S & T Developments Limited was started on 22 Mar 2007 and issued a business number of 9429033582641. This registered LTD company has been managed by 2 directors: Kevin Turley - an active director whose contract began on 22 Mar 2007,
Trevor Lloyd Salisbury - an inactive director whose contract began on 22 Mar 2007 and was terminated on 03 Dec 2014.
As stated in our information (updated on 04 Jun 2025), this company registered 1 address: 30 The Quarterdeck, Whitby, Porirua, 5024 (type: registered, service).
Up until 14 Mar 2017, S & T Developments Limited had been using 49 Blue Mountain Road, Silverstream, Upper Hutt as their physical address.
A total of 100 shares are allocated to 2 groups (3 shareholders in total). In the first group, 99 shares are held by 2 entities, namely:
Turley, Kirsten Lynn (an individual) located at Whitby, Porirua postcode 5024,
Turley, Kevin (an individual) located at Whitby, Porirua postcode 5024.
The second group consists of 1 shareholder, holds 1 per cent shares (exactly 1 share) and includes
Turley, Kevin - located at Whitby, Porirua. S & T Developments Limited has been classified as "Land development or subdivision (excluding construction)" (ANZSIC E321120).
Principal place of activity
20 Kenepuru Drive, Kenepuru, Porirua, 5022 New Zealand
Previous addresses
Address #1: 49 Blue Mountain Road, Silverstream, Upper Hutt, 5019 New Zealand
Physical & registered address used from 23 Sep 2016 to 14 Mar 2017
Address #2: Level 1, Crowe Horwath House, 57 Willis Street, Wellington, 6011 New Zealand
Registered & physical address used from 11 Mar 2016 to 23 Sep 2016
Address #3: Level 6 Westfield Tower, 45 Knights Road, Lower Hutt New Zealand
Physical & registered address used from 30 Mar 2010 to 11 Mar 2016
Address #4: C/-sherwin Chan & Walshe, Level 6, Westfield Tower, 45 Knights Road, Lower Hutt
Physical & registered address used from 22 Mar 2007 to 30 Mar 2010
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 04 Mar 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 99 | |||
| Individual | Turley, Kirsten Lynn |
Whitby Porirua 5024 New Zealand |
22 Mar 2007 - |
| Individual | Turley, Kevin |
Whitby Porirua 5024 New Zealand |
22 Mar 2007 - |
| Shares Allocation #2 Number of Shares: 1 | |||
| Individual | Turley, Kevin |
Whitby Porirua 5024 New Zealand |
22 Mar 2007 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Salisbury, Trevor Lloyd |
Akatarawa Upper Hutt |
22 Mar 2007 - 19 Dec 2014 |
| Individual | Salisbury, Vivienne Ruth |
Akatarawa Upper Hutt New Zealand |
22 Mar 2007 - 19 Dec 2014 |
| Individual | Black, Keith David |
Akatarawa Upper Hutt New Zealand |
22 Mar 2007 - 19 Dec 2014 |
Kevin Turley - Director
Appointment date: 22 Mar 2007
Address: Whitby, Porirua, 5024 New Zealand
Address used since 04 Mar 2025
Address: Kenepuru, Porirua, 5022 New Zealand
Address used since 14 Mar 2017
Trevor Lloyd Salisbury - Director (Inactive)
Appointment date: 22 Mar 2007
Termination date: 03 Dec 2014
Address: Akatarawa, Upper Hutt,
Address used since 22 Mar 2007
Green Abode Limited
20c Kenepuru Drive
J D's Panel & Paint 2013 Limited
23 Kenepuru Drive
Pavjash Limited
Level 1 Roberts Building
Hongsheng Chinese Health Massage Limited
Shop144a North City Shopping Center
Chi Donail Limited
2 Titahi Bay Road
Dumpling King & Vietnamese Cuisine Limited
2 Titahi Bay Road
Growlock Trustee Limited
110 Rowells Road
Little Hill Limited
164 Boom Rock Road
Oriel Developments Limited
173 Main Road
Pickering Investments (wgtn) Limited
22 Prosser Street
Pukeko Properties Limited
173 Bing Lucas Drive
Watkins Homes Limited
21 Foster Crescent