General information

Citibank, N.a.

Type: Overseas Non-asic Company (Non_asic)
9429039497765
New Zealand Business Number
377792
Company Number
Registered
Company Status

Citibank, N.a. (New Zealand Business Number 9429039497765) was launched on 20 Oct 1987. 1 address is in use by the company: Citigroup Centre, Level 11, 23 Customs Street East, Auckland, 1010 (type: registered. Citigroup Center, Level 11, 23 Customs Street East, Auckland had been their registered address, up until 11 May 2017. Citibank, N.a. used other names, namely: Citibank N.a. from 20 Oct 1987 to 29 Mar 2016. Our database was updated on 17 Apr 2024.

Current address Type Used since
Citigroup Centre, Level 11, 23 Customs Street East, Auckland, 1010 Registered 12 May 2017
Directors
Name and Address Role Period
Derek John Syme
Auckland Central, Auckland, 1010
Address used since 08 Feb 2011
Remuera, Auckland, 1050
Address used since 08 Feb 2011
Remuera, Auckland, 1050
Address used since 08 Feb 2011
Person Authorised For Service 08 Feb 2011 - unknown
James Stanton Turley
New York, NY 10043
Address used since 09 Jul 2013
New York, NY 10013
Address used since 01 May 2019
Director 09 Jul 2013 - current
Duncan Pratt Hennes
New York, NY 10022
Address used since 11 Dec 2013
New York, NY 10013
Address used since 01 May 2019
Director 11 Dec 2013 - current
Barbara Jean Desoer
New York, NY 10043
Address used since 22 Apr 2014
New York, NY 10013
Address used since 01 May 2019
Director 22 Apr 2014 - current
Susan Leslie Ireland
New York, NY 10043
Address used since 02 Oct 2017
New York, NY 10013
Address used since 01 May 2019
Director 02 Oct 2017 - current
Diana Lancaster Taylor Director 20 Oct 2020 - current
Grace Elaine Dailey Director 20 Oct 2020 - current
Jane Nind Fraser Director 22 Oct 2020 - current
Sunil Garg Director 26 Feb 2021 - current
Lauren Thomas
Auckland Central, Auckland, 1010
Address used since 20 May 2022
Person Authorised For Service 20 May 2022 - unknown
Lauren Thomas
Auckland Central, Auckland, 1010
Address used since 20 May 2022
Person Authorised for Service 20 May 2022 - current
Derek John Syme
Auckland Central, Auckland, 1010
Address used from 08 Feb 2011 to 11 Feb 2024
Person Authorised for Service 08 Feb 2011 - 11 Feb 2024
Andrew John Ayling
Auckland, Auckland,
Address used from 05 Oct 1998 to 10 May 2022
Person Authorised For Service unknown - 10 May 2022
Andrew John Ayling
Auckland,
Address used from 05 Oct 1998 to 10 May 2022
Person Authorised for Service unknown - 10 May 2022
Peter Blair Henry Director 27 Apr 2021 - 26 Apr 2022
Ellen Marie Costello
New York, NY 10043
Address used since 15 Dec 2015
New York, NY 10013
Address used since 01 May 2019
Director 15 Dec 2015 - 27 Apr 2021
Deborah Chequeta Wright
New York, NY10013
Address used since 01 May 2019
Director 16 Apr 2019 - 27 Apr 2021
Michael Louis Corbat Director 08 Jun 2020 - 26 Feb 2021
Mary Anne Mcniff
New York, 10013
Address used since 23 May 2019
Director 23 May 2019 - 08 Jun 2020
Eugene Michael Mcquade
New York,
Address used since 10 Sep 2009
