Shortcuts

Sct Trustee Limited

Type: NZ Limited Company (Ltd)
9429030539938
NZBN
3972118
Company Number
Registered
Company Status
Current address
65 Racecourse Road
Washdyke
Timaru 7910
New Zealand
Physical & service & registered address used since 06 Aug 2014

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).

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 1
Director Hickmott, Peter Phillip Windsor
Invercargill
9810
New Zealand
Shares Allocation #2 Number of Shares: 1
Director Simmons, Neville John Greenlane
Auckland
1051
New Zealand
Shares Allocation #3 Number of Shares: 2
Director Anderson, Andrew Charles Wanganui
4500
New Zealand
Shares Allocation #4 Number of Shares: 1
Director Bishop, Peter John Royal Oak
Auckland
1023
New Zealand
Shares Allocation #5 Number of Shares: 1
Director Smith, Kingsley Gleniti
Timaru
7910
New Zealand
Shares Allocation #6 Number of Shares: 2
Director Suckling, Peter Graham Bisset Harewood
Christchurch
8051
New Zealand
Shares Allocation #7 Number of Shares: 1
Director Smith, Andrew James Havelock North
4130
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Joyce, Warwick Adrian Flagstaff Hill
South Australia
5159
Australia
Individual Turley, Graeme Murray Tawa
Wellington
5028
New Zealand
Individual Pinker, Barry Giles Warkworth
0910
New Zealand
Director Warwick Adrian Joyce Flagstaff Hill
South Australia
5159
Australia
Directors

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

Nearby companies

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