Sif Trust (Nz) Limited was registered on 03 Apr 2013 and issued a business number of 9429030281585. The registered LTD company has been managed by 10 directors: Mathias Jenzer - an active director whose contract started on 03 Apr 2013,
Claire Judith Cooke - an active director whose contract started on 08 Apr 2022,
Claudia Shan - an active director whose contract started on 08 Apr 2022,
Barbara Schuck - an active director whose contract started on 21 Nov 2022,
Alexandra Helen Neal - an active director whose contract started on 21 Nov 2022.
As stated in BizDb's information (last updated on 15 Mar 2023), this company registered 1 address: Floor 3, 32 Mahuhu Crescent, Auckland Central, Auckland, 1010 (category: physical, registered).
Up to 18 Jun 2020, Sif Trust (Nz) Limited had been using Level 3, 18 Stanley Street, Auckland Central, Auckland as their physical address.
A total of 100 shares are allocated to 1 group (1 sole shareholder). As far as the first group is concerned, 100 shares are held by 1 entity, namely:
Quilvest Services Ltd (an other) located at Zurich postcode 8002.
Previous addresses
Address: Level 3, 18 Stanley Street, Auckland Central, Auckland, 1010 New Zealand
Physical & registered address used from 04 Nov 2014 to 18 Jun 2020
Address: Level 3, 18 Stanley Street, Auckland Central, Auckland, 1010 New Zealand
Physical & registered address used from 30 Jun 2014 to 04 Nov 2014
Address: Suite 3, 280 Parnell Road, Parnell, Auckland, 1052 New Zealand
Physical & registered address used from 03 Apr 2013 to 30 Jun 2014
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Financial report filing month: March
Annual return last filed: 16 Mar 2022
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Other (Other) | Quilvest Services Ltd |
Zurich 8002 Switzerland |
03 Apr 2013 - |
Mathias Jenzer - Director
Appointment date: 03 Apr 2013
Address: Uerikon, 8713 Switzerland
Address used since 03 Apr 2013
Claire Judith Cooke - Director
Appointment date: 08 Apr 2022
Address: Pyes Pa, Tauranga, 3112 New Zealand
Address used since 08 Apr 2022
Claudia Shan - Director
Appointment date: 08 Apr 2022
Address: Remuera, Auckland, 1050 New Zealand
Address used since 08 Apr 2022
Barbara Schuck - Director
Appointment date: 21 Nov 2022
Address: Oberrieden, 8942 Switzerland
Address used since 21 Nov 2022
Alexandra Helen Neal - Director
Appointment date: 21 Nov 2022
Address: Ellerslie, Auckland, 1060 New Zealand
Address used since 21 Nov 2022
Geoffrey Peter Cone - Director (Inactive)
Appointment date: 03 Apr 2013
Termination date: 21 Nov 2022
Address: Br Balneario Santa Monica, Loc La Barra, Maldonado, Uruguay
Address used since 03 Apr 2013
Neil David Van Heerden - Director (Inactive)
Appointment date: 03 Apr 2013
Termination date: 21 Nov 2022
Address: Wurenlos, 5436 Switzerland
Address used since 03 Apr 2013
Matthias Jenzer - Director (Inactive)
Appointment date: 03 Apr 2013
Termination date: 21 Nov 2022
Address: Uerikon, 8713 Switzerland
Address used since 03 Apr 2013
Maria Cecilia Canals Steffens - Director (Inactive)
Appointment date: 03 Apr 2013
Termination date: 20 Apr 2022
Address: Schindellegi, 8834 Switzerland
Address used since 03 Apr 2013
Karen Anne Marshall - Director (Inactive)
Appointment date: 03 Apr 2013
Termination date: 08 Apr 2022
Address: Ponsonby, Auckland, 1011 New Zealand
Address used since 12 Dec 2019
Address: Ponsonby, Auckland, 1011 New Zealand
Address used since 03 Apr 2013
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