Shortcuts

Wiltons Capital Trustee Limited

Type: NZ Limited Company (Ltd)
9429042157977
NZBN
5879059
Company Number
Registered
Company Status
Current address
Floor 3, 32 Mahuhu Crescent
Auckland Central
Auckland 1010
New Zealand
Registered & physical & service address used since 15 Jun 2020

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.

Addresses

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

Financial Data

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
Shares Allocation Number of Shares: 100
Other (Other) Ella Holdings Limited

Previous Shareholders

Shareholder Type Shareholder Name Address
Director Paolo Ferrari Calle 33 Este, La Exposicion, Calidonia
Distrito De Panama

Panama
Individual Ferrari, Paolo Calle 33 Este, La Exposicion, Calidonia
Distrito De Panama

Panama
Directors

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

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