Shortcuts

Sud Trustees Limited

Type: NZ Limited Company (Ltd)
9429033277370
NZBN
1960861
Company Number
Registered
Company Status
Current address
33 Meeanee Quay
Westshore
Napier 4110
New Zealand
Registered address used since 24 May 2013
33 Meeanee Quay
Westshore
Napier 4110
New Zealand
Physical & service address used since 02 Dec 2015

Sud Trustees Limited was incorporated on 28 Jun 2007 and issued an NZ business identifier of 9429033277370. The registered LTD company has been managed by 3 directors: Shayne Leslie Hogg - an active director whose contract started on 04 Oct 2011,
Graham Lewis St John Pedler - an inactive director whose contract started on 28 Jun 2007 and was terminated on 03 Sep 2012,
Stephen Hugh Orr Reaney - an inactive director whose contract started on 28 Jun 2007 and was terminated on 10 Oct 2011.
As stated in our data (last updated on 19 Mar 2024), the company filed 1 address: 33 Meeanee Quay, Westshore, Napier, 4110 (category: physical, service).
Up to 02 Dec 2015, Sud Trustees Limited had been using 33 Meeanee Quay, Westshore, Napier as their physical address.
A total of 10 shares are issued to 2 groups (2 shareholders in total). As far as the first group is concerned, 5 shares are held by 1 entity, namely:
Hogg, Shayne Leslie (an individual) located at Westshore, Napier postcode 4110.
Another group consists of 1 shareholder, holds 50 per cent shares (exactly 5 shares) and includes
Hogg, Karen May - located at Westshore, Napier.

Addresses

Previous addresses

Address #1: 33 Meeanee Quay, Westshore, Napier, 4110 New Zealand

Physical address used from 24 May 2013 to 02 Dec 2015

Address #2: 43 Carlyle Street, Napier South, Napier, 4110 New Zealand

Registered & physical address used from 19 Feb 2013 to 24 May 2013

Address #3: 33 Meeanee Quay, Westshore, Napier, 4110 New Zealand

Physical & registered address used from 20 Apr 2012 to 19 Feb 2013

Address #4: C/-gardiner Reaney Limited, Maritime Building, Cnr Browning And Byron Streets, Napier New Zealand

Registered & physical address used from 28 Jun 2007 to 20 Apr 2012

Financial Data

Basic Financial info

Total number of Shares: 10

Annual return filing month: November

Annual return last filed: 23 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 5
Individual Hogg, Shayne Leslie Westshore
Napier
4110
New Zealand
Shares Allocation #2 Number of Shares: 5
Individual Hogg, Karen May Westshore
Napier
4110
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual St John Pedler, Graham Lewis Napier
Individual Reaney, Stephen Hugh Orr Napier
Directors

Shayne Leslie Hogg - Director

Appointment date: 04 Oct 2011

Address: Westshore, Napier, 4110 New Zealand

Address used since 04 Oct 2011


Graham Lewis St John Pedler - Director (Inactive)

Appointment date: 28 Jun 2007

Termination date: 03 Sep 2012

Address: Bluff Hill, Napier, 4110 New Zealand

Address used since 22 Oct 2009


Stephen Hugh Orr Reaney - Director (Inactive)

Appointment date: 28 Jun 2007

Termination date: 10 Oct 2011

Address: Napier, 4110 New Zealand

Address used since 28 Jun 2007

Nearby companies

Supple Consultancy Services Limited
1a Nott Street

Rikan Aeromarine Limited
2 Nott Street

Keebay Trading Limited
1 Tareha Street

Nz Natural Bedding Limited
46 Meeanee Quay

Revibe Limited
78 Charles Street

Bilge Systems Limited
38 Charles Street