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).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 995500 | |||
Individual | Garry Boyce |
Parnell Auckland 1052 New Zealand |
28 Feb 2013 - |
Shares Allocation #2 Number of Shares: 400000 | |||
Director | John Llewelyn Jackson |
Panmure Auckland 1072 New Zealand |
01 Aug 2012 - |
Shares Allocation #3 Number of Shares: 1189938 | |||
Individual | Gwyneth Anne Sandes |
Matua Tauranga 3110 New Zealand |
28 Feb 2013 - |
Shares Allocation #4 Number of Shares: 1958875 | |||
Individual | Petrus Stevens |
Rd 1 Owhango 3989 New Zealand |
14 Sep 2018 - |
Shares Allocation #5 Number of Shares: 1000000 | |||
Individual | Michael Codlin |
Mount Roskill Auckland 1025 New Zealand |
28 Sep 2018 - |
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 |
28 Sep 2018 - |
Shares Allocation #7 Number of Shares: 1000000 | |||
Individual | Ronald Ronald-hine |
Rd 4 Pukenui 0484 New Zealand |
07 Dec 2018 - |
Shares Allocation #8 Number of Shares: 700000 | |||
Individual | Ronald Jamieson |
Karaka Papakura 2113 New Zealand |
14 Sep 2018 - |
Shares Allocation #9 Number of Shares: 942100 | |||
Individual | Maurice Williams |
Clyde Clyde 9330 New Zealand |
14 Sep 2018 - |
Shares Allocation #10 Number of Shares: 33947842 | |||
Individual | Various Allottments |
Auckland Central Auckland 1010 New Zealand |
28 Mar 2018 - |
Shares Allocation #11 Number of Shares: 600000 | |||
Individual | Malcolm Mclennan |
St Heliers Auckland 1071 New Zealand |
08 Feb 2019 - |
Shares Allocation #12 Number of Shares: 820000 | |||
Individual | Paul Z. |
Port Hadlock, Wa 98339 United States |
01 Nov 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Christopher Talbot |
Mellons Bay Auckland 2014 New Zealand |
28 Feb 2013 - 14 Sep 2018 |
Individual | Suzane Veta Jarrett |
Snells Beach Snells Beach 0920 New Zealand |
28 Feb 2013 - 14 Sep 2018 |
Individual | Richard Guy Grimmett |
Whakatane Whakatane 3120 New Zealand |
28 Feb 2013 - 31 Mar 2015 |
Individual | Ian Norman Bond |
Auckland 1024 New Zealand |
02 Sep 2013 - 14 Sep 2018 |
Individual | James Smith |
New Lynn Auckland 0600 New Zealand |
28 Feb 2013 - 14 Sep 2018 |
Individual | Jennifer Smith |
New Lynn Auckland 0600 New Zealand |
28 Feb 2013 - 14 Sep 2018 |
Individual | Thomas Simpson Watson |
Epsom Auckland 1023 New Zealand |
28 Feb 2013 - 14 Sep 2018 |
Individual | Trevor Sandes |
Pyes Pa Tauranga 3112 New Zealand |
28 Feb 2013 - 14 Sep 2018 |
Individual | Trevor Sandes |
Pyes Pa Tauranga 3112 New Zealand |
28 Feb 2013 - 14 Sep 2018 |
Individual | William Wybrow Hallwright |
Auckland 1050 New Zealand |
02 Sep 2013 - 14 Sep 2018 |
Individual | George Stevenson |
Orewa Orewa 0931 New Zealand |
14 Sep 2018 - 28 Sep 2018 |
Individual | John Wormald |
Botany Downs Auckland 2010 New Zealand |
28 Feb 2013 - 14 Sep 2018 |
Entity | Midd Rock Limited Shareholder NZBN: 9429038309625 Company Number: 810936 |
Henderson Auckland Null 0612 New Zealand |
28 Feb 2013 - 14 Sep 2018 |
Individual | Rodney Michael Grout |
Redcliffs Christchurch 8081 New Zealand |
28 Feb 2013 - 14 Sep 2018 |
Individual | Rukmal Ediriweera |
Remuera Auckland 1050 New Zealand |
28 Feb 2013 - 14 Sep 2018 |
Individual | Terence Leslie Jarrett |
Snells Beach Snells Beach 0920 New Zealand |
28 Feb 2013 - 14 Sep 2018 |
