Sanquair Trustees Limited was launched on 23 Apr 2012 and issued a number of 9429030705180. The registered LTD company has been run by 2 directors: John Mcchlery Kerr - an active director whose contract began on 23 Apr 2012,
Patricia Frances Kerr - an active director whose contract began on 23 Apr 2012.
According to BizDb's database (last updated on 04 Apr 2024), the company filed 1 address: 24 Main Street, Gore, 9710 (types include: service, registered).
Up to 31 Jan 2022, Sanquair Trustees Limited had been using 83 Branxholm Street, Roxburgh, Roxburgh as their physical address.
A total of 1 share is issued to 1 group (3 shareholders in total). When considering the first group, 1 share is held by 3 entities, namely:
Lucas & Lucas Trustees Limited (an entity) located at 8 The Octagon, Dunedin postcode 9016,
Kerr, John Mcchlery (a director) located at Roxburgh, Roxburgh postcode 9500,
Kerr, Patricia Frances (a director) located at Roxburgh, Roxburgh postcode 9500. Sanquair Trustees Limited has been classified as "Rental of commercial property" (business classification L671250).
Previous address
Address #1: 83 Branxholm Street, Roxburgh, Roxburgh, 9500 New Zealand
Physical & registered address used from 23 Apr 2012 to 31 Jan 2022
Basic Financial info
Total number of Shares: 1
Annual return filing month: July
Annual return last filed: 17 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1 | |||
Entity (NZ Limited Company) | Lucas & Lucas Trustees Limited Shareholder NZBN: 9429034690932 |
8 The Octagon Dunedin 9016 New Zealand |
23 Apr 2012 - |
Director | Kerr, John Mcchlery |
Roxburgh Roxburgh 9500 New Zealand |
23 Apr 2012 - |
Director | Kerr, Patricia Frances |
Roxburgh Roxburgh 9500 New Zealand |
23 Apr 2012 - |
John Mcchlery Kerr - Director
Appointment date: 23 Apr 2012
Address: Roxburgh, Roxburgh, 9500 New Zealand
Address used since 23 Apr 2012
Patricia Frances Kerr - Director
Appointment date: 23 Apr 2012
Address: Roxburgh, Roxburgh, 9500 New Zealand
Address used since 23 Apr 2012
Teviot Valley Rest Home Limited
2 Ednam Street
Teviot District Museum Incorporated
Abbotsford St
Simmonds Contracting Limited
84 Scotland Street
Roxburgh Pioneer Energy Brass Band Incorporated
86 Scotland Street
Highland Pharmacy Central Limited
107 Scotland Street
Teviot Valley Community Christian Trust Board
109 Scotland Street
33 Centennial Avenue Limited
4 Kamaka Crescent
Centennial Holdings Limited
C/- Pedofsky Ibbotson & Cooney
G & T Weir Limited
Level 1
Marnie Kelly Limited
41 Tarbert Street
Mataau Property Limited
21brandon Street
Raggedy Range Limited
69 Tarbert Street