Sla Trustees (2013) Limited was launched on 30 Jan 2013 and issued an NZBN of 9429030366879. The registered LTD company has been supervised by 10 directors: Susan Turton - an active director whose contract began on 30 Jan 2013,
Sarah Kirsty Miskell - an active director whose contract began on 01 May 2019,
Lincoln Alexander Sharp - an active director whose contract began on 01 May 2019,
Mathew Laurie Robertson - an active director whose contract began on 01 May 2019,
Kirsty Michelle Bullen - an active director whose contract began on 01 May 2019.
According to BizDb's information (last updated on 23 Apr 2024), this company registered 1 address: 1 Wesley Street, Pukekohe, Pukekohe, 2120 (category: physical, registered).
Up to 07 Jun 2019, Sla Trustees (2013) Limited had been using 16 Elliot Street, Papakura, Papakura as their physical address.
A total of 100 shares are allocated to 1 group (1 sole shareholder). As far as the first group is concerned, 100 shares are held by 1 entity, namely:
Franklin Trustee Services Holdings Limited (an entity) located at Pukekohe postcode 2120. Sla Trustees (2013) Limited was categorised as "Trustee service" (business classification K641965).
Previous address
Address: 16 Elliot Street, Papakura, Papakura, 2110 New Zealand
Physical & registered address used from 30 Jan 2013 to 07 Jun 2019
Basic Financial info
Total number of Shares: 100
Annual return filing month: August
Annual return last filed: 09 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | Franklin Trustee Services Holdings Limited Shareholder NZBN: 9429030131279 |
Pukekohe 2120 New Zealand |
29 May 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Mcleay, Sheelagh |
Rd 2 Papakura 2582 New Zealand |
30 Jan 2013 - 29 May 2019 |
Individual | Way, Sharon Margaret |
Pukekohe Pukekohe 2120 New Zealand |
30 Jan 2013 - 29 May 2019 |
Director | Turton, Susan |
Rd 4 Ohinewai 3784 New Zealand |
30 Jan 2013 - 29 May 2019 |
Director | Sheelagh Mcleay |
Rd 2 Papakura 2582 New Zealand |
30 Jan 2013 - 29 May 2019 |
Individual | Lay, Gregory Mark |
Epsom Auckland 1023 New Zealand |
30 Jan 2013 - 29 May 2019 |
Director | Turton, Susan |
Rd 4 Ohinewai 3784 New Zealand |
30 Jan 2013 - 29 May 2019 |
Director | Gregory Mark Lay |
Epsom Auckland 1023 New Zealand |
30 Jan 2013 - 29 May 2019 |
Director | Gregory Mark Lay |
Epsom Auckland 1023 New Zealand |
30 Jan 2013 - 29 May 2019 |
Individual | Wicks, Hilary Jane |
Rd 1 Papakura 2580 New Zealand |
30 Jan 2013 - 23 Aug 2018 |
Ultimate Holding Company
Susan Turton - Director
Appointment date: 30 Jan 2013
Address: Rd 4, Ohinewai, 3784 New Zealand
Address used since 30 Jan 2013
Sarah Kirsty Miskell - Director
Appointment date: 01 May 2019
Address: Rd 2, Otaua, 2682 New Zealand
Address used since 01 May 2019
Lincoln Alexander Sharp - Director
Appointment date: 01 May 2019
Address: Rd 3, Pukekohe, 2678 New Zealand
Address used since 01 May 2019
Mathew Laurie Robertson - Director
Appointment date: 01 May 2019
Address: Pukekohe, Pukekohe, 2120 New Zealand
Address used since 01 May 2021
Address: Rd 2, Drury, 2578 New Zealand
Address used since 01 May 2019
Kirsty Michelle Bullen - Director
Appointment date: 01 May 2019
Address: Rd 4, Pukekohe, 2679 New Zealand
Address used since 01 May 2019
George Edward Morrell - Director (Inactive)
Appointment date: 01 May 2019
Termination date: 16 Dec 2022
Address: Pukekohe, Pukekohe, 2120 New Zealand
Address used since 01 May 2019
Sheelagh Mcleay - Director (Inactive)
Appointment date: 30 Jan 2013
Termination date: 22 Dec 2021
Address: Rd 2, Papakura, 2582 New Zealand
Address used since 30 Jan 2013
Glen Adrian Beal - Director (Inactive)
Appointment date: 01 May 2019
Termination date: 31 Mar 2021
Address: Rd 2, Te Kauwhata, 3782 New Zealand
Address used since 01 May 2019
Gregory Mark Lay - Director (Inactive)
Appointment date: 30 Jan 2013
Termination date: 30 Apr 2020
Address: Epsom, Auckland, 1023 New Zealand
Address used since 30 Jan 2013
Sharon Margaret Way - Director (Inactive)
Appointment date: 30 Jan 2013
Termination date: 31 Jul 2019
Address: Pukekohe, Pukekohe, 2120 New Zealand
Address used since 30 Jan 2013
Rosie Enterprises Limited
16 Elliott Street
Moontan Properties Limited
16 Elliott Street
Insane Investments Limited
16 Elliott Street
Kid's Klub New Zealand Limited
16 Elliot Street
Dynamic Market Systems Limited
Suite 1, 16 Elliot Street
White Star Products Limited Partnership
Skipper Lay & Associates
Glenn Haszard Trust Limited
Suite 1, 16 Elliot Street
Professional Trustee Services (madill) Limited
8-10 Queen Street
Professional Trustee Services 2012 Limited
10 Queen Street
Professional Trustee Services 2014 Limited
8-10 Queen Street
Professional Trustee Services 2015 Limited
8-10 Queen Street
Vh Contractors Limited
Suite 1, 16 Elliot Street