Eticas Trustees New Zealand Limited was registered on 24 Jul 2012 and issued a business number of 9429030576841. The registered LTD company has been run by 12 directors: John Charles Mcleod - an active director whose contract began on 10 Jun 2016,
Irina Michajlovna Francken - an active director whose contract began on 18 Sep 2017,
Jean Luc Henri Merryweather - an active director whose contract began on 19 Oct 2018,
Mike David Sellam - an active director whose contract began on 19 Oct 2018,
Selly Risakotta Van Aalst - an active director whose contract began on 29 Oct 2018.
As stated in BizDb's information (last updated on 03 Apr 2024), this company registered 1 address: 1St Floor, Harvest Court, 218 George Street, Dunedin, 9016 (type: physical, registered).
Up until 27 May 2021, Eticas Trustees New Zealand Limited had been using 1St Floor, Harvest Court, 218 George Street, Dunedin as their physical address.
A total of 1000 shares are allocated to 1 group (1 sole shareholder). In the first group, 1000 shares are held by 1 entity, namely:
In Fiduciary Services Limited (an entity) located at 218 George Street, Dunedin postcode 9016. Eticas Trustees New Zealand Limited was classified as "Trustee service" (business classification K641965).
Previous addresses
Address: 1st Floor, Harvest Court, 218 George Street, Dunedin, 9016 New Zealand
Physical & registered address used from 11 May 2021 to 27 May 2021
Address: Regus, Office 135, 1st Floor, Harvest Court, 218 George Street, Dunedin, 9016 New Zealand
Registered & physical address used from 30 Apr 2021 to 11 May 2021
Address: Regus, 1st Floor, Harvest Court, 218 George Street, Dunedin, 9016 New Zealand
Registered & physical address used from 22 Apr 2021 to 30 Apr 2021
Address: Level 2, The Public Trust Building, 442 Moray Place, Dunedin, 9016 New Zealand
Physical & registered address used from 24 Jul 2012 to 22 Apr 2021
Basic Financial info
Total number of Shares: 1000
Annual return filing month: July
Annual return last filed: 12 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Entity (NZ Limited Company) | In Fiduciary Services Limited Shareholder NZBN: 9429038473784 |
218 George Street Dunedin 9016 New Zealand |
24 Jul 2012 - |
John Charles Mcleod - Director
Appointment date: 10 Jun 2016
Address: Royal Westmoreland, St. James, BB 24023 Barbados
Address used since 24 Jun 2020
Address: Royal Westmoreland, St. James, BB 24023 Barbados
Address used since 10 Jun 2016
Irina Michajlovna Francken - Director
Appointment date: 18 Sep 2017
Address: Waterloo, Lower Hutt, 5011 New Zealand
Address used since 01 Oct 2021
Address: Singapore, 436606 Singapore
Address used since 17 Oct 2019
Address: Singapore, 486145 Singapore
Address used since 30 Oct 2018
Address: Mosgiel, Mosgiel, 9024 New Zealand
Address used since 17 Oct 2017
Jean Luc Henri Merryweather - Director
Appointment date: 19 Oct 2018
Address: Vesenaz, 1222 Switzerland
Address used since 19 Oct 2018
Mike David Sellam - Director
Appointment date: 19 Oct 2018
Address: Geneve, 1206 Switzerland
Address used since 19 Oct 2018
Selly Risakotta Van Aalst - Director
Appointment date: 29 Oct 2018
Address: Mosgiel, Mosgiel, 9024 New Zealand
Address used since 29 Oct 2018
Marc Isserles - Director
Appointment date: 12 Mar 2020
Address: Ch-1206 Geneve, Switzerland
Address used since 12 Mar 2020
Nicolaas Jan Carel Francken - Director (Inactive)
Appointment date: 24 Jul 2012
Termination date: 12 Mar 2020
Address: Belmont, Lower Hutt, 5010 New Zealand
Address used since 17 Oct 2019
Address: Singapore, 486145 Singapore
Address used since 13 Jun 2016
Address: Singapore, 486145 Singapore
Address used since 31 Oct 2018
Address: Mosgiel, Mosgiel, 9024 New Zealand
Address used since 17 Oct 2017
Francois Nicolas Joseph Carnat - Director (Inactive)
Appointment date: 07 Aug 2012
Termination date: 01 Mar 2020
Address: Geneva, CH 1202 Switzerland
Address used since 26 Jan 2016
Sylvain Theodoloz - Director (Inactive)
Appointment date: 09 Nov 2012
Termination date: 22 Oct 2018
Address: L' Isle, CH-1148 Switzerland
Address used since 09 Nov 2012
Matthew David French - Director (Inactive)
Appointment date: 28 Oct 2015
Termination date: 25 Sep 2017
Address: The Glen, Dunedin, 9011 New Zealand
Address used since 28 Oct 2015
Irina Michajlovna Francken - Director (Inactive)
Appointment date: 28 Oct 2015
Termination date: 29 Aug 2016
Address: Singapore, 486145 Singapore
Address used since 28 Oct 2015
Andree L. - Director (Inactive)
Appointment date: 07 Aug 2012
Termination date: 29 Jan 2016
Biz Otago Limited
Level 3 Public Trust Building
Eie Limited
Level 3
T&d Marketing Limited
442 Moray Place
Rail Trail Operators Incorporated
Level 3
Dunvegan Trust Limited
Level 1
Titus Limited
462 Moray Place
Assura Armour Limited
Level 2, The Public Trust Building
Hermes Holdings International Limited
Level 2, The Public Trust Building
Mitchell-alice Rivers Limited
Level 2, The Public Trust Building
Mt Trust Nz Limited
Level 2, The Public Trust Building
Solidary Prime Limited
Level 2, The Public Trust Building
Xxi Learning Limited
Level 2, The Public Trust Building