Sf Trustee Services Limited was launched on 01 Mar 2010 and issued a number of 9429031641722. This registered LTD company has been supervised by 4 directors: Fiona Perry - an active director whose contract started on 21 Jun 2023,
Kate Yesberg - an inactive director whose contract started on 23 Oct 2019 and was terminated on 22 Jun 2023,
Ernest John Tait - an inactive director whose contract started on 01 Mar 2010 and was terminated on 23 Oct 2019,
John William Van Der Heyden - an inactive director whose contract started on 01 Mar 2010 and was terminated on 23 Oct 2019.
As stated in BizDb's database (updated on 12 Apr 2024), this company registered 1 address: 423 Great North Road, Grey Lynn, Auckland, 1021 (category: registered, physical).
Up to 01 Nov 2019, Sf Trustee Services Limited had been using Level 2, 14 Dundas Street, Christchurch as their physical address.
A total of 10 shares are allocated to 1 group (2 shareholders in total). As far as the first group is concerned, 10 shares are held by 2 entities, namely:
Van Der Heyden, John William (an individual) located at Belmont, Lower Hutt 5010,
Tait, Ernest John (an individual) located at Huntsbury, Christchurch postcode 8022. Sf Trustee Services Limited is classified as "Social assistance or welfare services nec" (ANZSIC Q879073).
Previous addresses
Address: Level 2, 14 Dundas Street, Christchurch, 8011 New Zealand
Physical address used from 17 Mar 2014 to 01 Nov 2019
Address: Level 2, 14 Dundas Street, Christchurch Central, Christchurch, 8011 New Zealand
Registered address used from 17 Mar 2014 to 01 Nov 2019
Address: Level 1, 518 Colombo Street, Christchurch Central, Christchurch, 8011 New Zealand
Physical & registered address used from 16 Apr 2013 to 17 Mar 2014
Address: 355 Riccarton Road, Upper Riccarton, Christchurch, 8041 New Zealand
Registered & physical address used from 05 Apr 2012 to 16 Apr 2013
Address: Malley & Co, Level 10, 47 Cathedral Square, Christchurch 8011 New Zealand
Physical & registered address used from 01 Mar 2010 to 05 Apr 2012
Basic Financial info
Total number of Shares: 10
Annual return filing month: March
Annual return last filed: 14 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 10 | |||
Individual | Van Der Heyden, John William |
Belmont Lower Hutt 5010 |
01 Mar 2010 - |
Individual | Tait, Ernest John |
Huntsbury Christchurch 8022 New Zealand |
01 Mar 2010 - |
Fiona Perry - Director
Appointment date: 21 Jun 2023
Address: Aramoho, Whanganui, 4500 New Zealand
Address used since 21 Jun 2023
Kate Yesberg - Director (Inactive)
Appointment date: 23 Oct 2019
Termination date: 22 Jun 2023
Address: Mount Victoria, Wellington, 6011 New Zealand
Address used since 23 Oct 2019
Ernest John Tait - Director (Inactive)
Appointment date: 01 Mar 2010
Termination date: 23 Oct 2019
Address: Huntsbury, Christchurch, New Zealand
Address used since 05 Jun 2015
John William Van Der Heyden - Director (Inactive)
Appointment date: 01 Mar 2010
Termination date: 23 Oct 2019
Address: Belmont, Lower Hutt 5010, New Zealand
Address used since 01 Mar 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
Creative Solutions Disability Consultancy Limited
86 Sandwich Road
Emerge Aotearoa Limited
8 Kennedy Place
People For People/tangata Mo Tangata Limited
20 Saunders Place
Rehab Support Services Limited
35 Courtenay Drive
Te Putahitanga O Te Waipounamu Gp Limited
10 Show Place
Te Waipounamu Maori Wardens Association Incorporated
250 Pages Road