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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Director | Hanning, Ross John |
Khandallah Wellington 6035 New Zealand |
16 Dec 2023 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Craigellachie Securities Limited Shareholder NZBN: 9429036734276 Company Number: 1169036 |
Khandallah Wellington 6035 New Zealand |
09 Aug 2019 - 16 Dec 2023 |
Entity | Craigellachie Holdings Limited Shareholder NZBN: 9429038979880 Company Number: 548976 |
Wellington 6011 New Zealand |
01 Nov 2012 - 09 Aug 2019 |
Entity | Silverstream Nominees Limited Shareholder NZBN: 9429031358910 Company Number: 3153845 |
19 Nov 2010 - 01 Nov 2012 | |
Entity | Silverstream Nominees Limited Shareholder NZBN: 9429031358910 Company Number: 3153845 |
19 Nov 2010 - 01 Nov 2012 | |
Entity | Craigellachie Holdings Limited Shareholder NZBN: 9429038979880 Company Number: 548976 |
181 Willis Street Wellington 6011 New Zealand |
01 Nov 2012 - 09 Aug 2019 |
Ultimate Holding Company
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
Accreditation Limited
Level 7
Kiwi Log Carriers Limited
Level 7
Ebi Nominees Limited
Level 7
Schlat Properties Limited
Level 7
Glyde Consultants Limited
Anzac House
Glyde Industries Limited
Level 7
Arulandu Trustees Limited
160 Willis Street
Db Independent Trustee Co (no.2) Limited
Level 7
Db Independent Trustee Co (no.3) Limited
Level 7
Greenstone Po Limited
Level 7 Anzac House
Infides (new Zealand) Limited
Level 7 Anzac House