New York, New York,
Address used since 08 Mar 2018
New York, NY10013
Address used since 01 May 2019
Director 10 Sep 2009 - 21 Apr 2020
Anthony Santomero
New York,
Address used since 10 Sep 2009
New York, New York,
Address used since 08 Mar 2018
Director 10 Sep 2009 - 01 Apr 2019
Joan Edelman Spero
New York, NY 10022
Address used since 17 Apr 2012
Director 17 Apr 2012 - 25 Apr 2017
Diana Lancaster Taylor
New York, NY 10022
Address used since 24 Apr 2013
Director 24 Apr 2013 - 26 Apr 2016
Gary Mark Reiner
New York, NY 10043
Address used since 09 Jul 2013
Director 09 Jul 2013 - 26 Apr 2016
Peter Blair Henry
New York, NY 10022
Address used since 01 Jul 2015
Director 01 Jul 2015 - 26 Apr 2016
Robert Leslie Ryan
New York,
Address used since 21 Apr 2009
Director 21 Apr 2009 - 28 Apr 2015
Robert Law Joss
New York,
Address used since 05 Nov 2010
Director 24 Jun 2010 - 22 Apr 2014
Franz Bernhard Humer
New York, NY 10022
Address used since 29 Jun 2012
Director 29 Jun 2012 - 22 Apr 2014
Lawrence Robert Ricciardi
New York,
Address used since 21 Apr 2009
Director 21 Apr 2009 - 24 Apr 2013
Michael Edward O'neill
New York,
Address used since 10 Sep 2009
Director 10 Sep 2009 - 17 Apr 2012
Timothy Clark Collins
New York,
Address used since 10 Sep 2009
Director 10 Sep 2009 - 17 Apr 2012
Ernesto Zedillo
New York,
Address used since 05 Nov 2010
Director 21 Apr 2010 - 17 Apr 2012
Jerry Alan Grundhofer
New York,
Address used since 10 Sep 2009
Director 10 Sep 2009 - 23 Jun 2011
William R Rhodes
New York,
Address used since 05 Oct 1998
Director 05 Oct 1998 - 30 Apr 2010
Andrew Nicholas Liveris
New York,
Address used since 10 Sep 2009
Director 10 Sep 2009 - 21 Apr 2010
Alan S Macdonald
New York, U S A,
Address used since 22 May 2000
Director 22 May 2000 - 10 Sep 2009
Deborah Hopkins
New York, Usa,
Address used since 28 Nov 2005
Director 28 Nov 2005 - 10 Sep 2009
Michael Schlein
New York, Usa,
Address used since 19 Dec 2006
Director 19 Dec 2006 - 10 Sep 2009
Gary Crittenden
New York, Usa,
Address used since 28 Mar 2007
Director 28 Mar 2007 - 10 Sep 2009
Steven Freiberg
New York, Usa,
Address used since 28 Nov 2005
Director 28 Nov 2005 - 03 Apr 2009
Kevin Kessinger
New York, Usa,
Address used since 28 Nov 2005
Director 28 Nov 2005 - 31 Dec 2008
Jorge Bermudez
New York, Usa,
Address used since 19 Dec 2006
Director 19 Dec 2006 - 24 Jun 2008
Ajay Banga
New York, Usa,
Address used since 28 Nov 2005
Director 28 Nov 2005 - 23 May 2008
David C Bushnell
New York, U.s.a.,
Address used since 21 Nov 2003
Director 21 Nov 2003 - 31 Dec 2007
Todd S Thomson
New York, United States Of America,
Address used since 12 May 2003
Director 12 May 2003 - 08 Feb 2007
Marjorie Magner
New York, U S A,
Address used since 22 May 2000
Director 22 May 2000 - 07 Oct 2005
Robert B Willumstad
New York, U S A,
Address used since 22 May 2000
Director 22 May 2000 - 31 Aug 2005
Deryck C Maughan
New York, United States Of America,
Address used since 12 May 2003
Director 12 May 2003 - 19 Oct 2004
Petros K Sabatacakis
New York, U S A,
