Sinclair Hight Trading Limited was launched on 21 Nov 1980 and issued an NZ business number of 9429032154283. The registered LTD company has been supervised by 17 directors: Simon Roy Vannini - an active director whose contract began on 10 May 2017,
James Michael Hawes - an active director whose contract began on 15 Aug 2023,
Anne Maree Callinan - an inactive director whose contract began on 06 Aug 2018 and was terminated on 15 Aug 2023,
Kevin Jaffe - an inactive director whose contract began on 13 Aug 2009 and was terminated on 28 Nov 2017,
Stephen Patrick Ward - an inactive director whose contract began on 22 Dec 1999 and was terminated on 10 May 2017.
As stated in BizDb's database (last updated on 21 Apr 2024), this company filed 1 address: Simpson Grierson, 88 Shortland Street, Auckland, 1010 (type: physical, service).
Up to 04 Dec 2019, Sinclair Hight Trading Limited had been using Simpson Grierson, 88 Shortland Street, Auckland as their registered address.
A total of 1200 shares are issued to 2 groups (2 shareholders in total). In the first group, 600 shares are held by 1 entity, namely:
Hawes, James Michael (a director) located at Hauraki, Auckland postcode 0622.
The second group consists of 1 shareholder, holds 50 per cent shares (exactly 600 shares) and includes
Vannini, Simon Roy - located at Epsom, Auckland.
Other active addresses
Address #4: Simpson Grierson, 88 Shortland Street, Auckland, 1010 New Zealand
Physical & service & registered address used from 04 Dec 2019
Principal place of activity
Level 27, 88 Shortland Street, Auckland City, Auckland, 1010 New Zealand
Previous addresses
Address #1: Simpson Grierson, 88 Shortland Street, Auckland New Zealand
Registered & physical address used from 30 Sep 2005 to 04 Dec 2019
Address #2: C/- Sinclair Grierson, Level 13 Simpson Grierson Building, 92-96 Albert Street, Auckland
Registered address used from 21 Nov 2000 to 30 Sep 2005
Address #3: C/- Simpson Grierson, 92-96 Albert St, Auckland
Registered address used from 10 Mar 2000 to 21 Nov 2000
Address #4: C/- Simpson Grierson, 92-96 Albert St, Auckland
Physical address used from 10 Mar 2000 to 10 Mar 2000
Address #5: C/- Angliss Property Group, Level 16, Southpac Tower, 47 Queen Street, Auckland
Registered address used from 23 Feb 2000 to 10 Mar 2000
Address #6: C/- Angliss Property Group, Level 16, Southpac Tower, 47 Queen St, Auckland
Physical address used from 23 Feb 2000 to 10 Mar 2000
Address #7: 12th Floor, 92-96 Albert Street, Auckland
Physical & registered address used from 19 Dec 1998 to 23 Feb 2000
Address #8: 92-96 Albert St, Floors 11-20, Auckland
Registered address used from 19 Nov 1992 to 19 Dec 1998
Basic Financial info
Total number of Shares: 1200
Annual return filing month: November
Annual return last filed: 30 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 600 | |||
Director | Hawes, James Michael |
Hauraki Auckland 0622 New Zealand |
05 Sep 2023 - |
Shares Allocation #2 Number of Shares: 600 | |||
Individual | Vannini, Simon Roy |
Epsom Auckland 1023 New Zealand |
10 May 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Callinan, Anne Maree |
Epsom Auckland 1023 New Zealand |
07 Aug 2018 - 05 Sep 2023 |
Individual | Robinson, Michael Victor |
88 Shortland Street Auckland 1010 New Zealand |
29 Nov 2017 - 07 Aug 2018 |
Individual | Jaffe, Kevin |
Auckland Auckland 1010 New Zealand |
