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 |
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 |
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 |
Shareholder Name | Address | Period |
---|---|---|
Clover New Zealand Limited Shareholder NZBN: 9429042163527 Entity (NZ Limited Company) |
Auckland Central Auckland 1010 |
03 Aug 2016 - current |
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 |
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 |