General information

Inversiones Altano General Partner Limited

Type: NZ Limited Company (Ltd)
9429031049900
New Zealand Business Number
3434351
Company Number
Registered
Company Status

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
Directors
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
Financial Data
Financial info
100
Total number of Shares
November
Annual return filing month
15 Nov 2023
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 100
Shareholder Name Address Period
New Zealand Trustees Limited
Shareholder NZBN: 9429036803293
Entity (NZ Limited Company)
Auckland Central
Auckland
1010
31 May 2023 - current

Historic shareholders

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
Location
Companies nearby
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