Shortcuts

Citco Trustees (new Zealand) Limited

Type: NZ Limited Company (Ltd)
9429036841264
NZBN
1149746
Company Number
Registered
Company Status
Current address
Level 4, Deloitte House
20 Customhouse Quay
Wellington 6011
New Zealand
Registered & physical & service address used since 18 Feb 2021

Citco Trustees (New Zealand) Limited, a registered company, was incorporated on 16 Jul 2001. 9429036841264 is the NZ business number it was issued. The company has been run by 18 directors: Alasdair Donald Mcbeth - an active director whose contract started on 16 Jul 2001,
Siobhan Nicola Gillespie - an active director whose contract started on 12 Oct 2020,
Claire Helen Thomson - an active director whose contract started on 12 Oct 2020,
James Philip Bolton - an inactive director whose contract started on 20 Jun 2019 and was terminated on 12 Oct 2020,
Claire Helen Thomson - an inactive director whose contract started on 26 Jun 2019 and was terminated on 12 Oct 2020.
Updated on 26 Mar 2024, the BizDb data contains detailed information about 1 address: Level 4, Deloitte House, 20 Customhouse Quay, Wellington, 6011 (types include: registered, physical).
Citco Trustees (New Zealand) Limited had been using Level 5, Chartered Accountants House, 50-64 Customhouse Quay, Wellington as their physical address up to 18 Feb 2021.
A single entity controls all company shares (exactly 200 shares) - Citco Singapore Pte Limited - located at 6011, 05-01, Hansapoint.

Addresses

Previous addresses

Address: Level 5, Chartered Accountants House, 50-64 Customhouse Quay, Wellington, 6011 New Zealand

Physical & registered address used from 13 Mar 2015 to 18 Feb 2021

Address: Dla Phillips Fox, Level 5, Tower Building, 50-64 Customhouse Quay, Wellington New Zealand

Physical address used from 29 May 2008 to 13 Mar 2015

Address: C/-dla Phillips Fox, Level 5, 50-64 Customhouse Quay, Wellington New Zealand

Registered address used from 29 May 2008 to 13 Mar 2015

Address: Dla Phillips Fox, Level 7, Tower Building, 50-64 Customhouse Quay, Wellington

Registered & physical address used from 14 Sep 2007 to 29 May 2008

Address: C/- Phillips Fox, Level 7, Tower Building, 50 - 64 Customhouse Quay, Wellington

Registered & physical address used from 16 Jul 2001 to 14 Sep 2007

Financial Data

Basic Financial info

Total number of Shares: 200

Annual return filing month: June

Financial report filing month: December

Annual return last filed: 05 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 200
Other (Other) Citco Singapore Pte Limited 05-01
Hansapoint
486030
Singapore

Ultimate Holding Company

Citco Iii Limited
Name
Company
Type
KY
Country of origin
Level 2, 89 Nexus Way
Camana Bay
George Town Cayman Islands
Address
Directors

Alasdair Donald Mcbeth - Director

Appointment date: 16 Jul 2001

Address: Lowry Bay, Wellington, 5013 New Zealand

Address used since 16 Jul 2001


Siobhan Nicola Gillespie - Director

Appointment date: 12 Oct 2020

Address: Grand Cayman, Cayman Islands

Address used since 12 Oct 2020


Claire Helen Thomson - Director

Appointment date: 12 Oct 2020

Address: George Town, Grand Cayman, Cayman Islands

Address used since 22 Jun 2022

Address: Britannia Drive, George Town, Grand Cayman, Cayman Islands

Address used since 12 Oct 2020


James Philip Bolton - Director (Inactive)

Appointment date: 20 Jun 2019

Termination date: 12 Oct 2020

Address: Parcel, 178H3 Cayman Islands

Address used since 20 Jun 2019


Claire Helen Thomson - Director (Inactive)

Appointment date: 26 Jun 2019

Termination date: 12 Oct 2020

Address: George Town, Cayman Islands

Address used since 26 Jun 2019


James Philip Bolton - Director (Inactive)

Appointment date: 23 Mar 2018

Termination date: 26 Jun 2019

Address: Grand Cayman, Cayman Islands

Address used since 23 Mar 2018


Nadine Marie Watler - Director (Inactive)

Appointment date: 18 Apr 2019

Termination date: 26 Jun 2019

Address: Grand Cayman, Cayman Islands

Address used since 18 Apr 2019


Siobhan Nicola Gillespie - Director (Inactive)

Appointment date: 23 Mar 2018

Termination date: 18 Apr 2019

Address: Grand Cayman, Cayman Islands

Address used since 23 Mar 2018


Mohamed Javed Aboobakar - Director (Inactive)

Appointment date: 23 Oct 2006

Termination date: 23 Mar 2018

Address: Ebene, Reduit, Mauritius

Address used since 30 Jun 2014


Ramanand Guzadhur - Director (Inactive)

Appointment date: 20 Jul 2015

Termination date: 23 Mar 2018

Address: Hollywood, Vacoas, Mauritius

Address used since 20 Jul 2015


Matthew Charles Hay - Director (Inactive)

Appointment date: 27 Sep 2011

Termination date: 30 Jun 2014

Address: Ngaio, Wellington, 6035 New Zealand

Address used since 27 Sep 2011


Brian Arthur Bray - Director (Inactive)

Appointment date: 07 Sep 2007

Termination date: 27 Sep 2011

Address: Lower Hutt, Wellington, 5010 New Zealand

Address used since 07 Sep 2007


Michael John Francombe - Director (Inactive)

Appointment date: 06 Jul 2006

Termination date: 23 Oct 2006

Address: 1290 Chavannes-des-bois, Switzerland,

Address used since 06 Jul 2006


Michael John Francombe - Director (Inactive)

Appointment date: 10 Jun 2005

Termination date: 06 Jul 2006

Address: Chavannes Des Bois, 1290 Nyon, Switzerland,

Address used since 12 May 2006


Siobhan Nicola Gillespie - Director (Inactive)

Appointment date: 26 Aug 2005

Termination date: 06 Jul 2006

Address: St Helier, Jersey, Je2 3ad, Channel Islands,

Address used since 26 Aug 2005


Jens Frederik Hansen - Director (Inactive)

Appointment date: 10 Jun 2005

Termination date: 26 Aug 2005

Address: Havelock Road, 02-12 Singapore, 169660,

Address used since 10 Jun 2005


Michael John Francombe - Director (Inactive)

Appointment date: 16 Jul 2001

Termination date: 10 Jun 2005

Address: 1424 Ph De Kwakel, The Netherlands,

Address used since 28 Sep 2004


Jane Puay Yuen Lim - Director (Inactive)

Appointment date: 10 Jan 2005

Termination date: 06 Jun 2005

Address: Singapore 418628,

Address used since 10 Jan 2005