Everbright International Trust Limited (New Zealand Business Number 9429034732397) was started on 31 May 2005. 2 addresses are currently in use by the company: Floor 3, 32 Mahuhu Crescent, Auckland Central, Auckland, 1010 (type: physical, registered). Level 3, 18 Stanley Street, Auckland Central, Auckland had been their registered address, up until 15 Jun 2020. 1000 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group includes 1 entity and holds 1000 shares (100% of shares), namely:
Butterfield Trust (New Zealand) Limited (an entity) located at Auckland Central, Auckland postcode 1010. Businesscheck's data was last updated on 03 Apr 2024.
Current address | Type | Used since |
---|---|---|
Floor 3, 32 Mahuhu Crescent, Auckland Central, Auckland, 1010 | Physical & registered & service | 15 Jun 2020 |
Name and Address | Role | Period |
---|---|---|
James Peabody Parker
Bursinel, Vaud, 1195
Address used since 28 May 2012 |
Director | 28 May 2012 - current |
Philippe Antoine Lenz
Soral, 1286
Address used since 28 May 2012 |
Director | 28 May 2012 - current |
Annick D. | Director | 18 Jun 2012 - current |
Geoffrey Peter Cone
Br Balneario Santa Monica, Loc. La Barra, Maldonado,
Address used since 01 Oct 2013 |
Director | 01 Oct 2013 - current |
Karen Ruth Enid Bell
Yvonand, 1462
Address used since 19 Jan 2016 |
Director | 19 Jan 2016 - current |
Marjorie Violaine Sabine Ollivier
Geneva, CH-1207
Address used since 21 Oct 2022
Geneva, CH-1207
Address used since 22 Aug 2017 |
Director | 22 Aug 2017 - current |
Claire Judith Cooke
Pyes Pa, Tauranga, 3112
Address used since 22 Mar 2022 |
Director | 22 Mar 2022 - current |
Mark Christopher Cooper
Carouge, Ge, 1227
Address used since 27 Oct 2022 |
Director | 27 Oct 2022 - current |
Alexandra Helen Neal
Ellerslie, Auckland, 1060
Address used since 19 Feb 2024 |
Director | 19 Feb 2024 - current |
Claudia Shan
Remuera, Auckland, 1050
Address used since 22 Mar 2022 |
Director | 22 Mar 2022 - 19 Feb 2024 |
Karen Ruth Enid Modolo-bell
Yvonand, 1462
Address used since 19 Jan 2016 |
Director | 19 Jan 2016 - 20 Jan 2023 |
Erika Valery Emilie Waterhouse-giller
Vessy, 1234
Address used since 22 Feb 2017 |
Director | 22 Feb 2017 - 18 Aug 2022 |
Benjamin Thomas Lumsdon
Nyon, 1260
Address used since 13 Oct 2014 |
Director | 13 Oct 2014 - 05 Apr 2022 |
Karen Anne Marshall
Ponsonby, Auckland, 1011
Address used since 12 Dec 2019
Ponsonby, Auckland, 1011
Address used since 28 May 2012 |
Director | 28 May 2012 - 01 Apr 2022 |
Veronica Anna Marx
Vesenaz, Collonge-bellerive, CH-1222
Address used since 13 Oct 2014 |
Director | 13 Oct 2014 - 28 Apr 2017 |
Rosalind Sara Stanislas
Gland, 1196
Address used since 19 Jan 2016 |
Director | 19 Jan 2016 - 31 May 2016 |
Ceri Jane Turton
6 Rue De Geneve, Geneva, 1225
Address used since 21 Dec 2012 |
Director | 21 Dec 2012 - 30 Sep 2014 |
Audrey Jacoba Sautelle-smith
Rue Des Alpes 14, Prangins, 1197
Address used since 18 Jun 2012 |
Director | 18 Jun 2012 - 10 Sep 2014 |
Geoffrey Peter Philp Cone
Punta Del Este, Maldonado, 20100
Address used since 31 Mar 2012 |
Director | 31 May 2005 - 28 May 2012 |
Karen Anne Marshall
Parnell, Auckland,
Address used since 15 Aug 2006 |
Director | 15 Aug 2006 - 15 Aug 2006 |
Previous address | Type | Period |
---|---|---|
Level 3, 18 Stanley Street, Auckland Central, Auckland, 1010 | Registered & physical | 08 Oct 2014 - 15 Jun 2020 |
Level 3, 18 Stanley Street, Auckland Central, Auckland, 1010 | Registered & physical | 08 Jul 2014 - 08 Oct 2014 |
Level 3, 280 Parnell Road, Parnell, Auckland | Physical & registered | 22 Aug 2006 - 08 Jul 2014 |
C/o Ashton Trustees (nz) Limited, Level 7 Wellesley Centre, 44-52 Wellesley Street, Auckland 1141 | Physical & registered | 23 Jun 2006 - 22 Aug 2006 |
C/o Ashton Trustees (nz) Limited, Level 7 Sil House, 44-52 Wellesley Street, Auckland | Physical & registered | 31 May 2005 - 23 Jun 2006 |
Shareholder Name | Address | Period |
---|---|---|
Butterfield Trust (new Zealand) Limited Shareholder NZBN: 9429034399477 Entity (NZ Limited Company) |
Auckland Central Auckland 1010 |
29 May 2012 - current |
Shareholder Name | Address | Period |
---|---|---|
Grangeway Limited Shareholder NZBN: 9429036433490 Company Number: 1221520 Entity |
31 May 2005 - 29 May 2012 | |
Grangeway Limited Shareholder NZBN: 9429036433490 Company Number: 1221520 Entity |
31 May 2005 - 29 May 2012 |
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 |