Strahaven Trustees Limited was registered on 17 Aug 2012 and issued an NZ business identifier of 9429030547773. The registered LTD company has been run by 11 directors: Glenn Brown - an active director whose contract started on 26 Jun 2020,
James Andrew Sicely - an active director whose contract started on 14 Jun 2024,
Darren Hull - an inactive director whose contract started on 29 Sep 2018 and was terminated on 14 Jul 2020,
Renier Venter - an inactive director whose contract started on 29 Sep 2018 and was terminated on 26 Jun 2020,
David Robertson - an inactive director whose contract started on 23 Jul 2018 and was terminated on 29 Sep 2018.
As stated in BizDb's data (last updated on 23 May 2025), the company registered 1 address: 32 Taupo Quay, Whanganui, Whanganui, 4500 (types include: registered, physical).
Until 09 Sep 2022, Strahaven Trustees Limited had been using 32 Taupo Quay, Whanganui, Whanganui as their registered address.
A total of 10 shares are allocated to 1 group (1 sole shareholder). When considering the first group, 10 shares are held by 1 entity, namely:
Doyle Trustee Services Limited (an entity) located at Wanganui postcode 4500.
Previous addresses
Address: 32 Taupo Quay, Whanganui, Whanganui, 4500 New Zealand
Registered & physical address used from 22 Jul 2020 to 09 Sep 2022
Address: Suite 16 Wicksteed Terrace, 225 Wicksteed Street, Whanganui, 4500 New Zealand
Physical & registered address used from 24 Oct 2018 to 22 Jul 2020
Address: 8 Bell Street, Whanganui, Whanganui, 4500 New Zealand
Physical & registered address used from 31 Jul 2018 to 24 Oct 2018
Address: 184 Glasgow Street, College Estate, Wanganui, 4500 New Zealand
Registered & physical address used from 23 May 2014 to 31 Jul 2018
Address: 16 Bell Street, Wanganui, Wanganui, 4500 New Zealand
Physical & registered address used from 17 Aug 2012 to 23 May 2014
Basic Financial info
Total number of Shares: 10
Annual return filing month: September
Annual return last filed: 11 Sep 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 10 | |||
| Entity (NZ Limited Company) | Doyle Trustee Services Limited Shareholder NZBN: 9429036104130 |
Wanganui 4500 New Zealand |
23 Jun 2024 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Grant, Sharon |
Springvale Whanganui 4501 New Zealand |
10 Jul 2020 - 23 Jun 2024 |
| Individual | Brown, Glenn |
Durie Hill Whanganui 4500 New Zealand |
10 Jul 2020 - 23 Jun 2024 |
| Individual | Robertson, David |
Saint Johns Hill Whanganui 4500 New Zealand |
05 Oct 2018 - 18 Oct 2018 |
| Individual | Hull, Darren |
Whanganui East Whanganui 4500 New Zealand |
18 Oct 2018 - 10 Jul 2020 |
| Individual | Green, Lance Sidney |
Saint Johns Hill Wanganui 4500 New Zealand |
29 Jun 2015 - 05 Oct 2018 |
| Individual | Minnell, Rochelle Lesley |
Rd 1 Brunswick 4571 New Zealand |
29 Jun 2015 - 05 Oct 2018 |
| Individual | Blackmore, Graham Warren |
Wanganui 4572 New Zealand |
20 Sep 2012 - 29 Jun 2015 |
| Individual | Young, Trevor Keith |
Rd 1 Brunswick 4571 New Zealand |
29 Jun 2015 - 05 Oct 2018 |
| Individual | Venter, Renier |
Wanganui 4500 New Zealand |
18 Oct 2018 - 10 Jul 2020 |
| Director | Trevor Keith Young |
Rd 5 Wanganui 4575 New Zealand |
17 Aug 2012 - 20 Sep 2012 |
| Individual | Young, Trevor Keith |
Rd 5 Wanganui 4575 New Zealand |
17 Aug 2012 - 20 Sep 2012 |
Glenn Brown - Director
Appointment date: 26 Jun 2020
Address: Durie Hill, Whanganui, 4500 New Zealand
Address used since 26 Jun 2020
James Andrew Sicely - Director
Appointment date: 14 Jun 2024
Address: Whanganui, 4573 New Zealand
Address used since 14 Jun 2024
Darren Hull - Director (Inactive)
Appointment date: 29 Sep 2018
Termination date: 14 Jul 2020
Address: Whanganui East, Whanganui, 4500 New Zealand
Address used since 29 Sep 2018
Renier Venter - Director (Inactive)
Appointment date: 29 Sep 2018
Termination date: 26 Jun 2020
Address: Wanganui, 4500 New Zealand
Address used since 29 Sep 2018
David Robertson - Director (Inactive)
Appointment date: 23 Jul 2018
Termination date: 29 Sep 2018
Address: Saint Johns Hill, Whanganui, 4500 New Zealand
Address used since 23 Jul 2018
Trevor Keith Young - Director (Inactive)
Appointment date: 14 May 2014
Termination date: 23 Jul 2018
Address: Rd 1, Brunswick, 4571 New Zealand
Address used since 15 Jul 2017
Address: Rd 5, Wanganui, 4575 New Zealand
Address used since 14 May 2014
Rochelle Lesley Minnell - Director (Inactive)
Appointment date: 29 Jun 2015
Termination date: 23 Jul 2018
Address: Rd 1, Brunswick, 4571 New Zealand
Address used since 15 Jul 2017
Address: Rd 5, Wanganui, 4575 New Zealand
Address used since 29 Jun 2015
Lance Sidney Green - Director (Inactive)
Appointment date: 29 Jun 2015
Termination date: 23 Jul 2018
Address: Saint Johns Hill, Wanganui, 4500 New Zealand
Address used since 29 Jun 2015
Yvonne Mary Wallis - Director (Inactive)
Appointment date: 17 Aug 2012
Termination date: 15 May 2014
Address: Springvale, Wanganui, 4501 New Zealand
Address used since 17 Aug 2012
Glenn Allen Brown - Director (Inactive)
Appointment date: 17 Aug 2012
Termination date: 15 May 2014
Address: Durie Hill, Wanganui, 4500 New Zealand
Address used since 17 Aug 2012
Trevor Keith Young - Director (Inactive)
Appointment date: 17 Aug 2012
Termination date: 17 Jan 2014
Address: Rd 5, Wanganui, 4575 New Zealand
Address used since 17 Aug 2012
Sketch Project Limited
184 Glasgow Street
Pukekahu Trustees Limited
184 Glasgow Street
Shadow Downs Trustees Limited
184 Glasgow Street
Tuhoe Trustee Limited
184 Glasgow Street
Awas Trustees 2012 Limited
184 Glasgow Street
D & L White Trustees Limited
184 Glasgow Street