Piz Nair Trustees Limited, a registered company, was started on 01 Dec 2014. 9429041521694 is the NZ business number it was issued. This company has been run by 5 directors: Geoffrey Peter Cone - an active director whose contract began on 01 Dec 2014,
Claire Judith Cooke - an active director whose contract began on 01 Feb 2017,
Claudia Shan - an inactive director whose contract began on 01 Feb 2017 and was terminated on 19 Feb 2024,
Karen Anne Marshall - an inactive director whose contract began on 11 Dec 2014 and was terminated on 01 Apr 2022,
Leo Luigi Angelo Granziol - an inactive director whose contract began on 01 Dec 2014 and was terminated on 23 Sep 2020.
Updated on 12 Apr 2024, the BizDb database contains detailed information about 1 address: Floor 3, 32 Mahuhu Crescent, Auckland Central, Auckland, 1010 (category: registered, physical).
Piz Nair Trustees Limited had been using Level 3, 18 Stanley Street, Auckland Central, Auckland as their registered address up to 18 Jun 2020.
One entity owns all company shares (exactly 100 shares) - New Zealand Trustees Limited - located at 1010, Auckland Central, Auckland.
Previous address
Address: Level 3, 18 Stanley Street, Auckland Central, Auckland, 1010 New Zealand
Registered & physical address used from 01 Dec 2014 to 18 Jun 2020
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Annual return last filed: 15 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | New Zealand Trustees Limited Shareholder NZBN: 9429036803293 |
Auckland Central Auckland 1010 New Zealand |
01 Dec 2014 - |
Geoffrey Peter Cone - Director
Appointment date: 01 Dec 2014
Address: Br Balneario Santa Monica, Loc La Barra, Maldonado, Uruguay
Address used since 01 Dec 2014
Claire Judith Cooke - Director
Appointment date: 01 Feb 2017
Address: Pyes Pa, Tauranga, 3112 New Zealand
Address used since 01 Feb 2017
Claudia Shan - Director (Inactive)
Appointment date: 01 Feb 2017
Termination date: 19 Feb 2024
Address: Remuera, Auckland, 1050 New Zealand
Address used since 01 Feb 2017
Karen Anne Marshall - Director (Inactive)
Appointment date: 11 Dec 2014
Termination date: 01 Apr 2022
Address: Ponsonby, Auckland, 1011 New Zealand
Address used since 12 Dec 2019
Address: Auckland, 1011 New Zealand
Address used since 01 Jan 2015
Leo Luigi Angelo Granziol - Director (Inactive)
Appointment date: 01 Dec 2014
Termination date: 23 Sep 2020
Address: Zug, 6300 Switzerland
Address used since 01 Dec 2014
Bucklands Beach Investments Limited
Level 6, 59 High Street
Maui Finance Limited
Level 10, 34 Shortland Street
Rosenthal Trustee Company Limited
Level 14, 34 Shortland Street
Lzy Trustee Company Limited
Level 1, 2 Princes Street
New Zealand Academic And Learning Institute Limited
Level 29, 188 Quay Street
Rennie Cox Trustees No.7 Limited
Level 15, 126 Vincent Street