Senjo Trustee Limited, a registered company, was incorporated on 12 May 2006. 9429034160947 is the number it was issued. This company has been supervised by 5 directors: Sean Adam Hoare - an active director whose contract began on 12 May 2006,
Karleen Joy Mcclung - an active director whose contract began on 12 May 2006,
Christopher William David Boivin - an active director whose contract began on 04 May 2023,
William Leslie Brown - an inactive director whose contract began on 11 Jan 2011 and was terminated on 04 May 2023,
Antony Weston Shand - an inactive director whose contract began on 12 May 2006 and was terminated on 11 Jan 2011.
Last updated on 28 Apr 2024, the BizDb database contains detailed information about 1 address: 46 St Albans Street, St Albans, Christchurch, 8014 (category: physical, service).
Senjo Trustee Limited had been using Unit 2, 71 Gloucester Street, Christchurch Central, Christchurch as their physical address until 05 Jun 2018.
All company shares (10 shares exactly) are under control of a single group consisting of 2 entities, namely:
Mcclung, Karleen Joy (an individual) located at Saint Albans, Christchurch postcode 8014,
Hoare, Sean Adam (an individual) located at Saint Albans, Christchurch postcode 8014.
Previous addresses
Address #1: Unit 2, 71 Gloucester Street, Christchurch Central, Christchurch, 8013 New Zealand
Physical address used from 17 Dec 2015 to 05 Jun 2018
Address #2: Unit 2, 71 Gloucester Street, Christchurch Central, Christchurch, 8013 New Zealand
Registered address used from 17 Dec 2015 to 21 Jul 2017
Address #3: Unit 1, 243 Blenheim Road, Riccarton, Christchurch, 8041 New Zealand
Registered & physical address used from 06 Jun 2012 to 17 Dec 2015
Address #4: L2 90 Armagh Street, Christchurch, 8140 New Zealand
Registered & physical address used from 15 Oct 2010 to 06 Jun 2012
Address #5: C/-mckellar, Mccallum & Co, Accountants, 25 Latimer Square, Christchurch New Zealand
Registered address used from 12 May 2006 to 15 Oct 2010
Address #6: C/-mckellar Mccallum & Co, Accountants, 25 Latimer Square, Christchurch New Zealand
Physical address used from 12 May 2006 to 15 Oct 2010
Basic Financial info
Total number of Shares: 10
Annual return filing month: May
Annual return last filed: 21 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 10 | |||
Individual | Mcclung, Karleen Joy |
Saint Albans Christchurch 8014 New Zealand |
12 May 2006 - |
Individual | Hoare, Sean Adam |
Saint Albans Christchurch 8014 New Zealand |
12 May 2006 - |
Sean Adam Hoare - Director
Appointment date: 12 May 2006
Address: Saint Albans, Christchurch, 8014 New Zealand
Address used since 15 Apr 2010
Karleen Joy Mcclung - Director
Appointment date: 12 May 2006
Address: Saint Albans, Christchurch, 8014 New Zealand
Address used since 15 Apr 2010
Christopher William David Boivin - Director
Appointment date: 04 May 2023
Address: Scarborough, Christchurch, 8081 New Zealand
Address used since 04 May 2023
William Leslie Brown - Director (Inactive)
Appointment date: 11 Jan 2011
Termination date: 04 May 2023
Address: Fendalton, Christchurch, 8052 New Zealand
Address used since 11 Jan 2011
Antony Weston Shand - Director (Inactive)
Appointment date: 12 May 2006
Termination date: 11 Jan 2011
Address: Christchurch, 8014 New Zealand
Address used since 12 May 2006
Nova Traffic Management Limited
Unit 2, 71 Gloucester Street
Lunmar Holdings Limited
Unit 12, 71 Gloucester Street
Savill Eaton Investments Limited
Unit 2, 71 Gloucester Street
Nova Group Limited
Unit 2, 71 Gloucester Street
Major Oak Investment Limited Partnership
Unit 12, 71 Gloucester Street
Rosecharities Nz.
Midgley Partners