Shortcuts

Senior Trust Capital Limited

Type: NZ Limited Company (Ltd)
9429030567818
NZBN
3938813
Company Number
Registered
Company Status
K624040
Industry classification code
Investment - Financial Assets
Industry classification description
Current address
Level 1, 20 Beaumont Street
Freemans Bay
Auckland 1010
New Zealand
Physical & registered address used since 22 May 2018

Senior Trust Capital Limited was started on 01 Aug 2012 and issued a number of 9429030567818. This registered LTD company has been supervised by 5 directors: John Llewelyn Jackson - an active director whose contract began on 01 Aug 2012,
Tracey Lancelot Goodin - an active director whose contract began on 30 Nov 2012,
Andrew Todd Franicevic - an active director whose contract began on 09 Aug 2019,
Aidan Wallace Craig - an inactive director whose contract began on 28 Oct 2016 and was terminated on 03 May 2019,
Neville Brummer - an inactive director whose contract began on 30 Nov 2012 and was terminated on 22 Jan 2018.
As stated in our database (updated on 25 Jan 2020), this company uses 1 address: Level 1, 20 Beaumont Street, Freemans Bay, Auckland, 1010 (category: physical, registered).
Up until 22 May 2018, Senior Trust Capital Limited had been using Level 10 Tower Centre, 45 Queen Street, Auckland as their physical address.
A total of 46320858 shares are allotted to 12 groups (12 shareholders in total). As far as the first group is concerned, 995500 shares are held by 1 entity, namely:
Garry Boyce (an individual) located at Parnell, Auckland postcode 1052.
The second group consists of 1 shareholder, holds 0.86% shares (exactly 400000 shares) and includes
John Jackson - located at Panmure, Auckland.
The next share allotment (1189938 shares, 2.57%) belongs to 1 entity, namely:
Gwyneth Sandes, located at Matua, Tauranga (an individual). Senior Trust Capital Limited is classified as "Investment - financial assets" (ANZSIC K624040).

Addresses

Principal place of activity

Level 10, 45 Queen St, Auckland, 1010 New Zealand


Previous addresses

Address: Level 10 Tower Centre, 45 Queen Street, Auckland, 1148 New Zealand

Physical & registered address used from 11 Aug 2015 to 22 May 2018

Address: Level 7 Wyndham Towers, Albert Street, Auckland, 1148 New Zealand

Physical & registered address used from 26 Apr 2013 to 11 Aug 2015

Address: 272 Great South Road, Greenlane, Auckland, 1051 New Zealand

Registered & physical address used from 10 Dec 2012 to 26 Apr 2013

Address: Level 2, 18 Broadway, Newmarket, Auckland, 1023 New Zealand

Physical & registered address used from 01 Aug 2012 to 10 Dec 2012

Contact info
64 27 4971012
Phone
john.jackson@seniortrust.co.nz
Email
seniortrustcapital.co.nz
Website
Financial Data

Basic Financial info

Total number of Shares: 46320858

Annual return filing month: March

Financial report filing month: March

Annual return last filed: 05 Mar 2019


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 995500
Individual Garry Boyce Parnell
Auckland
1052
New Zealand
Shares Allocation #2 Number of Shares: 400000
Director John Llewelyn Jackson Panmure
Auckland
1072
New Zealand
Shares Allocation #3 Number of Shares: 1189938
Individual Gwyneth Anne Sandes Matua
Tauranga
3110
New Zealand
Shares Allocation #4 Number of Shares: 1958875
Individual Petrus Stevens Rd 1
Owhango
3989
New Zealand
Shares Allocation #5 Number of Shares: 1000000
Individual Michael Codlin Mount Roskill
Auckland
1025
New Zealand
Shares Allocation #6 Number of Shares: 2766603
Entity (NZ Limited Company) Senior Trust Capital Trustee Limited
Shareholder NZBN: 9429041417461
Freemans Bay
Auckland
1010
New Zealand
Shares Allocation #7 Number of Shares: 1000000
Individual Ronald Ronald-hine Rd 4
Pukenui
0484
New Zealand
Shares Allocation #8 Number of Shares: 700000
Individual Ronald Jamieson Karaka
Papakura
2113
New Zealand
Shares Allocation #9 Number of Shares: 942100
Individual Maurice Williams Clyde
Clyde
9330
New Zealand
Shares Allocation #10 Number of Shares: 33947842
Individual Various Allottments Auckland Central
Auckland
1010
New Zealand
Shares Allocation #11 Number of Shares: 600000
Individual Malcolm Mclennan St Heliers
Auckland
1071
New Zealand
Shares Allocation #12 Number of Shares: 820000
Individual Paul Z. Port Hadlock, Wa
98339
United States

