Eticas Trustees New Zealand Limited (New Zealand Business Number 9429030576841) was launched on 24 Jul 2012. 2 addresses are in use by the company: 1St Floor, Harvest Court, 218 George Street, Dunedin, 9016 (type: physical, registered). 1St Floor, Harvest Court, 218 George Street, Dunedin had been their physical address, up to 27 May 2021. 1000 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group is composed of 1 entity and holds 1000 shares (100 per cent of shares), namely:
In Fiduciary Services Limited (an entity) located at 218 George Street, Dunedin postcode 9016. "Trustee service" (ANZSIC K641965) is the category the Australian Bureau of Statistics issued Eticas Trustees New Zealand Limited. Businesscheck's database was last updated on 03 Apr 2024.
Current address | Type | Used since |
---|---|---|
1st Floor, Harvest Court, 218 George Street, Dunedin, 9016 | Physical & registered & service | 27 May 2021 |
Name and Address | Role | Period |
---|---|---|
John Charles Mcleod
Royal Westmoreland, St. James, BB 24023
Address used since 24 Jun 2020
Royal Westmoreland, St. James, BB 24023
Address used since 10 Jun 2016 |
Director | 10 Jun 2016 - current |
Irina Michajlovna Francken
Waterloo, Lower Hutt, 5011
Address used since 01 Oct 2021
Singapore, 436606
Address used since 17 Oct 2019
Singapore, 486145
Address used since 30 Oct 2018
Mosgiel, Mosgiel, 9024
Address used since 17 Oct 2017 |
Director | 18 Sep 2017 - current |
Jean Luc Henri Merryweather
Vesenaz, 1222
Address used since 19 Oct 2018 |
Director | 19 Oct 2018 - current |
Mike David Sellam
Geneve, 1206
Address used since 19 Oct 2018 |
Director | 19 Oct 2018 - current |
Selly Risakotta Van Aalst
Mosgiel, Mosgiel, 9024
Address used since 29 Oct 2018 |
Director | 29 Oct 2018 - current |
Marc Isserles
Ch-1206 Geneve,
Address used since 12 Mar 2020 |
Director | 12 Mar 2020 - current |
Nicolaas Jan Carel Francken
Belmont, Lower Hutt, 5010
Address used since 17 Oct 2019
Singapore, 486145
Address used since 13 Jun 2016
Singapore, 486145
Address used since 31 Oct 2018
Mosgiel, Mosgiel, 9024
Address used since 17 Oct 2017 |
Director | 24 Jul 2012 - 12 Mar 2020 |
Francois Nicolas Joseph Carnat
Geneva, CH 1202
Address used since 26 Jan 2016 |
Director | 07 Aug 2012 - 01 Mar 2020 |
Sylvain Theodoloz
L' Isle, CH-1148
Address used since 09 Nov 2012 |
Director | 09 Nov 2012 - 22 Oct 2018 |
Matthew David French
The Glen, Dunedin, 9011
Address used since 28 Oct 2015 |
Director | 28 Oct 2015 - 25 Sep 2017 |
Irina Michajlovna Francken
Singapore, 486145
Address used since 28 Oct 2015 |
Director | 28 Oct 2015 - 29 Aug 2016 |
Andree L. | Director | 07 Aug 2012 - 29 Jan 2016 |
Previous address | Type | Period |
---|---|---|
1st Floor, Harvest Court, 218 George Street, Dunedin, 9016 | Physical & registered | 11 May 2021 - 27 May 2021 |
Regus, Office 135, 1st Floor, Harvest Court, 218 George Street, Dunedin, 9016 | Registered & physical | 30 Apr 2021 - 11 May 2021 |
Regus, 1st Floor, Harvest Court, 218 George Street, Dunedin, 9016 | Registered & physical | 22 Apr 2021 - 30 Apr 2021 |
Level 2, The Public Trust Building, 442 Moray Place, Dunedin, 9016 | Physical & registered | 24 Jul 2012 - 22 Apr 2021 |
Shareholder Name | Address | Period |
---|---|---|
In Fiduciary Services Limited Shareholder NZBN: 9429038473784 Entity (NZ Limited Company) |
218 George Street Dunedin 9016 |
24 Jul 2012 - current |
Biz Otago Limited Level 3 Public Trust Building |
|
Eie Limited Level 3 |
|
T&d Marketing Limited 442 Moray Place |
|
Rail Trail Operators Incorporated Level 3 |
|
Dunvegan Trust Limited Level 1 Guthrie House |
Brenick Trustee Limited Deloitte |
Jpd Custodian Limited Level 6, Forsyth Barr House |
R C Trustee Co Limited Level 13, Otago House |
S C Trustee Co Limited Level 13, Otago House |
Broad Bay Trustees Limited Level 2 Savoy Building |
Mt Mitchelson Trustees Limited Level 2 Savoy Building |