Individual | Wendy Moratti |
Waitara Waitara 4320 New Zealand |
28 Feb 2013 - 14 Sep 2018 |
Individual | Paul Z. |
Port Hadlock 98339 United States |
03 May 2019 - 31 May 2019 |
Individual | Ian Mcmurchy |
Maunu Whangarei 0110 New Zealand |
28 Feb 2013 - 14 Sep 2018 |
Individual | Julie Bailey |
Mellons Bay Auckland 2014 New Zealand |
28 Feb 2013 - 14 Sep 2018 |
Individual | Everard Randal Forde |
Lake's Resort Pauanui 3420 New Zealand |
28 Feb 2013 - 14 Sep 2018 |
Individual | Gamini Ediriweera |
Remuera Auckland 1050 New Zealand |
28 Feb 2013 - 14 Sep 2018 |
Individual | Gordon Bruce Gibson |
Moturoa New Plymouth 4310 New Zealand |
28 Feb 2013 - 14 Sep 2018 |
Individual | Melba Gibson |
Moturoa New Plymouth 4310 New Zealand |
28 Feb 2013 - 14 Sep 2018 |
Individual | Muriel Wormald |
Botany Downs Auckland 2010 New Zealand |
28 Feb 2013 - 14 Sep 2018 |
Individual | Noel Moratti |
Waitara Waitara 4320 New Zealand |
28 Feb 2013 - 14 Sep 2018 |
Individual | Kathleen Linda Holloway |
Mount Maunganui Mount Maunganui 3116 New Zealand |
28 Feb 2013 - 14 Sep 2018 |
Individual | Leslie Robert Smith |
Maunu Whangarei 0110 New Zealand |
28 Feb 2013 - 14 Sep 2018 |
Individual | Peter Bailey |
Mellons Bay Auckland 2014 New Zealand |
28 Feb 2013 - 14 Sep 2018 |
Individual | Peter Oscar |
Wattle Downs Auckland 2103 New Zealand |
28 Feb 2013 - 14 Sep 2018 |
Individual | Lillian Nicoline Van Elk |
Woolston Christchurch 8062 New Zealand |
02 Sep 2013 - 14 Sep 2018 |
Individual | Marianne Theresa Dempster |
Green Bay Auckland 0604 New Zealand |
28 Feb 2013 - 14 Sep 2018 |
Individual | Richard Pelham Garland |
Fitzherbert Palmerston North 4410 New Zealand |
28 Feb 2013 - 14 Sep 2018 |
Individual | Sally Oscar |
Wattle Downs Auckland 2103 New Zealand |
28 Feb 2013 - 14 Sep 2018 |
Individual | Thelma Mcmurchy |
Maunu Whangarei 0110 New Zealand |
28 Feb 2013 - 14 Sep 2018 |
Individual | Christopher Wedding |
Rd 5 Leigh 0985 New Zealand |
14 Sep 2018 - 07 Dec 2018 |
Individual | Louis Barrowman |
Surfdale Waiheke Island 1081 New Zealand |
14 Sep 2018 - 07 Dec 2018 |
Individual | Malcolm Mclennan |
St Heliers Auckland 1071 New Zealand |
14 Sep 2018 - 28 Sep 2018 |
Individual | Ashok Arya |
Beachlands Auckland 2018 New Zealand |
07 Dec 2018 - 03 May 2019 |
Individual | Paul Thomas Longdill |
Rd 2 Taupaki 0782 New Zealand |
31 May 2019 - 01 Nov 2019 |
Individual | Elizabeth Sole |
Rd 3 New Plymouth 4373 New Zealand |
28 Feb 2013 - 30 Mar 2017 |
Individual | Neil Sole |
Rd 3 New Plymouth 4373 New Zealand |
28 Feb 2013 - 30 Mar 2017 |
Individual | Ross Whitmore |
Rd 3 New Plymouth 4373 New Zealand |
28 Feb 2013 - 30 Mar 2017 |
Individual | Athol Rex Knowles |
Strathmore Park Wellington 6022 New Zealand |
28 Feb 2013 - 14 Sep 2018 |
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
Nick & Jane Investment Trust Limited
9th Floor
New Zealand Carbon Farming (gisborne) Limited
9th Floor
Winston 16 Trustee Limited
9th Floor
Ag Mangapapa Investment Limited
9th Floor
New Zealand Forest Leasing Limited
9th Floor
E & Fm Grooten Trustee Limited
9th Floor
Cyclone Global Nz Limited
9th Floor
Gsr Funds Limited
Level 9
Msd Pat Investments Limited
Level 9
Mt Roskill Food Co Limited
Level 9
Pari Passu Limited
9th Floor
Senior Trust Management Limited
Level 10, Tower Centre