Shortcuts

Syrah Trustee Company Limited

Type: NZ Limited Company (Ltd)
9429031510417
NZBN
2505288
Company Number
Registered
Company Status
Current address
Level 1, 10 Heather Street
Parnell
Auckland 1052
New Zealand
Registered & physical & service address used since 04 Jun 2010

Syrah Trustee Company Limited was started on 04 Jun 2010 and issued a New Zealand Business Number of 9429031510417. The registered LTD company has been managed by 4 directors: Kim-Laura Celdhi Gilmour - an active director whose contract began on 04 Jun 2010,
Robert Farrer Gilmour - an active director whose contract began on 18 Jun 2013,
Conrad Raymond Anthony Knapp - an active director whose contract began on 21 Jan 2019,
Kevin Allan Rainey - an inactive director whose contract began on 04 Jun 2010 and was terminated on 29 Jun 2018.
According to our data (last updated on 19 Apr 2024), this company uses 1 address: Level 1, 10 Heather Street, Parnell, Auckland, 1052 (category: registered, physical).
A total of 100 shares are allotted to 2 groups (2 shareholders in total). As far as the first group is concerned, 50 shares are held by 1 entity, namely:
Gilmour, Kim-Laura (an individual) located at Greenmeadows, Napier postcode 4112.
The second group consists of 1 shareholder, holds 50% shares (exactly 50 shares) and includes
Gilmour, Robert Farrer - located at Greenmeadows, Napier.

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: August

Annual return last filed: 08 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Individual Gilmour, Kim-laura Greenmeadows
Napier
4112
New Zealand
Shares Allocation #2 Number of Shares: 50
Director Gilmour, Robert Farrer Greenmeadows
Napier
4112
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Rainey, Diane Lynette Parnell
Auckland
1052
New Zealand
Individual Rainey, Kevin Allan Orakei
Auckland 1071
Directors

Kim-laura Celdhi Gilmour - Director

Appointment date: 04 Jun 2010

Address: Greenmeadows, Napier, 4112 New Zealand

Address used since 25 Jul 2022

Address: Woolloomooloo, Sydney, NSW 2011 Australia

Address used since 10 Aug 2012

Address: Woolloomooloo, Sydney, NSW 2011 Australia

Address used since 18 Nov 2019


Robert Farrer Gilmour - Director

Appointment date: 18 Jun 2013

ASIC Name: Dr Robert Gilmour Pty Ltd

Address: Greenmeadows, Napier, 4112 New Zealand

Address used since 25 Jul 2022

Address: Woolloomooloo, New South Wales, 2011 Australia

Address: 6 Cowper Wharf Road, Woolloomooloo, 2011 Australia

Address used since 18 Jun 2013

Address: Woolloomooloo, New South Wales, 2011 Australia

Address: 6 Cowper Wharf Road, Woolloomooloo, 2011 Australia

Address used since 18 Nov 2019


Conrad Raymond Anthony Knapp - Director

Appointment date: 21 Jan 2019

Address: Bluff Hill, Napier, 4110 New Zealand

Address used since 21 Jan 2019


Kevin Allan Rainey - Director (Inactive)

Appointment date: 04 Jun 2010

Termination date: 29 Jun 2018

Address: Orakei, Auckland, 1071 New Zealand

Address used since 31 Aug 2015

Nearby companies

The Fusion Group Limited
Level 2, 24 Augustus Terrace

Crp & Njp Investments Limited
Level 2, 24 Augustus Terrace

Tfa Crp & Njp Trustee Limited
Level 2, 24 Augustus Terrace

Reflection Treatment Systems Limited
Level 2, 24 Augustus Terrace

Ledlight Limited
Level 2, 24 Augustus Terrace

Tfa Coulthard Miller Trustee Limited
Level 2, 24 Augustus Terrace