar 2018
Effective Date
Tuowe & Asset Bv
Name
Besloten Vennootschap (limited)
Type
60863811
Ultimate Holding Company Number
NL
Country of origin
10 Manoel Street
Castries Saint Lucia
Address
Directors

David Grant Howden - Director

Appointment date: 15 Jan 2019

Address: Mount Eden, Auckland, 1024 New Zealand

Address used since 15 Jan 2019


David Frank Willis - Director

Appointment date: 15 Jan 2019

Address: Belmont, Auckland, 0622 New Zealand

Address used since 15 Jan 2019


Eugenijus V. - Director (Inactive)

Appointment date: 15 Jan 2019

Termination date: 07 Nov 2020


Menno Jordaan - Director (Inactive)

Appointment date: 15 Apr 2016

Termination date: 15 Jan 2019

Address: Curacao, Netherlands Antilles

Address used since 15 Apr 2016


Gaston Nicolas Vago - Director (Inactive)

Appointment date: 26 Feb 2018

Termination date: 15 Jan 2019

Address: Auckland Cbd, Auckland, 1010 New Zealand

Address used since 26 Feb 2018


Maxim Alexander Van Veluw - Director (Inactive)

Appointment date: 10 May 2018

Termination date: 15 Jan 2019

Address: Marina Bay, Singapore, 018985 Singapore

Address used since 12 Nov 2018


Hinei Turama Meha - Director (Inactive)

Appointment date: 30 Nov 2016

Termination date: 26 Feb 2018

Address: Waterview, Auckland, 1026 New Zealand

Address used since 30 Nov 2016


David Maxwell Sceats - Director (Inactive)

Appointment date: 05 Jun 2015

Termination date: 30 Nov 2016

Address: Opito Bay, R.d. 1 Kerikeri, 0294 New Zealand

Address used since 05 Jun 2015


David Maxwell Sceats - Director (Inactive)

Appointment date: 05 Jun 2015

Termination date: 30 Nov 2016

Address: Opito Bay, R.d. 1 Kerikeri, 0294 New Zealand

Address used since 05 Jun 2015

Similar companies

Aerana Holdings Limited
70 Shortland Street

Green Shoots Holdings Limited
70 Shortland Street

Mwr Limited
L1, 70 Shortland Street

Relp Trustee Limited
C/- Leigh Judd Law,

Suntera Corporate Trustees (nz) Limited
Level 5

Zim Two Limited
70 Shortland Street