Shortcuts

Scft Trustees New Zealand Limited

Type: NZ Limited Company (Ltd)
9429031301459
NZBN
3201046
Company Number
Removed
Company Status
K641965
Industry classification code
Trustee Service
Industry classification description
Current address
Level 4, Hope Gibbons Building
54 Taranaki Street
Wellington 6011
New Zealand
Physical address used since 15 Sep 2021
17 Woodmancote Road
Khandallah
Wellington 6035
New Zealand
Registered & service address used since 21 Sep 2023

Scft Trustees New Zealand Limited, a removed company, was started on 19 Nov 2010. 9429031301459 is the NZ business identifier it was issued. "Trustee service" (business classification K641965) is how the company was categorised. This company has been supervised by 6 directors: Ross John Hanning - an active director whose contract began on 01 Nov 2012,
Penelope Rose Hanning - an inactive director whose contract began on 01 Nov 2012 and was terminated on 02 Mar 2018,
Stuart Mearns Mclaren - an inactive director whose contract began on 19 Jan 2011 and was terminated on 01 Nov 2012,
Li Lin - an inactive director whose contract began on 20 Jul 2012 and was terminated on 01 Nov 2012,
Ross John Hanning - an inactive director whose contract began on 19 Nov 2010 and was terminated on 20 Jul 2012.
Last updated on 23 Feb 2024, BizDb's database contains detailed information about 2 addresses the company registered, namely: 17 Woodmancote Road, Khandallah, Wellington, 6035 (registered address),
17 Woodmancote Road, Khandallah, Wellington, 6035 (service address),
Level 4, Hope Gibbons Building, 54 Taranaki Street, Wellington, 6011 (physical address).
Scft Trustees New Zealand Limited had been using Level 4, Hope Gibbons Building, 54 Taranaki Street, Wellington as their registered address up to 21 Sep 2023.
A single entity owns all company shares (exactly 1000 shares) - Hanning, Ross John - located at 6035, Khandallah, Wellington.

Addresses

Previous addresses

Address #1: Level 4, Hope Gibbons Building, 54 Taranaki Street, Wellington, 6011 New Zealand

Registered & service address used from 15 Sep 2021 to 21 Sep 2023

Address #2: Level 7, Anzac House 181-183 Willis Street, Wellington, 6011 New Zealand

Registered address used from 04 Apr 2018 to 15 Sep 2021

Address #3: Level 7, Anzac House 181-183 Willis Street, Wellington, 6011 New Zealand

Physical address used from 12 Mar 2018 to 15 Sep 2021

Address #4: Level 1, 354 Lambton Quay, Wellington, 6011 New Zealand

Registered address used from 17 Jun 2016 to 04 Apr 2018

Address #5: Level 1, 354 Lambton Quay, Wellington, 6011 New Zealand

Physical address used from 13 Jun 2016 to 12 Mar 2018

Address #6: 17 Woodmancote Road, Khandallah, Wellington, 6035 New Zealand

Physical address used from 09 Nov 2012 to 13 Jun 2016

Address #7: 17 Woodmancote Road, Khandallah, Wellington, 6035 New Zealand

Registered address used from 09 Nov 2012 to 17 Jun 2016

Address #8: Level 5, 10 Customhouse Quay, Wellington Central, Wellington, 6011 New Zealand

Registered & physical address used from 19 Nov 2010 to 09 Nov 2012

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: June

Annual return last filed: 01 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000
Director Hanning, Ross John Khandallah
Wellington
6035
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Craigellachie Securities Limited
Shareholder NZBN: 9429036734276
Company Number: 1169036
Khandallah
Wellington
6035
New Zealand
Entity Craigellachie Holdings Limited
Shareholder NZBN: 9429038979880
Company Number: 548976
Wellington
6011
New Zealand
Entity Silverstream Nominees Limited
Shareholder NZBN: 9429031358910
Company Number: 3153845
Entity Silverstream Nominees Limited
Shareholder NZBN: 9429031358910
Company Number: 3153845
Entity Craigellachie Holdings Limited
Shareholder NZBN: 9429038979880
Company Number: 548976
181 Willis Street
Wellington
6011
New Zealand

Ultimate Holding Company

Craigellachie Holdings Limited
Name
Ltd
Type
548976
Ultimate Holding Company Number
NZ
Country of origin
Level 1 354 Lambton Quay
Wellington 6011
New Zealand
Address
Directors

Ross John Hanning - Director

Appointment date: 01 Nov 2012

Address: Khandallah, Wellington, 6035 New Zealand

Address used since 01 Nov 2012


Penelope Rose Hanning - Director (Inactive)

Appointment date: 01 Nov 2012

Termination date: 02 Mar 2018

Address: Khandallah, Wellington, 6035 New Zealand

Address used since 01 Nov 2012


Stuart Mearns Mclaren - Director (Inactive)

Appointment date: 19 Jan 2011

Termination date: 01 Nov 2012

Address: Stokes Valley, Lower Hutt, 5019 New Zealand

Address used since 19 Jan 2011


Li Lin - Director (Inactive)

Appointment date: 20 Jul 2012

Termination date: 01 Nov 2012

Address: Woodridge, Wellington, 6037 New Zealand

Address used since 20 Jul 2012


Ross John Hanning - Director (Inactive)

Appointment date: 19 Nov 2010

Termination date: 20 Jul 2012

Address: Khandallah, Wellington, 6035 New Zealand

Address used since 19 Nov 2010


Eva Quarrie - Director (Inactive)

Appointment date: 19 Nov 2010

Termination date: 19 Jan 2011

Address: Hataitai, Wellington, 6021 New Zealand

Address used since 19 Nov 2010