Trustee Nominees Sipka Limited, a registered company, was registered on 04 Oct 2007. 9429033109480 is the NZ business identifier it was issued. The company has been run by 6 directors: Aleksandar Sipka - an active director whose contract started on 19 Jan 2022,
Mirko Sipka - an active director whose contract started on 19 Jan 2022,
Bruce Mcinnes Stainton - an inactive director whose contract started on 09 Nov 2021 and was terminated on 19 Jan 2022,
Henry Bernard Chellew - an inactive director whose contract started on 07 Jul 2016 and was terminated on 19 Nov 2021,
Francis Kevin Mcentee - an inactive director whose contract started on 31 May 2016 and was terminated on 07 Jul 2016.
Updated on 24 May 2025, the BizDb database contains detailed information about 1 address: Level 7, 67 Symonds Street, Grafton, Auckland, 1010 (type: physical, service).
Trustee Nominees Sipka Limited had been using Level 6, 2 Emily Place, Auckland as their registered address up to 11 Feb 2022.
Previous names for the company, as we found at BizDb, included: from 04 Oct 2007 to 09 Dec 2013 they were named Trustee Nominees Sipka Yang Limited.
All company shares (1 share exactly) are owned by a single group consisting of 2 entities, namely:
Sipka, Mirko (an individual) located at Grafton, Auckland postcode 1010,
Sipka, Aleksandar (an individual) located at Grafton, Auckland postcode 1010.
Principal place of activity
L7/67 Symonds Street, Grafton, Auckland, 1010 New Zealand
Previous addresses
Address #1: Level 6, 2 Emily Place, Auckland, 1010 New Zealand
Registered & physical address used from 05 Feb 2014 to 11 Feb 2022
Address #2: Level 6, Guildford House, 2 Emily Place, Auckland, 1010 New Zealand
Physical & registered address used from 04 Oct 2007 to 05 Feb 2014
Basic Financial info
Total number of Shares: 1
Annual return filing month: October
Annual return last filed: 09 Oct 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 1 | |||
| Individual | Sipka, Mirko |
Grafton Auckland 1010 New Zealand |
01 Feb 2022 - |
| Individual | Sipka, Aleksandar |
Grafton Auckland 1010 New Zealand |
01 Feb 2022 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Chellew, Henry Bernard |
Point Chevalier Auckland 1022 New Zealand |
04 Oct 2007 - 01 Feb 2022 |
| Individual | Stainton, Bruce Mcinnes |
Birkenhead Auckland 0626 New Zealand |
09 Dec 2013 - 01 Feb 2022 |
| Individual | Chellew, Henry Bernard |
Point Chevalier Auckland 1022 New Zealand |
04 Oct 2007 - 01 Feb 2022 |
| Individual | Stainton, Bruce Mcinnes |
Birkenhead Auckland 0626 New Zealand |
09 Dec 2013 - 01 Feb 2022 |
| Individual | Mcentee, Francis Kevin |
Te Atatu Auckland 0610 New Zealand |
09 Dec 2013 - 24 Jun 2021 |
Aleksandar Sipka - Director
Appointment date: 19 Jan 2022
Address: Grafton, Auckland, 1010 New Zealand
Address used since 03 Feb 2022
Mirko Sipka - Director
Appointment date: 19 Jan 2022
Address: Grafton, Auckland, 1010 New Zealand
Address used since 19 Jan 2022
Bruce Mcinnes Stainton - Director (Inactive)
Appointment date: 09 Nov 2021
Termination date: 19 Jan 2022
Address: Birkenhead, Auckland, 0626 New Zealand
Address used since 09 Nov 2021
Henry Bernard Chellew - Director (Inactive)
Appointment date: 07 Jul 2016
Termination date: 19 Nov 2021
Address: Point Chevalier, Auckland, 1022 New Zealand
Address used since 07 Jul 2016
Francis Kevin Mcentee - Director (Inactive)
Appointment date: 31 May 2016
Termination date: 07 Jul 2016
Address: Te Atatu Peninsula, Auckland, 0610 New Zealand
Address used since 31 May 2016
Henry Bernard Chellew - Director (Inactive)
Appointment date: 04 Oct 2007
Termination date: 31 May 2016
Address: Point Chevalier, Auckland, 1022 New Zealand
Address used since 18 Oct 2010
Grosvenor Trustee Services Limited
Level 9, Guildford House
Trustee Nominees Martin Limited
2 Emily Place
Trustee Bhana Limited
2 Emily Place
Trustee J Walker Limited
2 Emily Place
Kermani Sons Limited
Level 4
Drake City Limited
Level 4