General information

Slace NZ Trustees Limited

Type: NZ Limited Company (Ltd)
9429030687950
New Zealand Business Number
3799502
Company Number
Registered
Company Status

Slace Nz Trustees Limited (New Zealand Business Number 9429030687950) was registered on 30 Apr 2012. 2 addresses are currently in use by the company: Floor 3, 32 Mahuhu Crescent, Auckland Central, Auckland, 1010 (type: registered, physical). Level 3, 18 Stanley Street, Auckland Central, Auckland had been their registered address, up to 18 Jun 2020. 100 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group contains 1 entity and holds 100 shares (100% of shares), namely:
Clover New Zealand Limited (an entity) located at Auckland Central, Auckland postcode 1010. Our database was last updated on 16 Mar 2024.

Current address Type Used since
Floor 3, 32 Mahuhu Crescent, Auckland Central, Auckland, 1010 Registered & physical & service 18 Jun 2020
Directors
Name and Address Role Period
Abbie Faye Selinkoff
Auckland Central, Auckland, 1010
Address used since 27 Apr 2016
Director 27 Apr 2016 - current
Alexandra Helen Neal
Ellerslie, Auckland, 1060
Address used since 27 Apr 2016
Director 27 Apr 2016 - current
Claudia Shan
Remuera, Auckland, 1050
Address used since 21 Sep 2017
Director 21 Sep 2017 - 19 Feb 2024
Ziyad Matti
Hauraki, North Shore City, 0622
Address used since 12 Jul 2019
Director 12 Jul 2019 - 05 Dec 2023
Dinesh Menon
Waimauku, Waimauku, 0812
Address used since 26 Jul 2021
Glendene, Auckland, 0602
Address used since 05 Nov 2018
Director 05 Nov 2018 - 18 Oct 2022
Karen Anne Marshall
Ponsonby, Auckland, 1011
Address used since 12 Dec 2019
Ponsonby, Auckland, 1011
Address used since 30 Apr 2012
Director 30 Apr 2012 - 01 Apr 2022
Sharada Shaw
Oteha, Auckland, 0632
Address used since 21 Jun 2018
Rothesay Bay, Auckland, 0630
Address used since 28 Sep 2016
Director 12 Feb 2016 - 27 Aug 2021
Geoffrey Peter Cone
Br Balneario Santa Monica, Loc. La Barra, Maldonado,
Address used since 01 May 2012
Director 30 Apr 2012 - 31 Oct 2019
Abbie Faye Flaherty
Auckland Central, Auckland, 1010
Address used since 27 Apr 2016
Director 27 Apr 2016 - 28 Jun 2019
Odilo Javier Otero Gomez
Pully, 1009
Address used since 03 Sep 2015
Director 30 Apr 2012 - 27 Apr 2016
Jacqueline Nabih
Mont-sur-rolle, 1185
Address used since 30 Apr 2014
Director 30 Apr 2014 - 27 Apr 2016
Nicolas Pierre Cauderay
Givrins, 1271
Address used since 30 Apr 2012
Director 30 Apr 2012 - 21 May 2015
Fabrizio Nacci
Meyrin, CH-1217
Address used since 31 May 2013
Director 31 May 2013 - 30 Apr 2014
Alexandra Giorgia Vera Rouas-droghetti
Geneva, 1205
Address used since 30 Apr 2012
Director 30 Apr 2012 - 31 May 2013
Addresses
Previous address Type Period
Level 3, 18 Stanley Street, Auckland Central, Auckland, 1010 Registered & physical 04 Nov 2014 - 18 Jun 2020
Level 3, 18 Stanley Street, Auckland Central, Auckland, 1010 Physical & registered 30 Jun 2014 - 04 Nov 2014
Suite 3, 280 Parnell Road, Parnell, Auckland, 1052 Registered & physical 30 Apr 2012 - 30 Jun 2014
Financial Data
Financial info
100
Total number of Shares
March
Annual return filing month
06 Mar 2024
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 100
Shareholder Name Address Period
Clover New Zealand Limited
Shareholder NZBN: 9429042163527
Entity (NZ Limited Company)
Auckland Central
Auckland
1010
03 Aug 2016 - current

Historic shareholders

Shareholder Name Address Period
New Zealand Trustees Limited
Shareholder NZBN: 9429036803293
Company Number: 1156533
Entity
30 Apr 2012 - 03 Aug 2016
New Zealand Trustees Limited
Shareholder NZBN: 9429036803293
Company Number: 1156533
Entity
30 Apr 2012 - 03 Aug 2016
Location
Companies nearby
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