Sf Housing Trustees Limited, a registered company, was launched on 12 Jul 2010. 9429031484350 is the number it was issued. The company has been managed by 4 directors: Fiona Helen Perry - an active director whose contract began on 12 Dec 2012,
Richard Charles Skeates - an active director whose contract began on 23 Oct 2019,
Ernest John Tait - an inactive director whose contract began on 12 Jul 2010 and was terminated on 23 Oct 2019,
Max Lloyd - an inactive director whose contract began on 12 Jul 2010 and was terminated on 12 Dec 2012.
Updated on 24 Mar 2024, the BizDb database contains detailed information about 1 address: 423 Great North Road, Grey Lynn, Auckland, 1021 (types include: postal, office).
Sf Housing Trustees Limited had been using Level 2, 14 Dundas Street, Christchurch Central, Christchurch as their physical address up until 01 Nov 2019.
All company shares (10 shares exactly) are in the hands of a single group consisting of 4 entities, namely:
Tait, Ernest John (an individual) located at Huntsbury, Christchurch postcode 8022,
Ernest Tait (a director) located at Huntsbury, Christchurch postcode 8022,
Max Lloyd (a director) located at Freemans Bay, Auckland postcode 1011.
Principal place of activity
423 Great North Road, Grey Lynn, Auckland, 1021 New Zealand
Previous addresses
Address #1: Level 2, 14 Dundas Street, Christchurch Central, Christchurch, 8011 New Zealand
Physical & registered address used from 17 Jun 2014 to 01 Nov 2019
Address #2: Level 1, 518 Colombo Street, Christchurch Central, Christchurch, 8011 New Zealand
Physical & registered address used from 17 Jul 2013 to 17 Jun 2014
Address #3: Malley & Co, 355 Riccarton Road, Upper Riccarton, Christchurch, 8041 New Zealand
Registered & physical address used from 19 Jul 2011 to 17 Jul 2013
Address #4: Malley & Co, Level 10, 47 Cathedral Square, Christchurch, 8011 New Zealand
Registered & physical address used from 12 Jul 2010 to 19 Jul 2011
Basic Financial info
Total number of Shares: 10
Annual return filing month: June
Annual return last filed: 22 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 10 | |||
Individual | Tait, Ernest John |
Huntsbury Christchurch 8022 New Zealand |
12 Jul 2010 - |
Director | Ernest John Tait |
Huntsbury Christchurch 8022 New Zealand |
12 Jul 2010 - |
Director | Max Lloyd |
Freemans Bay Auckland 1011 New Zealand |
12 Jul 2010 - |
Individual | Lloyd, Max |
Freemans Bay Auckland 1011 New Zealand |
12 Jul 2010 - |
Fiona Helen Perry - Director
Appointment date: 12 Dec 2012
Address: Aramoho, Whanganui, 4500 New Zealand
Address used since 12 Dec 2012
Richard Charles Skeates - Director
Appointment date: 23 Oct 2019
Address: Chartwell, Hamilton, 3210 New Zealand
Address used since 22 Jun 2023
Address: Rd 1, Raglan, 3295 New Zealand
Address used since 23 Oct 2019
Ernest John Tait - Director (Inactive)
Appointment date: 12 Jul 2010
Termination date: 23 Oct 2019
Address: Huntsbury, Christchurch, 8022 New Zealand
Address used since 24 Jun 2015
Max Lloyd - Director (Inactive)
Appointment date: 12 Jul 2010
Termination date: 12 Dec 2012
Address: Freemans Bay, Auckland, 1011 New Zealand
Address used since 12 Jul 2010
Leighs Cockram Jv Limited
Level 2, 219 High Street
Reardon Holdings Limited
Level 2, 205 Durham Street South
Dravitzki Trustees Limited
Level 2, 14 Dundas Street
Delwyn Denton-lanauze Trustee Limited
Level 2, 14 Dundas Street
Manning Trustees Limited
Level 2, 14 Dundas Street
Ah Trust Co Limited
Level 2, 14 Dundas Street