Wiltons Capital Trustee Limited, a registered company, was registered on 11 Feb 2016. 9429042157977 is the NZBN it was issued. The company has been managed by 12 directors: Abbie Faye Selinkoff - an active director whose contract began on 11 Feb 2016,
Claire Judith Cooke - an active director whose contract began on 16 Sep 2016,
Andrea La Magra - an active director whose contract began on 06 Dec 2017,
Alexandra Helen Neal - an active director whose contract began on 15 Dec 2023,
Brent Norman Wicks - an active director whose contract began on 15 Dec 2023.
Last updated on 18 Apr 2024, our data contains detailed information about 1 address: Floor 3, 32 Mahuhu Crescent, Auckland Central, Auckland, 1010 (types include: registered, physical).
Wiltons Capital Trustee Limited had been using Level 3, 18 Stanley Street, Auckland Central, Auckland as their physical address up until 15 Jun 2020.
Previous address
Address: Level 3, 18 Stanley Street, Auckland Central, Auckland, 1010 New Zealand
Physical & registered address used from 11 Feb 2016 to 15 Jun 2020
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Financial report filing month: March
Annual return last filed: 19 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Other (Other) | Ella Holdings Limited | 08 Oct 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Director | Paolo Ferrari |
Calle 33 Este, La Exposicion, Calidonia Distrito De Panama Panama |
11 Feb 2016 - 08 Oct 2018 |
Individual | Ferrari, Paolo |
Calle 33 Este, La Exposicion, Calidonia Distrito De Panama Panama |
11 Feb 2016 - 08 Oct 2018 |
Abbie Faye Selinkoff - Director
Appointment date: 11 Feb 2016
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 11 Feb 2016
Claire Judith Cooke - Director
Appointment date: 16 Sep 2016
Address: Pyes Pa, Tauranga, 3112 New Zealand
Address used since 16 Sep 2016
Andrea La Magra - Director
Appointment date: 06 Dec 2017
Address: Le Parador I, Montecarlo, 98000 Monaco
Address used since 26 Nov 2020
Address: Trocadero, 98000 Monaco
Address used since 06 Dec 2017
Address: Le Trocadero - A, Montecarlo, 98000 Monaco
Address used since 09 Nov 2018
Alexandra Helen Neal - Director
Appointment date: 15 Dec 2023
Address: Ellerslie, Auckland, 1060 New Zealand
Address used since 15 Dec 2023
Brent Norman Wicks - Director
Appointment date: 15 Dec 2023
Address: Gulf Harbour, Whangaparaoa, 0930 New Zealand
Address used since 15 Dec 2023
Claudia Shan - Director (Inactive)
Appointment date: 16 Sep 2016
Termination date: 24 Jan 2024
Address: Remuera, Auckland, 1050 New Zealand
Address used since 16 Sep 2016
Abbie Faye Flaherty - Director (Inactive)
Appointment date: 11 Feb 2016
Termination date: 19 Jun 2019
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 11 Feb 2016
Paolo Ferrari - Director (Inactive)
Appointment date: 11 Feb 2016
Termination date: 04 Jun 2019
Address: Calle 33 Este, La Exposicion, Calidonia, Panama, Panama
Address used since 09 Dec 2016
Giovanna Cecilia Bernal Sanchez - Director (Inactive)
Appointment date: 12 Apr 2016
Termination date: 14 Apr 2017
Address: Piso 3, Apart 3-a Entrando Por Bodega, San Francisco, Panama
Address used since 12 Apr 2016
Karen Anne Marshall - Director (Inactive)
Appointment date: 11 Feb 2016
Termination date: 16 Sep 2016
Address: Ponsonby, Auckland, 1011 New Zealand
Address used since 11 Feb 2016
Geoffrey Peter Cone - Director (Inactive)
Appointment date: 11 Feb 2016
Termination date: 16 Sep 2016
Address: Br Balneario Santa Monica, Loc La Barra, Maldonado, Uruguay
Address used since 11 Feb 2016
Marianne Kate Karine Ditjacques - Director (Inactive)
Appointment date: 11 Feb 2016
Termination date: 12 Apr 2016
Address: Dubai, United Arab Emirates
Address used since 11 Feb 2016
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