Strathaven Trust Limited was started on 07 Jun 2013 and issued an NZBN of 9429030195844. This registered LTD company has been managed by 8 directors: Craig Wyles Inder - an active director whose contract began on 07 Jun 2013,
John Neil Lamborn - an active director whose contract began on 25 Jan 2018,
Julian Mark Airey - an inactive director whose contract began on 07 Jun 2013 and was terminated on 24 Jan 2018,
Christopher Maurice Lynch - an inactive director whose contract began on 07 Jun 2013 and was terminated on 24 Jan 2018,
Paul Martin Maskell - an inactive director whose contract began on 07 Jun 2013 and was terminated on 24 Jan 2018.
As stated in our information (updated on 28 Mar 2024), this company registered 1 address: 1/46 Edinburgh Street, Pukekohe, Auckland, 2120 (category: registered, physical).
Up until 16 Jun 2020, Strathaven Trust Limited had been using 1/120 King Street, Pukekohe, Auckland as their physical address.
A total of 100 shares are allocated to 2 groups (2 shareholders in total). As far as the first group is concerned, 44 shares are held by 1 entity, namely:
Lamborn, John Neil (an individual) located at Rd 3, Pukekohe postcode 2678.
The second group consists of 1 shareholder, holds 56 per cent shares (exactly 56 shares) and includes
Inder, Craig Wyles - located at Pukekohe, Pukekohe. Strathaven Trust Limited has been categorised as "Trustee service" (ANZSIC K641965).
Previous addresses
Address: 1/120 King Street, Pukekohe, Auckland, 2340 New Zealand
Physical & registered address used from 05 Feb 2018 to 16 Jun 2020
Address: 52 Wood Street, Papakura, Auckland, 2244 New Zealand
Physical & registered address used from 07 Jun 2013 to 05 Feb 2018
Basic Financial info
Total number of Shares: 100
Annual return filing month: June
Annual return last filed: 07 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 44 | |||
Individual | Lamborn, John Neil |
Rd 3 Pukekohe 2678 New Zealand |
26 Jan 2018 - |
Shares Allocation #2 Number of Shares: 56 | |||
Director | Inder, Craig Wyles |
Pukekohe Pukekohe 2120 New Zealand |
07 Jun 2013 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Stringer, Gregory Dean |
Mt Eden Auckland 1024 New Zealand |
07 Jun 2013 - 26 Jan 2018 |
Individual | Bush, Sarah Elaine |
Birkenhead Auckland 0626 New Zealand |
07 Jun 2013 - 26 Jan 2018 |
Individual | Lynch, Christopher Maurice |
Pahurehure Papakura 2113 New Zealand |
07 Jun 2013 - 26 Jan 2018 |
Individual | Airey, Julian Mark |
Mount Eden Auckland 1024 New Zealand |
07 Jun 2013 - 26 Jan 2018 |
Director | Philip Russell Saunders |
Northcote Auckland 0627 New Zealand |
07 Jun 2013 - 30 Jun 2014 |
Director | Paul Martin Maskell |
Mission Bay Auckland 1071 New Zealand |
07 Jun 2013 - 26 Jan 2018 |
Director | Christopher Maurice Lynch |
Pahurehure Papakura 2113 New Zealand |
07 Jun 2013 - 26 Jan 2018 |
Director | Gregory Dean Stringer |
Mt Eden Auckland 1024 New Zealand |
07 Jun 2013 - 26 Jan 2018 |
Individual | Saunders, Philip Russell |
Northcote Auckland 0627 New Zealand |
07 Jun 2013 - 30 Jun 2014 |
Individual | Maskell, Paul Martin |
Mission Bay Auckland 1071 New Zealand |
07 Jun 2013 - 26 Jan 2018 |
Director | Julian Mark Airey |
Mount Eden Auckland 1024 New Zealand |
07 Jun 2013 - 26 Jan 2018 |
Director | Sarah Elaine Bush |
Birkenhead Auckland 0626 New Zealand |
07 Jun 2013 - 26 Jan 2018 |
Craig Wyles Inder - Director
Appointment date: 07 Jun 2013
Address: Pukekohe, Pukekohe, 2120 New Zealand
Address used since 29 Jun 2021
Address: Karaka, Papakura, 2113 New Zealand
Address used since 01 Oct 2014
John Neil Lamborn - Director
Appointment date: 25 Jan 2018
Address: Rd 3, Pukekohe, 2678 New Zealand
Address used since 25 Jan 2018
Julian Mark Airey - Director (Inactive)
Appointment date: 07 Jun 2013
Termination date: 24 Jan 2018
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 07 Jun 2013
Christopher Maurice Lynch - Director (Inactive)
Appointment date: 07 Jun 2013
Termination date: 24 Jan 2018
Address: Pahurehure, Papakura, 2113 New Zealand
Address used since 07 Jun 2013
Paul Martin Maskell - Director (Inactive)
Appointment date: 07 Jun 2013
Termination date: 24 Jan 2018
Address: Mission Bay, Auckland, 1071 New Zealand
Address used since 07 Jun 2013
Sarah Elaine Bush - Director (Inactive)
Appointment date: 07 Jun 2013
Termination date: 24 Jan 2018
Address: Birkenhead, Auckland, 0626 New Zealand
Address used since 07 Jun 2013
Gregory Dean Stringer - Director (Inactive)
Appointment date: 07 Jun 2013
Termination date: 24 Jan 2018
Address: Mt Eden, Auckland, 1024 New Zealand
Address used since 01 Nov 2015
Philip Russell Saunders - Director (Inactive)
Appointment date: 07 Jun 2013
Termination date: 28 Feb 2014
Address: Northcote, Auckland, 0627 New Zealand
Address used since 07 Jun 2013
The Magnolia Hills Trust Company Limited
Unit 2 /120 King Street
Jackson Property Group Holdings Limited
Unit 2, 120 King Street
Neale Russell Limited
Unit 2/120 King Street
Young Investors Limited
Unit 2/120 King Street
Anselmi Holdings Limited
61 Edinburgh Street
Bp Trustees Limited
Unit 2
Loudon Family Trust Limited
1/120 King Street
Polwart Family Trust Limited
61 Edinburgh Street
R & S Moomi Family Trust Limited
1/120 King Street
T & K Whitton Trustee Co. Limited
61 Edinburgh Street