Shortcuts

Suntera Corporate Trustees (nz) Limited

Type: NZ Limited Company (Ltd)
9429031371377
NZBN
3138065
Company Number
Registered
Company Status
K641965
Industry classification code
Trustee Service
Industry classification description
Current address
Level 5
68 Shortland Street
Auckland 1010 0000
New Zealand
Registered address used since 15 Jan 2019
Level 5
68 Shortland Street
Auckland 1010 0000
New Zealand
Physical & service address used since 20 Feb 2019

Suntera Corporate Trustees (Nz) Limited was started on 28 Sep 2010 and issued an NZBN of 9429031371377. This registered LTD company has been run by 13 directors: Sebastian Charles Turner - an active director whose contract started on 06 Aug 2015,
Gaston Nicolas Vago - an active director whose contract started on 26 Feb 2018,
Lo Sze Rose Chan - an active director whose contract started on 08 Mar 2018,
Janine Marie Cubbon - an active director whose contract started on 31 Mar 2023,
Anne Christine Baggesen - an inactive director whose contract started on 03 Feb 2016 and was terminated on 31 Mar 2023.
As stated in our information (updated on 16 Mar 2024), the company uses 1 address: Level 5, 68 Shortland Street, Auckland 1010, 0000 (category: physical, service).
Up to 15 Jan 2019, Suntera Corporate Trustees (Nz) Limited had been using Level 5, 68 Shortland Street, Auckland 1010 as their registered address.
BizDb identified old names used by the company: from 21 Jul 2020 to 21 Jul 2020 they were called Suntera Corporate Trustees (Nz) Limited, from 21 Sep 2010 to 21 Jul 2020 they were called Smp Trustees (Nz) Limited.
A total of 1 share is allotted to 1 group (1 sole shareholder). As far as the first group is concerned, 1 share is held by 1 entity, namely:
Suntera (Hong Kong) Limited (an other) located at Central Hong Kong. Suntera Corporate Trustees (Nz) Limited was categorised as "Trustee service" (ANZSIC K641965).

Addresses

Previous addresses

Address #1: Level 5, 68 Shortland Street, Auckland 1010, 0000 New Zealand

Registered address used from 04 Jan 2013 to 15 Jan 2019

Address #2: Level 5, 68 Shortland Street, Auckland 1010, 0000 New Zealand

Physical address used from 04 Jan 2013 to 20 Feb 2019

Address #3: Level 4, 12-26 Swanson Street, Auckland 1010, 0000 New Zealand

Registered & physical address used from 28 Sep 2010 to 04 Jan 2013

Financial Data

Basic Financial info

Total number of Shares: 1

Annual return filing month: September

Financial report filing month: December

Annual return last filed: 31 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1
Other (Other) Suntera (hong Kong) Limited Central Hong Kong

Hong Kong SAR China

Ultimate Holding Company

31 May 2022
Effective Date
Matchco Limited
Name
Company
Type
91524515
Ultimate Holding Company Number
IM
Country of origin
Po Box 227, Clinch's Hous, Lorde Street
Douglas IM991RZ
Isle of Man
Address
Directors

Sebastian Charles Turner - Director

Appointment date: 06 Aug 2015

Address: 40-78 Kam Ping Street, North Point, Hong Kong, Hong Kong SAR China

Address used since 11 May 2022

Address: 5 Bonham Strand West, Sheung Wan, Hong Kong, Hong Kong SAR China

Address used since 11 Mar 2021

Address: 40-42 Hing Fat Street, Tin Hau, Hong Kong, Hong Kong SAR China

Address used since 10 Mar 2017


Gaston Nicolas Vago - Director

Appointment date: 26 Feb 2018

Address: Auckland Cbd, Auckland, 1010 New Zealand

Address used since 28 Sep 2021

Address: Auckland Cbd, Auckland, 1010 New Zealand

Address used since 26 Feb 2018


Lo Sze Rose Chan - Director

Appointment date: 08 Mar 2018

Address: Shau Kei Wan, Hong Kong SAR China

Address used since 08 Mar 2018


Janine Marie Cubbon - Director

Appointment date: 31 Mar 2023

Address: Ballakillowey, Colby, IM9 4BE Isle of Man

Address used since 31 Mar 2023


Anne Christine Baggesen - Director (Inactive)

Appointment date: 03 Feb 2016

Termination date: 31 Mar 2023

Address: Baldrine, Isle Of Man, IM46EB Isle of Man

Address used since 03 Feb 2016


Oliver P. - Director (Inactive)

Appointment date: 29 Nov 2010

Termination date: 14 Jun 2019


Hinei Turama Meha - Director (Inactive)

Appointment date: 30 Nov 2016

Termination date: 26 Feb 2018

Address: Waterview, Auckland, 1026 New Zealand

Address used since 30 Nov 2016


Cathryn Georgia Floate - Director (Inactive)

Appointment date: 06 Aug 2015

Termination date: 27 Mar 2017

Address: 10-12 King Kwong Street, Happy Valley, Hong Kong, Hong Kong SAR China

Address used since 04 Nov 2015


David Maxwell Sceats - Director (Inactive)

Appointment date: 28 Sep 2010

Termination date: 30 Nov 2016

Address: Rd 1, Kerikeri, 0294 New Zealand

Address used since 28 Sep 2010


Ching Ying Carol Gaw - Director (Inactive)

Appointment date: 12 Nov 2010

Termination date: 06 Aug 2015

Address: Flavorview Plaza, Guangyuan East Rd, Tianhe District, Guangzhou, China

Address used since 26 Aug 2014


Rebecca Leung Yuet Lee - Director (Inactive)

Appointment date: 20 Jun 2011

Termination date: 20 Apr 2012

Address: 164-166 Java Road, North Point, Hong Kong, Hong Kong SAR China

Address used since 20 Jun 2011


Yue Yuk Pam Wong - Director (Inactive)

Appointment date: 14 Dec 2010

Termination date: 20 Jun 2011

Address: Sau Mau Ping Estate, Sau Mau Ping Kln, Hong Kong SAR China

Address used since 14 Dec 2010


Anne B. - Director (Inactive)

Appointment date: 28 Sep 2010

Termination date: 29 Nov 2010

Similar companies

Aerana Holdings Limited
70 Shortland Street

Green Shoots Holdings Limited
70 Shortland Street

Mwr Limited
L1, 70 Shortland Street

Nikau Growth Limited
Level 8

Palatino Management Limited
Level 5

Zim Two Limited
70 Shortland Street