Inversiones Altano General Partner Limited (New Zealand Business Number 9429031049900) was registered on 29 Jun 2011. 6 addresess are in use by the company: Floor 3, 32 Mahuhu Crescent, Auckland Central, Auckland, 1010 (type: registered, service). 100 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group consists of 1 entity and holds 100 shares (100 per cent of shares), namely:
New Zealand Trustees Limited (an entity) located at Auckland Central, Auckland postcode 1010. Our information was updated on 27 Mar 2024.
Current address | Type | Used since |
---|---|---|
Level 6, 36 Kitchener Street, Auckland, 1010 | Registered & physical & service | 29 Jun 2011 |
Floor 3, 32 Mahuhu Crescent, Auckland Central, Auckland, 1010 | Registered & service | 27 Feb 2023 |
Floor 3, 32 Mahuhu Crescent, Auckland Central, Auckland, 1010 | Registered & service | 09 Jun 2023 |
Name and Address | Role | Period |
---|---|---|
Geoffrey Peter Cone
Br Balneario Santa Monica, Loc La Barra, Maldonado,
Address used since 10 Mar 2023 |
Director | 10 Mar 2023 - current |
Claire Judith Cooke
Pyes Pa, Tauranga, 3112
Address used since 10 Mar 2023 |
Director | 10 Mar 2023 - current |
Rodney Simon Hodges
Chemin Des Plans 12, Chesieres, 1885
Address used since 07 Jun 2023 |
Director | 07 Jun 2023 - current |
Claudia Shan
Remuera, Auckland, 1050
Address used since 17 Feb 2023 |
Director | 17 Feb 2023 - 19 Feb 2024 |
Belen Clarisa Velutini Perez
Calle Del Bosque, Country Club, Caracas,
Address used since 29 Jun 2011 |
Director | 29 Jun 2011 - 17 Feb 2023 |
John Wilson Hart
Epsom, Auckland, 1023
Address used since 19 Nov 2015 |
Director | 19 Nov 2015 - 17 Feb 2023 |
Charlotte Julie Bates
Les Petites Fontaines, St Peter Port, GY1 1JE
Address used since 20 Dec 2022 |
Director | 20 Dec 2022 - 17 Feb 2023 |
The Right Honourable Roderick E. | Director | 03 Feb 2015 - 20 Dec 2022 |
Philip Richard Hunt
Maurepas Road, St Peter Port, GY1 2DS
Address used since 31 Jul 2020 |
Director | 31 Jul 2020 - 20 Dec 2022 |
Nicholas David Moss
St Peters, GY7 9HX
Address used since 09 Aug 2016 |
Director | 09 Aug 2016 - 31 Jul 2020 |
Charles Joseph Rack
Miami Shores, Florida, 33138
Address used since 29 Jul 2015 |
Director | 29 Jun 2011 - 06 Oct 2016 |
Ana Luisa Teresita Sardi De Tejera
Urb. Country Club, Caracas, 1060
Address used since 07 Oct 2013 |
Director | 07 Oct 2013 - 15 Jul 2016 |
Angela Meneses Urdaneta
Av Los Chorros, Calle El Cuji, Sebucan 1071, Miranda,
Address used since 29 Jun 2011 |
Director | 29 Jun 2011 - 07 Oct 2013 |
Shareholder Name | Address | Period |
---|---|---|
New Zealand Trustees Limited Shareholder NZBN: 9429036803293 Entity (NZ Limited Company) |
Auckland Central Auckland 1010 |
31 May 2023 - current |
Shareholder Name | Address | Period |
---|---|---|
Equiom Trust Corporation (uk) Limited Other |
13 May 2021 - 31 May 2023 | |
Equiom Trust (south Dakota), Llc Other |
Sioux Falls, South Dakota |
13 May 2021 - 31 May 2023 |
Equiom Trust (nz) Limited Shareholder NZBN: 9429034434222 Company Number: 1727212 Entity |
29 Jun 2011 - 13 May 2021 | |
Equiom Trust (nz) Limited Shareholder NZBN: 9429034434222 Company Number: 1727212 Entity |
Level 6, 36 Kitchener Street Auckland 1010 |
29 Jun 2011 - 13 May 2021 |
S.c. Johnson & Son Proprietary Limited Level 8, 79 Queen St |
|
Nicholls & Maher (nz) Limited Level 4, Bdo Centre, 4 Graham Street |
|
D M Dunningham Limited Level 29, 188 Quay Street |
|
Mj Wyborn Ventures Limited Level 5, 16 Viaduct Harbour Avenue |
|
Corvus Oteha Valley Joint Venture Limited Level 4, 52 Symonds Street |
|
Corvus New Zealand Limited Level 4, 52 Symonds Street |