Shortcuts

Sh Trustee Services Limited

Type: NZ Limited Company (Ltd)
9429032157574
NZBN
2280528
Company Number
Registered
Company Status
Current address
Level 7, Kmpg Centre
85 Alexandra Street
Hamilton 3204
New Zealand
Registered & physical & service address used since 03 Oct 2022

Sh Trustee Services Limited, a registered company, was started on 30 Jul 2009. 9429032157574 is the number it was issued. This company has been run by 8 directors: Emma Beth Falconer - an active director whose contract began on 30 Jul 2009,
Patrick William Frank Wilson - an active director whose contract began on 30 Jul 2009,
Richard Paul Connolly - an active director whose contract began on 30 Jul 2009,
Daniel Jamie Wein - an inactive director whose contract began on 30 Jul 2009 and was terminated on 08 Apr 2016,
Kalev James Crossland - an inactive director whose contract began on 30 Jul 2009 and was terminated on 26 Apr 2010.
Updated on 16 Apr 2024, the BizDb data contains detailed information about 1 address: Level 7, Kmpg Centre, 85 Alexandra Street, Hamilton, 3204 (category: registered, physical).
Sh Trustee Services Limited had been using 3 Caro Street, Hamilton as their physical address up to 03 Oct 2022.
A single entity owns all company shares (exactly 100 shares) - Consul Holdings Limited - located at 3204, 85 Alexandra Street, Hamilton.

Addresses

Previous address

Address: 3 Caro Street, Hamilton New Zealand

Physical & registered address used from 30 Jul 2009 to 03 Oct 2022

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: March

Annual return last filed: 05 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Entity (NZ Limited Company) Consul Holdings Limited
Shareholder NZBN: 9429034215401
85 Alexandra Street
Hamilton
3204
New Zealand
Directors

Emma Beth Falconer - Director

Appointment date: 30 Jul 2009

Address: R D 4, Hamilton, 3284 New Zealand

Address used since 08 Apr 2016


Patrick William Frank Wilson - Director

Appointment date: 30 Jul 2009

Address: Remuera, Auckland, 1050 New Zealand

Address used since 14 Jan 2021

Address: 1 Courthouse Lane, Auckland, 1010 New Zealand

Address used since 30 Jul 2009


Richard Paul Connolly - Director

Appointment date: 30 Jul 2009

Address: Freemans Bay, Auckland, 1011 New Zealand

Address used since 08 Apr 2016


Daniel Jamie Wein - Director (Inactive)

Appointment date: 30 Jul 2009

Termination date: 08 Apr 2016

Address: Onehunga, Auckland, 1061 New Zealand

Address used since 23 Jul 2013


Kalev James Crossland - Director (Inactive)

Appointment date: 30 Jul 2009

Termination date: 26 Apr 2010

Address: Rd 1, Raglan, New Zealand

Address used since 30 Jul 2009


Giles Herbert John Brant - Director (Inactive)

Appointment date: 30 Jul 2009

Termination date: 26 Apr 2010

Address: Hamilton, 3210 New Zealand

Address used since 30 Jul 2009


Philip John Morris - Director (Inactive)

Appointment date: 30 Jul 2009

Termination date: 26 Apr 2010

Address: Glenview, Hamilton, 3206 New Zealand

Address used since 30 Jul 2009


Murray David Grant - Director (Inactive)

Appointment date: 30 Jul 2009

Termination date: 26 Apr 2010

Address: Claudelands, Hamilton, 3214 New Zealand

Address used since 30 Jul 2009

Nearby companies

Gallinas Holdings Limited
3 Caro Street

Catania Holdings Limited
3 Caro Street

Proact Advisory Limited
3 Caro Street

London Underwriting Services Limited
3 Caro Street

Consul Securities Limited
Stace Hammond House

The Driver Education Centre Of New Zealand
C/- Stace Hammond Grace And Partners