Sqr Trustees (Nz) Limited was registered on 02 Aug 2010 and issued a New Zealand Business Number of 9429031436403. The registered LTD company has been supervised by 9 directors: Paolo Bizzio - an active director whose contract began on 16 Dec 2015,
Jennifer B. - an active director whose contract began on 30 Jan 2020,
Yeon Hung Park - an active director whose contract began on 01 Feb 2021,
Colm Anthony Hanley - an inactive director whose contract began on 17 Oct 2011 and was terminated on 31 Jan 2020,
Paul W. - an inactive director whose contract began on 26 Aug 2010 and was terminated on 26 Aug 2019.
According to BizDb's data (last updated on 13 Mar 2024), this company uses 1 address: Office 2, Level 3, 56 Victoria Street, Wellington, 6011 (types include: physical, service).
Until 11 Nov 2011, Sqr Trustees (Nz) Limited had been using 412 Lake Road, Takapuna, North Shore City as their registered address.
BizDb found old names for this company: from 02 Aug 2010 to 13 Aug 2010 they were called Sqr Trust Company Limited.
A total of 1000 shares are allotted to 1 group (1 sole shareholder). When considering the first group, 1000 shares are held by 1 entity, namely:
Bizzio, Paolo (a director) located at Al Kuwait Street, Al Nuaimiya Towers, Ajman.
Previous address
Address: 412 Lake Road, Takapuna, North Shore City, 0622 New Zealand
Registered & physical address used from 02 Aug 2010 to 11 Nov 2011
Basic Financial info
Total number of Shares: 1000
Annual return filing month: July
Financial report filing month: March
Annual return last filed: 25 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Director | Bizzio, Paolo |
Al Kuwait Street, Al Nuaimiya Towers Ajman United Arab Emirates |
25 Nov 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Colombo, Diego | 02 Aug 2010 - 25 Nov 2016 |
Paolo Bizzio - Director
Appointment date: 16 Dec 2015
Address: Al Kuwait Street, Al Nuaimiya Towers, Ajman, United Arab Emirates
Address used since 16 Dec 2015
Jennifer B. - Director
Appointment date: 30 Jan 2020
Address: Aro Valley, Wellington, 6021 New Zealand
Address used since 31 Jan 2020
Yeon Hung Park - Director
Appointment date: 01 Feb 2021
Address: Johnsonville, Wellington, 6037 New Zealand
Address used since 01 Feb 2021
Colm Anthony Hanley - Director (Inactive)
Appointment date: 17 Oct 2011
Termination date: 31 Jan 2020
Address: Mount Victoria, Wellington, 6011 New Zealand
Address used since 23 Mar 2019
Address: Mount Victoria, Wellington, 6011 New Zealand
Address used since 02 Oct 2015
Paul W. - Director (Inactive)
Appointment date: 26 Aug 2010
Termination date: 26 Aug 2019
Diego C. - Director (Inactive)
Appointment date: 02 Aug 2010
Termination date: 16 Dec 2015
Stephanie Margaret Gee - Director (Inactive)
Appointment date: 02 Aug 2010
Termination date: 24 Oct 2011
Address: Rd 1, Owhango, 3989 New Zealand
Address used since 02 Aug 2010
Manuel Antonio Delgado - Director (Inactive)
Appointment date: 02 Aug 2010
Termination date: 03 Aug 2010
Address: Alcalde Diaz, Panama, Panama
Address used since 02 Aug 2010
Eduardo Robles - Director (Inactive)
Appointment date: 02 Aug 2010
Termination date: 03 Aug 2010
Address: San Minguellto, Paraiso, Panama, Panama
Address used since 02 Aug 2010
Vicorp Investments Limited
Office 2, Level 3
Hawksford Trustees (new Zealand) Limited
Office 2, Level 3
Clock Tower Limited
Office 2, Level 3
Bayport Limited
Office 2, Level 3
Global Trustees (nz) Limited
Office 2, Level 3
P T Trustees (nz) Limited
Office 2, Level 3