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).
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1 | |||
Other (Other) | Suntera (hong Kong) Limited |
Central Hong Kong Hong Kong SAR China |
28 Sep 2010 - |
Ultimate Holding Company
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
Lucky's Mowing Limited
Level 5
Kaeo Chemist Limited
Level 5
Samant Trustee Company Limited
Level 5
Plan B Helicopters Limited
Level 2
Peter Rood Holdings Limited
4th Floor
Simmons Corporate Finance Limited
L5 Shortland Chambers Building
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