Shortcuts

Sr Waikato Trustee (2011) Limited

Type: NZ Limited Company (Ltd)
9429031240109
NZBN
3250087
Company Number
Registered
Company Status
K641965
Industry classification code
Trustee Service
Industry classification description
Current address
Level 4, B N Z Building
354 Victoria Street
Hamilton 3204
New Zealand
Physical & registered & service address used since 10 Jul 2019
Level 3, Building E, Union Square
192 Anglesea Street
Hamilton 3204
New Zealand
Registered & service address used since 07 Mar 2024

Sr Waikato Trustee (2011) Limited was registered on 01 Feb 2011 and issued a business number of 9429031240109. The registered LTD company has been supervised by 12 directors: David John Heald - an active director whose contract began on 01 Feb 2011,
Richard John Williams - an active director whose contract began on 01 Feb 2011,
Craig Mathew Barrett - an active director whose contract began on 31 Jan 2013,
Stephanus Johannus Vollebregt - an active director whose contract began on 01 Feb 2018,
Angela Diane Dryden - an active director whose contract began on 01 Feb 2022.
According to BizDb's information (last updated on 01 May 2024), this company filed 1 address: Level 3, Building E, Union Square, 192 Anglesea Street, Hamilton, 3204 (type: registered, service).
Up to 10 Jul 2019, Sr Waikato Trustee (2011) Limited had been using Level 4, B N Z Building, 354 Victoria Street, Hamilton as their physical address.
A total of 5 shares are issued to 5 groups (5 shareholders in total). In the first group, 1 share is held by 1 entity, namely:
Williams, Richard John (a director) located at Huntington, Hamilton postcode 3210.
Another group consists of 1 shareholder, holds 20% shares (exactly 1 share) and includes
Dryden, Angela Diane - located at Flagstaff, Hamilton.
The next share allocation (1 share, 20%) belongs to 1 entity, namely:
Heald, David John, located at Hamilton (a director). Sr Waikato Trustee (2011) Limited has been classified as "Trustee service" (business classification K641965).

Addresses

Previous addresses

Address #1: Level 4, B N Z Building, 354 Victoria Street, Hamilton, 3204 New Zealand

Physical & registered address used from 25 Nov 2011 to 10 Jul 2019

Address #2: 711 Victoria Street, Hamilton Central, Hamilton, 3204 New Zealand

Registered & physical address used from 01 Feb 2011 to 25 Nov 2011

Financial Data

Basic Financial info

Total number of Shares: 5

Annual return filing month: October

Annual return last filed: 01 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1
Director Williams, Richard John Huntington
Hamilton
3210
New Zealand
Shares Allocation #2 Number of Shares: 1
Director Dryden, Angela Diane Flagstaff
Hamilton
3210
New Zealand
Shares Allocation #3 Number of Shares: 1
Director Heald, David John Hamilton
3283
New Zealand
Shares Allocation #4 Number of Shares: 1
Director Barrett, Craig Mathew Claudelands
Hamilton
3214
New Zealand
Shares Allocation #5 Number of Shares: 1
Director Vollebregt, Stephanus Johannus Flagstaff
Hamilton
3210
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Bell, Sharyn Lucille Lake Okareka Rd5
Rotorua
3076
New Zealand
Individual Ghuman, Gavin Singh Ohaupo
3883
New Zealand
Individual Bridges, Peter Murray Mount Maunganui
3116
New Zealand
Individual Bennett, Brett John Cambridge
3434
New Zealand
Individual Hughes, Christopher John Saint Andrews
Hamilton
3200
New Zealand
Individual Baird, Rosanna Marie Queenwood
Hamilton
3210
New Zealand
Individual Mckenzie, Rodney Ian Morrinsville
Morrinsville
3300
New Zealand
Director Peter Murray Bridges Mount Maunganui
3116
New Zealand
Director Rodney Ian Mckenzie Morrinsville
Morrinsville
3300
New Zealand
Director Brett John Bennett Cambridge
3434
New Zealand
Director Christopher John Hughes Saint Andrews
Hamilton
3200
New Zealand
Directors

David John Heald - Director

Appointment date: 01 Feb 2011

Address: Hamilton, 3283 New Zealand

Address used since 26 Nov 2020

Address: Rd 3, Hamilton, 3283 New Zealand

Address used since 01 Feb 2011


Richard John Williams - Director

Appointment date: 01 Feb 2011

Address: Huntington, Hamilton, 3210 New Zealand

Address used since 21 Dec 2015


Craig Mathew Barrett - Director

Appointment date: 31 Jan 2013

Address: Claudelands, Hamilton, 3214 New Zealand

Address used since 05 Jun 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: 01 Feb 2011

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 01 Feb 2011


Rosanna Marie Baird - Director (Inactive)

Appointment date: 01 Feb 2011

Termination date: 31 Jan 2018

Address: Queenwood, Hamilton, 3210 New Zealand

Address used since 01 Feb 2011


Rodney Ian Mckenzie - Director (Inactive)

Appointment date: 01 Feb 2011

Termination date: 09 May 2014

Address: Morrinsville, Morrinsville, 3300 New Zealand

Address used since 01 Feb 2011


Christopher John Hughes - Director (Inactive)

Appointment date: 01 Feb 2011

Termination date: 31 Jan 2013

Address: Saint Andrews, Hamilton, 3200 New Zealand

Address used since 01 Feb 2011


Brett John Bennett - Director (Inactive)

Appointment date: 01 Feb 2011

Termination date: 31 Jan 2013

Address: Cambridge, 3434 New Zealand

Address used since 19 Oct 2011


Peter Murray Bridges - Director (Inactive)

Appointment date: 01 Feb 2011

Termination date: 02 Feb 2011

Address: Mount Maunganui, Mount Maunganui, 3116 New Zealand

Address used since 01 Feb 2011

Nearby companies

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

Similar companies

Neel Trustees Limited
Level 4, B N Z Building

Sr Waikato Trustee (132249) Limited
Level 4, B N Z Building

Sr Waikato Trustee (145144) Limited
Level 4, B N Z Building

Sr Waikato Trustee (2) Limited
Level 4, B N Z Building

Sr Waikato Trustee (2012) Limited
Level 4, B N Z Building

Sr Waikato Trustee (2013) Limited
Level 4, B N Z Building