Shortcuts

Strathaven Trust Limited

Type: NZ Limited Company (Ltd)
9429030195844
NZBN
4469938
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
K641965
Industry classification code
Trustee Service
Industry classification description
Current address
1/46 Edinburgh Street
Pukekohe
Auckland 2120
New Zealand
Registered & physical & service address used since 16 Jun 2020

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).

Addresses

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

Contact info
No website
Website
Financial Data

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
Shares Allocation #1 Number of Shares: 44
Individual Lamborn, John Neil Rd 3
Pukekohe
2678
New Zealand
Shares Allocation #2 Number of Shares: 56
Director Inder, Craig Wyles Pukekohe
Pukekohe
2120
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Stringer, Gregory Dean Mt Eden
Auckland
1024
New Zealand
Individual Bush, Sarah Elaine Birkenhead
Auckland
0626
New Zealand
Individual Lynch, Christopher Maurice Pahurehure
Papakura
2113
New Zealand
Individual Airey, Julian Mark Mount Eden
Auckland
1024
New Zealand
Director Philip Russell Saunders Northcote
Auckland
0627
New Zealand
Director Paul Martin Maskell Mission Bay
Auckland
1071
New Zealand
Director Christopher Maurice Lynch Pahurehure
Papakura
2113
New Zealand
Director Gregory Dean Stringer Mt Eden
Auckland
1024
New Zealand
Individual Saunders, Philip Russell Northcote
Auckland
0627
New Zealand
Individual Maskell, Paul Martin Mission Bay
Auckland
1071
New Zealand
Director Julian Mark Airey Mount Eden
Auckland
1024
New Zealand
Director Sarah Elaine Bush Birkenhead
Auckland
0626
New Zealand
Directors

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

Nearby companies
Similar companies

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