Sr Hamilton Corporate Trustee (2013) Limited, a registered company, was started on 19 Dec 2011. 9429030841772 is the NZ business identifier it was issued. "Holding company operation - passive investment in subsidiary companies" (ANZSIC K624030) is how the company was classified. This company has been run by 9 directors: David John Heald - an active director whose contract started on 19 Dec 2011,
Richard John Williams - an active director whose contract started on 13 May 2013,
Craig Mathew Barrett - an active director whose contract started on 13 May 2013,
Stephanus Johannus Vollebregt - an active director whose contract started on 01 Feb 2018,
Angela Diane Dryden - an active director whose contract started on 01 Feb 2022.
Updated on 02 Apr 2024, BizDb's data contains detailed information about 1 address: Level 4, B N Z Building, 354 Victoria Street, Hamilton, 3204 (types include: physical, registered).
Sr Hamilton Corporate Trustee (2013) Limited had been using Level 4, B N Z Building, 354 Victoria Street, Hamilton as their registered address up to 08 Jul 2019.
More names for the company, as we identified at BizDb, included: from 19 Dec 2011 to 13 May 2013 they were named Srw Forty Limited.
A single entity owns all company shares (exactly 100 shares) - Heald, David John - located at 3204, Hamilton.
Previous address
Address: Level 4, B N Z Building, 354 Victoria Street, Hamilton, 3204 New Zealand
Registered & physical address used from 19 Dec 2011 to 08 Jul 2019
Basic Financial info
Total number of Shares: 100
Annual return filing month: October
Annual return last filed: 01 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Director | Heald, David John |
Hamilton 3283 New Zealand |
19 Dec 2011 - |
David John Heald - Director
Appointment date: 19 Dec 2011
Address: Hamilton, 3283 New Zealand
Address used since 26 Nov 2020
Address: Rd 3, Hamilton, 3283 New Zealand
Address used since 19 Dec 2011
Richard John Williams - Director
Appointment date: 13 May 2013
Address: Huntington, Hamilton, 3210 New Zealand
Address used since 13 May 2013
Craig Mathew Barrett - Director
Appointment date: 13 May 2013
Address: Claudelands, Hamilton, 3214 New Zealand
Address used since 27 May 2015
Stephanus Johannus Vollebregt - Director
Appointment date: 01 Feb 2018
Address: Flagstaff, Hamilton, 3210 New Zealand
Address used since 01 Feb 2018
Angela Diane Dryden - Director
Appointment date: 01 Feb 2022
Address: Flagstaff, Hamilton, 3210 New Zealand
Address used since 01 Feb 2022
Gavin Singh Ghuman - Director (Inactive)
Appointment date: 01 Feb 2018
Termination date: 31 Jan 2023
Address: Ohaupo, 3883 New Zealand
Address used since 01 Oct 2022
Address: Rd 2, Te Awamutu, 3872 New Zealand
Address used since 01 Feb 2018
Sharyn Lucille Bell - Director (Inactive)
Appointment date: 13 May 2013
Termination date: 31 Jan 2022
Address: Lake Okareka Rd5, Rotorua, 3076 New Zealand
Address used since 01 Sep 2020
Address: Fairfield, Hamilton, 3214 New Zealand
Address used since 13 May 2013
Rosanna Marie Baird - Director (Inactive)
Appointment date: 13 May 2013
Termination date: 31 Jan 2018
Address: Queenwood, Hamilton, 3210 New Zealand
Address used since 13 May 2013
Rodney Ian Mckenzie - Director (Inactive)
Appointment date: 13 May 2013
Termination date: 09 May 2014
Address: Morrinsville, 3300 New Zealand
Address used since 13 May 2013
Bzpay Trading Nz Limited
354 Victoria Street
Performance Panel & Paint 2013 Limited
Level 4, B N Z Building
Itn Limited
354 Victoria Street
Revolution Contracting Limited
Level 4, Bnz Building
Bzbank Limited
354 Victoria Street
Quikpay New Zealand Limited
Level 4, B N Z Building
Ag Technology Nz Holdings Limited
Level 4 Bnz Building
Daltons Holdings 2013 Limited
354 Victoria Street
Key Road Holdings Limited
Level 4, B N Z Building
Srw Forty Two Limited
Level 4, B N Z Building
Srw Spc2 Limited
Level 4, B N Z Building
Valmet Holdings Limited
Level 4, B N Z Building