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Christopher Talbot Mellons Bay
Auckland
2014
New Zealand
Individual Suzane Veta Jarrett Snells Beach
Snells Beach
0920
New Zealand
Individual Richard Guy Grimmett Whakatane
Whakatane
3120
New Zealand
Individual Ian Norman Bond Auckland
1024
New Zealand
Individual James Smith New Lynn
Auckland
0600
New Zealand
Individual Jennifer Smith New Lynn
Auckland
0600
New Zealand
Individual Thomas Simpson Watson Epsom
Auckland
1023
New Zealand
Individual Trevor Sandes Pyes Pa
Tauranga
3112
New Zealand
Individual Trevor Sandes Pyes Pa
Tauranga
3112
New Zealand
Individual William Wybrow Hallwright Auckland
1050
New Zealand
Individual George Stevenson Orewa
Orewa
0931
New Zealand
Individual John Wormald Botany Downs
Auckland
2010
New Zealand
Entity Midd Rock Limited
Shareholder NZBN: 9429038309625
Company Number: 810936
Henderson
Auckland
Null 0612
New Zealand
Individual Rodney Michael Grout Redcliffs
Christchurch
8081
New Zealand
Individual Rukmal Ediriweera Remuera
Auckland
1050
New Zealand
Individual Terence Leslie Jarrett Snells Beach
Snells Beach
0920
New Zealand
Individual Wendy Moratti Waitara
Waitara
4320
New Zealand
Individual Paul Z. Port Hadlock
98339
United States
Individual Ian Mcmurchy Maunu
Whangarei
0110
New Zealand
Individual Julie Bailey Mellons Bay
Auckland
2014
New Zealand
Individual Everard Randal Forde Lake's Resort
Pauanui
3420
New Zealand
Individual Gamini Ediriweera Remuera
Auckland
1050
New Zealand
Individual Gordon Bruce Gibson Moturoa
New Plymouth
4310
New Zealand
Individual Melba Gibson Moturoa
New Plymouth
4310
New Zealand
Individual Muriel Wormald Botany Downs
Auckland
2010
New Zealand
Individual Noel Moratti Waitara
Waitara
4320
New Zealand
Individual Kathleen Linda Holloway Mount Maunganui
Mount Maunganui
3116
New Zealand
Individual Leslie Robert Smith Maunu
Whangarei
0110
New Zealand
Individual Peter Bailey Mellons Bay
Auckland
2014
New Zealand
Individual Peter Oscar Wattle Downs
Auckland
2103
New Zealand
Individual Lillian Nicoline Van Elk Woolston
Christchurch
8062
New Zealand
Individual Marianne Theresa Dempster Green Bay
Auckland
0604
New Zealand
Individual Richard Pelham Garland Fitzherbert
Palmerston North
4410
New Zealand
Individual Sally Oscar Wattle Downs
Auckland
2103
New Zealand
Individual Thelma Mcmurchy Maunu
Whangarei
0110
New Zealand
Individual Christopher Wedding Rd 5
Leigh
0985
New Zealand
Individual Louis Barrowman Surfdale
Waiheke Island
1081
New Zealand
Individual Malcolm Mclennan St Heliers
Auckland
1071
New Zealand
Individual Ashok Arya Beachlands
Auckland
2018
New Zealand
Individual Paul Thomas Longdill Rd 2
Taupaki
0782
New Zealand
Individual Elizabeth Sole Rd 3
New Plymouth
4373
New Zealand
Individual Neil Sole Rd 3
New Plymouth
4373
New Zealand
Individual Ross Whitmore Rd 3
New Plymouth
4373
New Zealand
Individual Athol Rex Knowles Strathmore Park
Wellington
6022
New Zealand
Directors

John Llewelyn Jackson - Director

Appointment date: 01 Aug 2012

Address: Epsom, Auckland, 1051 New Zealand

Address used since 07 Mar 2016

Address: Manly, Whangaparaoa, 0930 New Zealand

Address used since 01 Feb 2018


Tracey Lancelot Goodin - Director

Appointment date: 30 Nov 2012

Address: Northpark, Auckland, 2013 New Zealand

Address used since 30 Nov 2012


Andrew Todd Franicevic - Director

Appointment date: 09 Aug 2019

Address: Farm Cove, Auckland, 2012 New Zealand

Address used since 09 Aug 2019


Aidan Wallace Craig - Director (Inactive)

Appointment date: 28 Oct 2016

Termination date: 03 May 2019

Address: Oratia, Auckland, 0604 New Zealand

Address used since 28 Oct 2016

Address: Wanaka, Wanaka, 9305 New Zealand

Address used since 28 Mar 2018


Neville Brummer - Director (Inactive)

Appointment date: 30 Nov 2012

Termination date: 22 Jan 2018

Address: Cockle Bay, Auckland, 2014 New Zealand

Address used since 30 Nov 2012