Fat Sally's Trustee Company Limited was started on 14 Mar 2012 and issued an NZBN of 9429030751859. The registered LTD company has been run by 10 directors: Gordon Trevor Osbaldiston - an active director whose contract began on 14 Mar 2012,
Sharon Linda Gurnell - an active director whose contract began on 02 Apr 2013,
Charlotte Elizabeth Smith - an active director whose contract began on 01 Apr 2021,
Angelina May Wooding - an active director whose contract began on 01 Apr 2022,
Mark John Pevats - an inactive director whose contract began on 14 Mar 2012 and was terminated on 30 Jun 2022.
As stated in our information (last updated on 20 Apr 2024), the company registered 1 address: 23 Rathbone Street, Whangarei, Whangarei, 0110 (type: physical, registered).
A total of 100 shares are allocated to 1 group (1 sole shareholder). In the first group, 100 shares are held by 1 entity, namely:
Yhpj Trustee Shareholder Limited (an entity) located at Whangarei, Whangarei postcode 0110. Fat Sally's Trustee Company Limited was categorised as "Trustee service" (business classification K641965).
Basic Financial info
Total number of Shares: 100
Annual return filing month: May
Annual return last filed: 30 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | Yhpj Trustee Shareholder Limited Shareholder NZBN: 9429052036415 |
Whangarei Whangarei 0110 New Zealand |
18 Apr 2024 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Yovich Hayward Pevats Johnston Limited Shareholder NZBN: 9429037315900 Company Number: 1024899 |
Whangarei New Zealand |
14 Mar 2012 - 18 Apr 2024 |
Gordon Trevor Osbaldiston - Director
Appointment date: 14 Mar 2012
Address: Rd 6, Whangarei, 0176 New Zealand
Address used since 14 Mar 2012
Sharon Linda Gurnell - Director
Appointment date: 02 Apr 2013
Address: Onerahi, Whangarei, 0110 New Zealand
Address used since 02 Apr 2013
Charlotte Elizabeth Smith - Director
Appointment date: 01 Apr 2021
Address: Maunu, Whangarei, 0110 New Zealand
Address used since 01 Apr 2021
Angelina May Wooding - Director
Appointment date: 01 Apr 2022
Address: Woodhill, Whangarei, 0110 New Zealand
Address used since 01 Apr 2022
Mark John Pevats - Director (Inactive)
Appointment date: 14 Mar 2012
Termination date: 30 Jun 2022
Address: Rd 4, Whangarei, 0174 New Zealand
Address used since 14 Mar 2012
Anthony Mark Morris - Director (Inactive)
Appointment date: 14 Mar 2012
Termination date: 01 Apr 2021
Address: Rd5, Whareora, Whangarei, 0175 New Zealand
Address used since 29 May 2014
Walter Mick George Yovich - Director (Inactive)
Appointment date: 14 Mar 2012
Termination date: 01 Jun 2020
Address: Kensington, Whangarei, 0112 New Zealand
Address used since 14 Mar 2012
Paul Mathew Walter Yovich - Director (Inactive)
Appointment date: 14 Mar 2012
Termination date: 01 Jun 2020
Address: Whau Valley, Whangarei, 0112 New Zealand
Address used since 14 Mar 2012
Sacha Diane Disher - Director (Inactive)
Appointment date: 02 Apr 2013
Termination date: 01 Jul 2016
Address: Tikipunga, Whangarei, 0112 New Zealand
Address used since 02 Apr 2013
Daniel Perry Johnston - Director (Inactive)
Appointment date: 14 Mar 2012
Termination date: 02 Apr 2013
Address: Whangarei, Whangarei, 0110 New Zealand
Address used since 14 Mar 2012
Bulk Earthworks Limited
23 Rathbone Street
Holdaway & Preece Limited
23 Rathbone Street
The Clean Auckland Limited
23 Rathbone Street
Yhpj Trustees (2013) Limited
23 Rathbone Street
Wolf Whistle Limited
23 Rathbone Street
Beazley Dairy Farms Limited
23 Rathbone Street
Yhpj Trustees (2011) Limited
23 Rathbone Street
Yhpj Trustees (2012) Limited
23 Rathbone Street
Yhpj Trustees (2013) Limited
23 Rathbone Street
Yhpj Trustees (2014) Limited
23 Rathbone Street
Yhpj Trustees (croft Hugo) Limited
23 Rathbone Street
Yhpj Trustees Hg Limited
23 Rathbone Street