Etana Custody Limited was incorporated on 30 May 2014 and issued an NZ business identifier of 9429041185452. The registered LTD company has been run by 6 directors: Dion R. - an active director whose contract began on 30 May 2014,
Grant Gibson - an active director whose contract began on 01 Sep 2017,
Christopher Buhmann - an active director whose contract began on 12 Jul 2019,
Grant Edward Gibson - an inactive director whose contract began on 01 Sep 2017 and was terminated on 01 May 2019,
Taya Burnett - an inactive director whose contract began on 14 Sep 2015 and was terminated on 11 Sep 2017.
As stated in our data (last updated on 24 Mar 2024), the company uses 1 address: Level 4, 32 Rathbone St, Whangarei, 0140 (category: registered, service).
Up until 27 Mar 2024, Etana Custody Limited had been using 218 George St, Dunedin as their registered address.
A total of 100000 shares are allotted to 1 group (1 sole shareholder). As far as the first group is concerned, 100000 shares are held by 1 entity, namely:
Etana Holdings Inc (an other) located at Ste 300, Denver, Co postcode 80202. Etana Custody Limited was classified as "Financial service nec" (business classification K641915).
Principal place of activity
218 George Street, Dunedin Central, Dunedin, 9016 New Zealand
Previous addresses
Address #1: 218 George St, Dunedin, 9016 New Zealand
Registered & service address used from 18 May 2022 to 27 Mar 2024
Address #2: Level 1, 123 Vogel Street, Dunedin, 9012 New Zealand
Registered & physical address used from 20 Oct 2017 to 18 May 2022
Address #3: Level 10, 21 Queen Street, Auckland, 1010 New Zealand
Registered & physical address used from 13 Mar 2017 to 20 Oct 2017
Address #4: Level 4, 228 Queen Street, Auckland, 1010 New Zealand
Physical & registered address used from 27 Aug 2015 to 13 Mar 2017
Address #5: 41 Shortland Street, Plaza Level, Auckland, 1010 New Zealand
Registered & physical address used from 27 May 2015 to 27 Aug 2015
Address #6: 41 Shortland Street, Plaza Level, Auckland, 1010 New Zealand
Registered & physical address used from 30 May 2014 to 27 May 2015
Basic Financial info
Total number of Shares: 100000
Annual return filing month: March
Financial report filing month: March
Annual return last filed: 05 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100000 | |||
Other (Other) | Etana Holdings Inc |
Ste 300 Denver, Co 80202 United States |
27 Oct 2022 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Kinney, Joel Gibson |
Boston, Ma 02210 United States |
30 May 2014 - 27 Oct 2022 |
Director | Russell, Dion Brandon |
Denver, Colorado 80202 United States |
30 May 2014 - 27 Oct 2022 |
Other | Sfx Markets Llc Company Number: 3005086 |
30 May 2014 - 28 Aug 2015 | |
Other | Sfx Markets Llc Company Number: 3005086 |
30 May 2014 - 28 Aug 2015 |
Dion R. - Director
Appointment date: 30 May 2014
Address: Bailey, Co, 80421 United States
Address used since 30 May 2014
Address: Centennial, 80121 United States
Address used since 01 Sep 2017
Grant Gibson - Director
Appointment date: 01 Sep 2017
Address: Mosgiel, Mosgiel, 9024 New Zealand
Address used since 01 Sep 2017
Christopher Buhmann - Director
Appointment date: 12 Jul 2019
Address: Long Bay, Auckland, 0630 New Zealand
Address used since 09 May 2022
Address: Albany, Auckland, 0632 New Zealand
Address used since 12 Jul 2019
Grant Edward Gibson - Director (Inactive)
Appointment date: 01 Sep 2017
Termination date: 01 May 2019
Address: Mosgiel, Mosgiel, 9024 New Zealand
Address used since 01 Sep 2017
Taya Burnett - Director (Inactive)
Appointment date: 14 Sep 2015
Termination date: 11 Sep 2017
ASIC Name: Infobip Pty Limited
Address: Labrador, Queensland, Australia
Address used since 14 Sep 2015
Address: 259 George Street, Sydney, 2000 Australia
Address: 259 George Street, Sydney, 2000 Australia
Brian Walter Johnson - Director (Inactive)
Appointment date: 30 May 2014
Termination date: 19 May 2015
Address: Auckland, 1010 New Zealand
Address used since 30 May 2014
Horo Consulting Limited
17 Wilson Avenue
Howard And Lissaman Limited
180 Surrey Street
Marlow Trustees Limited
26 Wycolla Avenue
Queens Charitable Trust
Queens High School
Ex-girls And Friends Of Queens Incorporated
195 Surrey Street
Queen's High Pre-school Trust
195 Surrey Street
Bridgeway Financial Group Limited
25 Mailer Street
Grant Richards Financial Services Limited
Corner Vogel Street And Jetty Streets Dunedin
Hayes Investment & Insurance Solutions Limited
40 Murray St
Keenan Financial Services Limited
Corner Vogel And Jetty Streets
Roadmapz Limited
11 Mcgeorge Avenue
Wealth Protection Specialists Limited
25 Mailer Street