Zirbes Limited (issued an NZBN of 9429041859100) was registered on 10 Aug 2015. 2 addresses are 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 15 Jun 2020. 1 share is allotted to 1 shareholder who belongs to 1 shareholder group. The first group contains 1 entity and holds 1 share (100% of shares), namely:
Butterfield Trust (Switzerland) Limited (an other) located at Geneva postcode 1206. The Businesscheck data was updated on 03 Apr 2024.
Current address | Type | Used since |
---|---|---|
Floor 3, 32 Mahuhu Crescent, Auckland Central, Auckland, 1010 | Registered & physical & service | 15 Jun 2020 |
Name and Address | Role | Period |
---|---|---|
Philippe Antoine Lenz
Soral, 1268
Address used since 28 Jun 2019
Soral, 1268
Address used since 10 Aug 2015 |
Director | 10 Aug 2015 - current |
James Peabody Parker
Bursinel, 1195
Address used since 10 Aug 2015 |
Director | 10 Aug 2015 - current |
Geoffrey Peter Cone
Santa Monica Loc. La Barra, Maldonado,
Address used since 27 Aug 2015 |
Director | 27 Aug 2015 - current |
Karen Ruth Enid Bell
Yvonand, 1462
Address used since 23 Feb 2016 |
Director | 23 Feb 2016 - current |
Annick D. | Director | 23 Feb 2016 - current |
Marjorie Violaine Sabine Ollivier
Geneva, CH-1207
Address used since 21 Oct 2022
Geneva, CH-1207
Address used since 22 Aug 2017 |
Director | 22 Aug 2017 - current |
Claire Judith Cooke
Pyes Pa, Tauranga, 3112
Address used since 31 Mar 2022 |
Director | 31 Mar 2022 - current |
Mark Christopher Cooper
Carouge, Ge, 1227
Address used since 27 Oct 2022 |
Director | 27 Oct 2022 - current |
Elke Amelia Romain Appermont
Chene-bourgeries, 1224
Address used since 12 Jun 2023 |
Director | 12 Jun 2023 - current |
Kim Elizabeth Morgan-carvalho
Thonex, 1226
Address used since 12 Jun 2023 |
Director | 12 Jun 2023 - current |
Alexandra Helen Neal
Ellerslie, Auckland, 1060
Address used since 03 Apr 2024 |
Director | 03 Apr 2024 - current |
Claudia Shan
Remuera, Auckland, 1050
Address used since 31 Mar 2022 |
Director | 31 Mar 2022 - 19 Feb 2024 |
Karen Ruth Enid Modolo- Bell
Yvonand, 1462
Address used since 23 Feb 2016 |
Director | 23 Feb 2016 - 20 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 10 Aug 2015 |
Director | 10 Aug 2015 - 01 Apr 2022 |
Benjamin Thomas Lumsdon
Nyon, 1260
Address used since 24 Aug 2015 |
Director | 24 Aug 2015 - 31 Mar 2022 |
Veronica Anna Marx
Vesenaz, 1222
Address used since 24 Aug 2015 |
Director | 24 Aug 2015 - 28 Apr 2017 |
Rosalind Sara Stanislas
Gland, 1196
Address used since 24 Aug 2015 |
Director | 24 Aug 2015 - 31 May 2016 |
Previous address | Type | Period |
---|---|---|
Level 3, 18 Stanley Street, Auckland Central, Auckland, 1010 | Registered & physical | 10 Aug 2015 - 15 Jun 2020 |
Shareholder Name | Address | Period |
---|---|---|
Butterfield Trust (switzerland) Limited Other (Other) |
Geneva 1206 |
10 Aug 2015 - 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 |