Shortcuts

Ts Advisors Overseas Limited

Type: NZ Limited Company (Ltd)
9429042412854
NZBN
6023972
Company Number
Registered
Company Status
K641965
Industry classification code
Trustee Service
Industry classification description
Current address
Suite 3, Level 5, Cathedral House
48-52 Wyndham Street
Auckland 1010
New Zealand
Registered & physical & service address used since 06 Apr 2017
Flat 4, 120a Williamson Avenue
Grey Lynn
Auckland 1021
New Zealand
Registered & service address used since 20 Sep 2023
4 Williamson Avenue
Grey Lynn
Auckland 1021
New Zealand
Registered & service address used since 02 Nov 2023

Ts Advisors Overseas Limited was incorporated on 16 Jun 2016 and issued an NZBN of 9429042412854. The registered LTD company has been supervised by 8 directors: Doria Imelda Yunda Mina - an active director whose contract began on 15 Sep 2016,
Karen Anne Marshall - an active director whose contract began on 11 Sep 2023,
Girwar Prasad - an inactive director whose contract began on 07 Jul 2017 and was terminated on 11 Sep 2023,
Jesse Fane St Clair Nicholas - an inactive director whose contract began on 24 Jul 2020 and was terminated on 31 Dec 2020,
Roland Kiran Staub - an inactive director whose contract began on 08 Jul 2016 and was terminated on 24 Jul 2020.
As stated in our information (last updated on 11 Apr 2024), the company filed 1 address: 4 Williamson Avenue, Grey Lynn, Auckland, 1021 (category: registered, service).
Up until 06 Apr 2017, Ts Advisors Overseas Limited had been using Suite 3, Level 5, Cathedral House, 48 - 52 Wyndham Street, Auckland as their registered address.
A total of 100 shares are issued to 1 group (1 sole shareholder). As far as the first group is concerned, 100 shares are held by 1 entity, namely:
Donnington Holdings Limited (an entity) located at Grey Lynn, Auckland postcode 1021. Ts Advisors Overseas Limited was categorised as "Trustee service" (business classification K641965).

Addresses

Previous addresses

Address #1: Suite 3, Level 5, Cathedral House, 48 - 52 Wyndham Street, Auckland, 1010 New Zealand

Registered & physical address used from 01 Mar 2017 to 06 Apr 2017

Address #2: 48 Wyndham Street, Auckland Central, Auckland, 1010 New Zealand

Registered & physical address used from 14 Nov 2016 to 01 Mar 2017

Address #3: 48 Wyndham Street, Auckland Central, Auckland, 1010 New Zealand

Registered & physical address used from 16 Jun 2016 to 14 Nov 2016

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: March

Annual return last filed: 02 Apr 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Entity (NZ Limited Company) Donnington Holdings Limited
Shareholder NZBN: 9429045960567
Grey Lynn
Auckland
1021
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Panasuisse Holding Limited
Shareholder NZBN: 9429030323995
Company Number: 4336598
48 - 52 Wyndham Street
Auckland

New Zealand
Entity Panasuisse Holding Limited
Shareholder NZBN: 9429030323995
Company Number: 4336598
48 - 52 Wyndham Street
Auckland

New Zealand
Entity Panasuisse Holding Limited
Shareholder NZBN: 9429030323995
Company Number: 4336598
Entity Panasuisse Holding Limited
Shareholder NZBN: 9429030323995
Company Number: 4336598

Ultimate Holding Company

19 Apr 2018
Effective Date
Scarborough Services Limited
Name
Ltd
Type
6237129
Ultimate Holding Company Number
NZ
Country of origin
Suite 3, Level 5, Cathedral House
48 - 52 Wyndham Street
Auckland 1010
New Zealand
Address
Directors

Doria Imelda Yunda Mina - Director

Appointment date: 15 Sep 2016

Address: El Carmen, Bella Vista, Panama City, 0000 Panama

Address used since 20 Dec 2023

Address: Segundo Piso, San Francisco, 000000 Panama

Address used since 15 Sep 2016


Karen Anne Marshall - Director

Appointment date: 11 Sep 2023

Address: Ponsonby, Auckland, 1011 New Zealand

Address used since 11 Sep 2023


Girwar Prasad - Director (Inactive)

Appointment date: 07 Jul 2017

Termination date: 11 Sep 2023

Address: Glen Eden, Auckland, 0602 New Zealand

Address used since 07 Jul 2017


Jesse Fane St Clair Nicholas - Director (Inactive)

Appointment date: 24 Jul 2020

Termination date: 31 Dec 2020

Address: Zurich, 8038 Switzerland

Address used since 24 Jul 2020


Roland Kiran Staub - Director (Inactive)

Appointment date: 08 Jul 2016

Termination date: 24 Jul 2020

Address: Zurich, 8044 Switzerland

Address used since 03 Nov 2016


Deborah Maurer - Director (Inactive)

Appointment date: 03 Oct 2016

Termination date: 22 May 2017

Address: Rd 3, Kaukapakapa, 0873 New Zealand

Address used since 03 Oct 2016


Francois Yves Paul Gillain - Director (Inactive)

Appointment date: 16 Jun 2016

Termination date: 10 Oct 2016

Address: Gulf Harbour, Whangaparaoa, 0930 New Zealand

Address used since 16 Jun 2016


Francois Yves Paul Gillain - Director (Inactive)

Appointment date: 16 Jun 2016

Termination date: 10 Oct 2016

Address: Gulf Harbour, Whangaparaoa, 0930 New Zealand

Address used since 16 Jun 2016

Nearby companies

All New Zealand Wines Limited
Level 2, Cathedoral House

Management & Property Services Limited
L2, 48-52 Wyndham Street

Rosebank Road Properties Limited
L2, 48-52 Wyndham Street

Boston Management Limited
L2, 48-52 Wyndham Street

Espiritu Limited
Suite 3, Level 5, Cathedral House

The Fantail Network Trust
Level 3, Cathedral House

Similar companies