Sct Trustee Limited was registered on 17 Sep 2012 and issued a business number of 9429030539938. This registered LTD company has been managed by 10 directors: Andrew Charles Anderson - an active director whose contract started on 17 Sep 2012,
Peter John Bishop - an active director whose contract started on 17 Sep 2012,
Andrew James Smith - an active director whose contract started on 17 Sep 2012,
Neville John Simmons - an active director whose contract started on 17 Sep 2012,
Peter Graham Bisset Suckling - an active director whose contract started on 17 Sep 2012.
According to BizDb's information (updated on 19 Mar 2024), this company registered 1 address: 65 Racecourse Road, Washdyke, Timaru, 7910 (category: physical, service).
Until 06 Aug 2014, Sct Trustee Limited had been using 65 Racecourse Road, Washdyke, Timaru as their physical address.
BizDb found more names for this company: from 22 Aug 2012 to 15 Oct 2012 they were named Tml Nz Limited.
A total of 9 shares are allocated to 7 groups (7 shareholders in total). As far as the first group is concerned, 1 share is held by 1 entity, namely:
Hickmott, Peter Phillip (a director) located at Windsor, Invercargill postcode 9810.
The second group consists of 1 shareholder, holds 11.11 per cent shares (exactly 1 share) and includes
Simmons, Neville John - located at Greenlane, Auckland.
The next share allocation (2 shares, 22.22%) belongs to 1 entity, namely:
Anderson, Andrew Charles, located at Wanganui (a director).
Previous addresses
Address: 65 Racecourse Road, Washdyke, Timaru, 1061 New Zealand
Physical & registered address used from 02 Sep 2013 to 06 Aug 2014
Address: 53 Church Street, Onehunga, Auckland, 1061 New Zealand
Registered & physical address used from 24 Oct 2012 to 02 Sep 2013
Address: 46 Church Rd, Te Rapa, Hamilton, 3200 New Zealand
Physical & registered address used from 17 Sep 2012 to 24 Oct 2012
Basic Financial info
Total number of Shares: 9
Annual return filing month: July
Annual return last filed: 18 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Director | Hickmott, Peter Phillip |
Windsor Invercargill 9810 New Zealand |
17 Sep 2012 - |
Shares Allocation #2 Number of Shares: 1 | |||
Director | Simmons, Neville John |
Greenlane Auckland 1051 New Zealand |
17 Sep 2012 - |
Shares Allocation #3 Number of Shares: 2 | |||
Director | Anderson, Andrew Charles |
Wanganui 4500 New Zealand |
17 Sep 2012 - |
Shares Allocation #4 Number of Shares: 1 | |||
Director | Bishop, Peter John |
Royal Oak Auckland 1023 New Zealand |
17 Sep 2012 - |
Shares Allocation #5 Number of Shares: 1 | |||
Director | Smith, Kingsley |
Gleniti Timaru 7910 New Zealand |
17 Jul 2018 - |
Shares Allocation #6 Number of Shares: 2 | |||
Director | Suckling, Peter Graham Bisset |
Harewood Christchurch 8051 New Zealand |
17 Sep 2012 - |
Shares Allocation #7 Number of Shares: 1 | |||
Director | Smith, Andrew James |
Havelock North 4130 New Zealand |
17 Sep 2012 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Joyce, Warwick Adrian |
Flagstaff Hill South Australia 5159 Australia |
17 Sep 2012 - 31 Jul 2017 |
Individual | Turley, Graeme Murray |
Tawa Wellington 5028 New Zealand |
17 Sep 2012 - 17 Jul 2018 |
Individual | Pinker, Barry Giles |
Warkworth 0910 New Zealand |
17 Sep 2012 - 07 Aug 2018 |
Director | Warwick Adrian Joyce |
Flagstaff Hill South Australia 5159 Australia |
17 Sep 2012 - 31 Jul 2017 |
Andrew Charles Anderson - Director
Appointment date: 17 Sep 2012
Address: Wanganui, 4500 New Zealand
Address used since 17 Sep 2012
Peter John Bishop - Director
Appointment date: 17 Sep 2012
Address: Royal Oak, Auckland, 1023 New Zealand
Address used since 17 Sep 2012
Andrew James Smith - Director
Appointment date: 17 Sep 2012
Address: Havelock North, Havelock North, 4130 New Zealand
Address used since 14 Jul 2016
Neville John Simmons - Director
Appointment date: 17 Sep 2012
Address: Greenlane, Auckland, 1051 New Zealand
Address used since 17 Sep 2012
Peter Graham Bisset Suckling - Director
Appointment date: 17 Sep 2012
Address: Harewood, Christchurch, 8051 New Zealand
Address used since 17 Sep 2012
Peter Philip Hickmott - Director
Appointment date: 17 Sep 2012
Address: Windsor, Invercargill, 9810 New Zealand
Address used since 17 Sep 2012
Kingsley Smith - Director
Appointment date: 30 May 2018
Address: Gleniti, Timaru, 7910 New Zealand
Address used since 30 May 2018
Graeme Murray Turley - Director (Inactive)
Appointment date: 17 Sep 2012
Termination date: 06 Jul 2018
Address: Takapu Valley, Wellington, 5028 New Zealand
Address used since 14 Jul 2016
Barry Giles Pinker - Director (Inactive)
Appointment date: 17 Sep 2012
Termination date: 01 Mar 2018
Address: Rd 1, Warkworth, 0981 New Zealand
Address used since 14 Jul 2016
Warwick Adrian Joyce - Director (Inactive)
Appointment date: 17 Sep 2012
Termination date: 03 Feb 2016
ASIC Name: Highgate Industries Wholesale Pty Ltd
Address: Flagstaff Hill, South Australia, 5159 Australia
Address used since 17 Sep 2012
Address: Richmond, South Australia, 5033 Australia
Address: Richmond, South Australia, 5033 Australia
Trio Agriculture Limited
70 Racecourse Road
Amj Furniture Limited
300 Hilton Highway
Truweld Construction Limited
24 Doncaster Street
Timbercore Limited
32 Washdyke Flat Road
Tony Boyce Builders Limited
32 Washdyke Flat Road
Fire & Safety Training Limited
30 Holmglen St