Gleave Trustees Limited, a registered company, was started on 12 Jul 2000. 9429037203269 is the business number it was issued. This company has been supervised by 8 directors: Mirta Pilar Fernandez - an active director whose contract began on 21 Feb 2012,
John Wilson Hart - an active director whose contract began on 04 Nov 2015,
Roselin Perez Mera - an active director whose contract began on 13 Dec 2023,
Victor R. - an inactive director whose contract began on 21 Feb 2012 and was terminated on 07 Dec 2023,
Floreal Horacio Crespo - an inactive director whose contract began on 21 Feb 2012 and was terminated on 29 Jun 2012.
Updated on 04 Apr 2024, BizDb's data contains detailed information about 1 address: Level 6, 36 Kitchener Street, Auckland Central, Auckland, 1010 (type: physical, registered).
Gleave Trustees Limited had been using Level 22, Vero Centre, 48 Shortland Street, Auckland as their registered address until 21 Nov 2019.
A single entity owns all company shares (exactly 1 share) - Queensgate - located at 1010, South Church Street, Grand Cayman, Cayman Islands.
Previous addresses
Address: Level 22, Vero Centre, 48 Shortland Street, Auckland, 1010 New Zealand
Registered & physical address used from 30 May 2013 to 21 Nov 2019
Address: C/- Bell Gully, Level 22, Vero Centre, 48 Shortland Street, Auckland New Zealand
Physical & registered address used from 16 Aug 2003 to 30 May 2013
Address: C/- Bell Gully Buddle Weir, Level 12, Auckland Club Tower, 34 Shortland Street, Auckland (rht)
Physical address used from 10 Nov 2000 to 10 Nov 2000
Address: C/- Bell Gully, Level 22 Royal & Sun Alliance Centre, 48 Shortland Street, Auckland
Physical address used from 10 Nov 2000 to 16 Aug 2003
Address: C/- Bell Gully Buddle Weir, Level 12, Auckland Club Tower, 34 Shortland Street, Auckland (rht)
Registered address used from 10 Nov 2000 to 16 Aug 2003
Basic Financial info
Total number of Shares: 1
Annual return filing month: May
Financial report filing month: March
Annual return last filed: 02 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1 | |||
Other (Other) | Queensgate |
South Church Street Grand Cayman, Cayman Islands Cayman Islands |
12 Jul 2000 - |
Mirta Pilar Fernandez - Director
Appointment date: 21 Feb 2012
Address: Ciudad De La Costa - Canelones, 15000 Uruguay
Address used since 17 Jan 2020
Address: Montevideo, Uruguay
Address used since 24 May 2016
John Wilson Hart - Director
Appointment date: 04 Nov 2015
Address: Epsom, Auckland, 1023 New Zealand
Address used since 04 Nov 2015
Roselin Perez Mera - Director
Appointment date: 13 Dec 2023
Address: Montevideo, Uruguay
Address used since 13 Dec 2023
Victor R. - Director (Inactive)
Appointment date: 21 Feb 2012
Termination date: 07 Dec 2023
Address: Apartment # 1703, Miami, Florida, 33131 United States
Address used since 24 May 2016
Floreal Horacio Crespo - Director (Inactive)
Appointment date: 21 Feb 2012
Termination date: 29 Jun 2012
Address: 1014 Buenos Aires, Argentina, Argentina
Address used since 21 Feb 2012
Frederic Otto - Director (Inactive)
Appointment date: 08 Dec 2000
Termination date: 21 Feb 2012
Address: L-1117, Luxembourg,
Address used since 08 Dec 2000
Marc Ambroisien - Director (Inactive)
Appointment date: 08 Dec 2000
Termination date: 21 Feb 2012
Address: F-57100, Thonville, Luxembourg,
Address used since 08 Dec 2000
Lucio Velo - Director (Inactive)
Appointment date: 12 Jul 2000
Termination date: 08 Dec 2000
Address: Ch - 6901, Lugano 1, Viasoava 5, Cp 3464, Switzerland,
Address used since 12 Jul 2000
Masfen Nominees Limited
Level 37, The Vero Centre
Kaingaroa Investments Limited
Level 22, Vero Centre
Kaingaroa Timberlands Limited
Level 22, Vero Centre
Credit Corp New Zealand Pty Limited
Level 22, Vero Centre
Nz Financial Services Group Limited
Level 22, Vero Centre
Whale Bay Limited
Level 22, Vero Centre