Shortcuts

Sft Trustees Limited

Type: NZ Limited Company (Ltd)
9429034946350
NZBN
1601507
Company Number
Registered
Company Status
Current address
4 Dacia Street
Lumsden
Other address (Address For Share Register) used since 29 Aug 2006
4 Makete Crescent
Hobsonville
Auckland 0618
New Zealand
Registered & physical & service address used since 20 Aug 2020

Sft Trustees Limited was incorporated on 18 Feb 2005 and issued a New Zealand Business Number of 9429034946350. This registered LTD company has been managed by 4 directors: Robin Hugh Scott - an active director whose contract began on 18 Feb 2005,
Robin Scott - an active director whose contract began on 18 Feb 2005,
Erin Jane Mccullough - an active director whose contract began on 27 Jun 2005,
Erin Jane Scott - an active director whose contract began on 27 Jun 2005.
According to BizDb's data (updated on 23 Feb 2024), this company uses 2 addresses: 4 Makete Crescent, Hobsonville, Auckland, 0618 (registered address),
4 Makete Crescent, Hobsonville, Auckland, 0618 (physical address),
4 Makete Crescent, Hobsonville, Auckland, 0618 (service address),
4 Dacia Street, Lumsden (other address) among others.
Up until 20 Aug 2020, Sft Trustees Limited had been using 37 Wiseley Road, Hobsonville, Auckland as their physical address.
BizDb identified previous names used by this company: from 18 Feb 2005 to 31 May 2005 they were called The Kapiti Bullet Limited.
A total of 100 shares are allotted to 2 groups (2 shareholders in total). When considering the first group, 50 shares are held by 1 entity, namely:
Scott, Robin Hugh (a director) located at Lumsden, Lumsden postcode 9730.
Another group consists of 1 shareholder, holds 50% shares (exactly 50 shares) and includes
Scott, Erin Jane - located at Lumsden, Lumsden.

Addresses

Previous addresses

Address #1: 37 Wiseley Road, Hobsonville, Auckland, 0618 New Zealand

Physical & registered address used from 10 Oct 2019 to 20 Aug 2020

Address #2: 4 Dacia Street, Lumsden, 9730 New Zealand

Registered & physical address used from 05 Sep 2006 to 10 Oct 2019

Address #3: 1 Anikia Court, Paraparaumu

Physical & registered address used from 18 Feb 2005 to 05 Sep 2006

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: July

Annual return last filed: 02 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Director Scott, Robin Hugh Lumsden
Lumsden
9730
New Zealand
Shares Allocation #2 Number of Shares: 50
Director Scott, Erin Jane Lumsden
Lumsden
9730
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Scott, Robin Lumsden

New Zealand
Individual Mccullough, Erin Lumsden

New Zealand
Directors

Robin Hugh Scott - Director

Appointment date: 18 Feb 2005

Address: Lumsden, Lumsden, 9730 New Zealand

Address used since 11 Aug 2021

Address: Lumsden, Southland, 9730 New Zealand

Address used since 27 Jul 2015


Robin Scott - Director

Appointment date: 18 Feb 2005

Address: Lumsden, Southland, 9730 New Zealand

Address used since 27 Jul 2015


Erin Jane Mccullough - Director

Appointment date: 27 Jun 2005

Address: Lumsden, Southland, 9730 New Zealand

Address used since 27 Jul 2015


Erin Jane Scott - Director

Appointment date: 27 Jun 2005

Address: Lumsden, Lumsden, 9730 New Zealand

Address used since 11 Aug 2021

Address: Lumsden, Southland, 9730 New Zealand

Address used since 27 Jul 2015