Shortcuts

Strahaven Trustees Limited

Type: NZ Limited Company (Ltd)
9429030547773
NZBN
3960779
Company Number
Registered
Company Status
Current address
32 Taupo Quay
Whanganui
Whanganui 4500
New Zealand
Registered & physical & service address used since 09 Sep 2022

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 10 directors: Glenn Brown - an active director whose contract started on 26 Jun 2020,
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,
Trevor Keith Young - an inactive director whose contract started on 14 May 2014 and was terminated on 23 Jul 2018.
As stated in BizDb's data (last updated on 08 Mar 2024), 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 2 groups (2 shareholders in total). When considering the first group, 5 shares are held by 1 entity, namely:
Grant, Sharon (an individual) located at Springvale, Whanganui postcode 4501.
The 2nd group consists of 1 shareholder, holds 50 per cent shares (exactly 5 shares) and includes
Brown, Glenn - located at Durie Hill, Whanganui.

Addresses

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

Contact info
64 6 3491880
18 Oct 2018 Phone
admin@venterandhull.co.nz
18 Oct 2018 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 10

Annual return filing month: September

Annual return last filed: 11 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 5
Individual Grant, Sharon Springvale
Whanganui
4501
New Zealand
Shares Allocation #2 Number of Shares: 5
Individual Brown, Glenn Durie Hill
Whanganui
4500
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Hull, Darren Whanganui East
Whanganui
4500
New Zealand
Individual Green, Lance Sidney Saint Johns Hill
Wanganui
4500
New Zealand
Individual Minnell, Rochelle Lesley Rd 1
Brunswick
4571
New Zealand
Individual Robertson, David Saint Johns Hill
Whanganui
4500
New Zealand
Individual Blackmore, Graham Warren Wanganui
4572
New Zealand
Individual Young, Trevor Keith Rd 1
Brunswick
4571
New Zealand
Individual Venter, Renier Wanganui
4500
New Zealand
Director Trevor Keith Young Rd 5
Wanganui
4575
New Zealand
Individual Young, Trevor Keith Rd 5
Wanganui
4575
New Zealand
Directors

Glenn Brown - Director

Appointment date: 26 Jun 2020

Address: Durie Hill, Whanganui, 4500 New Zealand

Address used since 26 Jun 2020


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

Nearby companies

Sketch Project Limited
184 Glasgow Street

Drew 11 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