Tofana Capital Limited (NZBN 9429030954595) was incorporated on 07 Sep 2011. 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, until 16 Jun 2020. 100 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group is composed of 1 entity and holds 100 shares (100% of shares), namely:
New Zealand Trustees Limited (an entity) located at Auckland Central, Auckland postcode 1010. Businesscheck's data was updated on 03 Apr 2024.
Current address | Type | Used since |
---|---|---|
Floor 3, 32 Mahuhu Crescent, Auckland Central, Auckland, 1010 | Registered & physical & service | 16 Jun 2020 |
Name and Address | Role | Period |
---|---|---|
James Peabody Parker
Bursinel, Vaud, 1195
Address used since 15 Sep 2011 |
Director | 15 Sep 2011 - current |
Philippe Antoine Lenz
Soral, 1286
Address used since 15 Sep 2011 |
Director | 15 Sep 2011 - current |
Annick D. | Director | 19 Jun 2012 - current |
Geoffrey Peter Cone
Br Balneario Santa Monica, Loc. La Barra, Maldonado,
Address used since 01 Oct 2013 |
Director | 01 Oct 2013 - current |
Karen Ruth Enid Bell
Yvonand, 1462
Address used since 19 Jan 2016 |
Director | 19 Jan 2016 - current |
Marjorie Violaine Sabine Ollivier
Geneva, CH-1207
Address used since 21 Oct 2022
Geneva, CH-1207
Address used since 17 Aug 2017 |
Director | 17 Aug 2017 - current |
Claire Judith Cooke
Pyes Pa, Tauranga, 3112
Address used since 22 Mar 2022 |
Director | 22 Mar 2022 - current |
Kim Elizabeth Morgan-carvalho
Thonex, 1226
Address used since 20 Oct 2023 |
Director | 20 Oct 2023 - current |
Mark Christopher Cooper
Carouge, Geneva, 1227
Address used since 20 Oct 2023 |
Director | 20 Oct 2023 - current |
Claudia Shan
Remuera, Auckland, 1050
Address used since 22 Mar 2022 |
Director | 22 Mar 2022 - 19 Feb 2024 |
Karen Ruth Enid Modolo-bell
Yvonand, 1462
Address used since 19 Jan 2016 |
Director | 19 Jan 2016 - 16 Jan 2023 |
Erika Valery Emilie Waterhouse-giller
Vessy, 1234
Address used since 22 Feb 2017 |
Director | 22 Feb 2017 - 18 Aug 2022 |
Karen Anne Marshall
Ponsonby, Auckland, 1011
Address used since 12 Dec 2019
Ponsonby, Auckland, 1011
Address used since 07 Sep 2011 |
Director | 07 Sep 2011 - 01 Apr 2022 |
Benjamin Thomas Lumsdon
Nyon, 1260
Address used since 13 Oct 2014 |
Director | 13 Oct 2014 - 18 Mar 2022 |
Veronica Anna Marx
Vesenaz, Collonge-bellerive, CH-1222
Address used since 13 Oct 2014 |
Director | 13 Oct 2014 - 28 Apr 2017 |
Rosalind Sara Stanislas
Gland, 1196
Address used since 19 Jan 2016 |
Director | 19 Jan 2016 - 31 May 2016 |
Ceri Jane Turton
6 Rue De Geneve, Geneva, 1225
Address used since 21 Dec 2012 |
Director | 21 Dec 2012 - 30 Sep 2014 |
Audrey Jacoba Sautelle-smith
Rue Des Alpes 14, Prangins, 1197
Address used since 19 Jun 2012 |
Director | 19 Jun 2012 - 10 Sep 2014 |
Previous address | Type | Period |
---|---|---|
Level 3, 18 Stanley Street, Auckland Central, Auckland, 1010 | Registered & physical | 04 Aug 2015 - 16 Jun 2020 |
Suite 3, 18 Stanley Street, Auckland Central, Auckland, 1010 | Registered & physical | 08 Oct 2014 - 04 Aug 2015 |
Suite 3, 280 Parnell Road, Parnell, Auckland, 1052 | Registered & physical | 07 Sep 2011 - 08 Oct 2014 |
Shareholder Name | Address | Period |
---|---|---|
New Zealand Trustees Limited Shareholder NZBN: 9429036803293 Entity (NZ Limited Company) |
Auckland Central Auckland 1010 |
07 Sep 2011 - current |
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 |