30 Jun 2009 - 29 Nov 2017 |
Individual | Ward, Stephen Patrick |
Khandallah Wellington |
21 Nov 1980 - 10 May 2017 |
Individual | Fisher, Robert Anthony |
Epsom Auckland |
21 Nov 1980 - 30 Jun 2009 |
Simon Roy Vannini - Director
Appointment date: 10 May 2017
Address: Epsom, Auckland, 1023 New Zealand
Address used since 10 May 2017
James Michael Hawes - Director
Appointment date: 15 Aug 2023
Address: Hauraki, Auckland, 0622 New Zealand
Address used since 15 Aug 2023
Anne Maree Callinan - Director (Inactive)
Appointment date: 06 Aug 2018
Termination date: 15 Aug 2023
Address: Epsom, Auckland, 1023 New Zealand
Address used since 06 Aug 2018
Kevin Jaffe - Director (Inactive)
Appointment date: 13 Aug 2009
Termination date: 28 Nov 2017
Address: 88 Shortland Street, Auckland, 1010 New Zealand
Address used since 06 Nov 2017
Address: 88 Shortland Street, Auckland, 1141 New Zealand
Address used since 22 Nov 2012
Stephen Patrick Ward - Director (Inactive)
Appointment date: 22 Dec 1999
Termination date: 10 May 2017
Address: Khandallah, Wellington, 6035 New Zealand
Address used since 22 Dec 1999
Stephen Barrie Flynn - Director (Inactive)
Appointment date: 21 Jun 2000
Termination date: 13 Aug 2009
Address: Kelburn, Wellington, 6012 New Zealand
Address used since 14 Oct 2007
Robert Anthony Fisher - Director (Inactive)
Appointment date: 26 Apr 2001
Termination date: 29 Jun 2009
Address: Epsom, Auckland,
Address used since 26 Apr 2001
Paul Graham Hale - Director (Inactive)
Appointment date: 22 Dec 1999
Termination date: 23 Apr 2001
Address: Swanson, Auckland,
Address used since 22 Dec 1999
Robert Fitzroy Mclean - Director (Inactive)
Appointment date: 22 Dec 1999
Termination date: 24 May 2000
Address: Remuera, Auckland,
Address used since 22 Dec 1999
Richard Westwood Worth - Director (Inactive)
Appointment date: 13 Sep 1994
Termination date: 23 Dec 1999
Address: Remuera, Auckland,
Address used since 13 Sep 1994
Robert Malcolm Gapes - Director (Inactive)
Appointment date: 13 Sep 1994
Termination date: 23 Dec 1999
Address: Epsom, Auckland,
Address used since 13 Sep 1994
Derek Sinclair Firth - Director (Inactive)
Appointment date: 25 Oct 1990
Termination date: 30 Jan 1995
Address: R.d.4, Albany,
Address used since 25 Oct 1990
Robert Bruce Stewart - Director (Inactive)
Appointment date: 28 Feb 1992
Termination date: 31 Dec 1994
Address: Remuera, Auckland,
Address used since 28 Feb 1992
Donald Rodney Jaine - Director (Inactive)
Appointment date: 13 Sep 1994
Termination date: 31 Dec 1994
Address: Campbells Bay, Auckland,
Address used since 13 Sep 1994
Ronald Macgregor Irvine - Director (Inactive)
Appointment date: 25 Oct 1990
Termination date: 14 Sep 1994
Address: Epsom, Auckland,
Address used since 25 Oct 1990
Hamish Forrester Gordon - Director (Inactive)
Appointment date: 22 Jun 1992
Termination date: 14 Sep 1994
Address: Kelburn, Wellington,
Address used since 22 Jun 1992
Peter Blanchard - Director (Inactive)
Appointment date: 25 Oct 1990
Termination date: 22 Jun 1992
Address: Northcote, Auckland,
Address used since 25 Oct 1990
Vetus-maxwell Apac Limited
Simpson Grierson
Boston Scientific New Zealand Limited
Simpson Grierson
Eip Fund Management Limited
88 Shortland Street
Jane & Jane Limited
88 Shortland Street
Weber-stephen Products New Zealand
88 Shortland Street
The Knowledge Academy New Zealand Limited
88 Shortland Street