Address used since 22 May 2000
Director 22 May 2000 - 21 Nov 2003
Michael T. Masin
New York, U.s.a.,
Address used since 26 Feb 2003
Director 26 Feb 2003 - 21 Nov 2003
H. Onno Ruding
New York, U S A,
Address used since 08 Oct 1998
Director 08 Oct 1998 - 30 Sep 2003
Victor J. Menezes
New York, U S A,
Address used since 08 Oct 1998
Director 08 Oct 1998 - 26 Feb 2003
Robert I. Lipp
New York, U S A,
Address used since 08 Oct 1998
Director 08 Oct 1998 - 01 Jan 2001
Paul J Collins
New York, New York 10028, Usa,
Address used since 20 Oct 1987
Director 20 Oct 1987 - 29 Sep 2000
John S Reed
New York, U.s.a,
Address used since 20 Oct 1987
Director 20 Oct 1987 - 18 Apr 2000
Franklin A Thomas
New York, U.s.a,
Address used since 20 Oct 1987
Director 20 Oct 1987 - 08 Oct 1998
Robert B Shapiro
New York, U S A,
Address used since 05 Oct 1998
Director 05 Oct 1998 - 08 Oct 1998
Rueben Mark
New York, Usa,
Address used since 05 Oct 1998
Director 05 Oct 1998 - 08 Oct 1998
Richard D Parsons
New York, U S A,
Address used since 05 Oct 1998
Director 05 Oct 1998 - 08 Oct 1998
John M Deutch
New York, U S A,
Address used since 05 Oct 1998
Director 05 Oct 1998 - 08 Oct 1998
Hans H Angermueller
Summit, New Jersey 07901, Usa,
Address used since 20 Oct 1987
Director 20 Oct 1987 - 05 Oct 1998
Lawrence M Small
New York, New York 10022, Usa,
Address used since 20 Oct 1987
Director 20 Oct 1987 - 05 Oct 1998
Richard S Braddock
Apartment 9-f New York, New York 10028, Usa,
Address used since 20 Oct 1987
Director 20 Oct 1987 - 05 Oct 1998
Donald V Seibert
Murray Hill, New Jersey 07974, Usa,
Address used since 20 Oct 1987
Director 20 Oct 1987 - 05 Oct 1998
Harold J Haynes
Po Box 1669, Ross, California 94957 Usa,
Address used since 20 Oct 1987
Director 20 Oct 1987 - 05 Oct 1998
James D Farley
Greenwich, Connecticut 06830, Usa,
Address used since 20 Oct 1987
Director 20 Oct 1987 - 05 Oct 1998
Michael A Callen
Greenwich, Connecticut 06830, Usa,
Address used since 20 Oct 1987
Director 20 Oct 1987 - 05 Oct 1998
Clifton C Garvin (junior)
Greenwich, Connecticut 06830, Usa,
Address used since 20 Oct 1987
Director 20 Oct 1987 - 05 Oct 1998
H J Haynes
New York, U.s.a,
Address used since 01 Jan 1994
Director 01 Jan 1994 - 05 Oct 1998
Addresses
Previous address Type Period
Citigroup Center, Level 11, 23 Customs Street East, Auckland, 1140 Registered 11 May 2017 - 11 May 2017
11th Floor, Citibank Centre, 23 Customs Street East, Auckland Registered 04 Feb 2005 - 04 Feb 2005
Citibank Centre, 23 Customs Street East, Auckland 1 Registered 20 Oct 1987 - 04 Feb 2005
Financial Data
Financial info
February
Annual return filing month
December
Financial report filing month
11 Feb 2024
Annual return last filed
US
Country of origin
Location
Companies nearby
Brilynn Limited
As Per The Registered Office
Mclarens Group (nz) Limited
Level 9
Citibank Nominees (new Zealand) Limited
Citgroup Center, Level 11
Mana Waka Trust
C/- Burns Mccurrach
Prader-willi Syndrome Association (nz) Incorporated
Level 6a (wynyard Wood)
Gloucester Flats Limited
1st Floor, Dilworth Building