Shortcuts

South Seas Trust Limited

Type: NZ Limited Company (Ltd)
9429035479963
NZBN
1493215
Company Number
Registered
Company Status
Current address
74 Clovelly Road
Bucklands Beach
Auckland 2012
New Zealand
Registered & physical address used since 05 Jan 2018

South Seas Trust Limited was launched on 23 Mar 2004 and issued an NZBN of 9429035479963. This registered LTD company has been supervised by 4 directors: Silvi-Ann Johnson - an active director whose contract began on 15 Mar 2007,
Silviann Johnson - an active director whose contract began on 15 Mar 2007,
Kimball Robert Brisco Johnson - an inactive director whose contract began on 23 Mar 2004 and was terminated on 15 Mar 2007,
John Devereux Ray - an inactive director whose contract began on 23 Mar 2004 and was terminated on 26 Apr 2005.
As stated in BizDb's information (updated on 09 Aug 2021), this company filed 1 address: 74 Clovelly Road, Bucklands Beach, Auckland, 2012 (types include: registered, physical).
Up to 05 Jan 2018, South Seas Trust Limited had been using Apartment 707 Scene One Apartments, 2 Beach Road, Auckland Central, Auckland as their physical address.
BizDb found more names used by this company: from 23 Mar 2004 to 14 Sep 2005 they were called South Seas Forests Limited.
A total of 100 shares are issued to 5 groups (7 shareholders in total). When considering the first group, 20 shares are held by 1 entity, namely:
Silver Johnson (an individual) located at Opua, Opua postcode 0200.
Another group consists of 1 shareholder, holds 20 per cent shares (exactly 20 shares) and includes
Theresa Johnson - located at Bucklands Beach, Auckland.
The third share allotment (20 shares, 20%) belongs to 3 entities, namely:
John Ray, located at Herne Bay, Auckland (an individual),
Stephen Keys, located at Dannemora, Auckland (an individual),
Silviann Johnson, located at Bucklands Beach, Auckland (a director).

Addresses

Previous addresses

Address: Apartment 707 Scene One Apartments, 2 Beach Road, Auckland Central, Auckland, 1010 New Zealand

Physical & registered address used from 04 Oct 2017 to 05 Jan 2018

Address: 101 Wairau Road, Wairau Valley, Auckland, 0627 New Zealand

Registered & physical address used from 04 Aug 2015 to 04 Oct 2017

Address: Level 1, 46 Hurstmere Road, Takapuna, 0622 New Zealand

Registered & physical address used from 27 Aug 2014 to 04 Aug 2015

Address: 508-510 Kawakawa-orere Road, Rd 5, Papakura, 2585 New Zealand

Registered & physical address used from 28 Apr 2011 to 27 Aug 2014

Address: 508-510 Kawakawa-orere Road, Kawakawa Bay New Zealand

Registered & physical address used from 15 Aug 2008 to 28 Apr 2011

Address: 508 Kawakawa Bay Road, Kawakawa Bay

Registered & physical address used from 04 May 2005 to 15 Aug 2008

Address: 245d Hill Road, Manurewa

Physical & registered address used from 23 Mar 2004 to 04 May 2005

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: April

Annual return last filed: 18 Apr 2021


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 20
Individual Silver Ellen Johnson Opua
Opua
0200
New Zealand
Shares Allocation #2 Number of Shares: 20
Individual Theresa Ann Johnson Bucklands Beach
Auckland
2012
New Zealand
Shares Allocation #3 Number of Shares: 20
Individual John Devereux Ray Herne Bay
Auckland
1011
New Zealand
Individual Stephen Rodney Keys Dannemora
Auckland
2016
New Zealand
Director Silviann Johnson Bucklands Beach
Auckland
2012
New Zealand
Shares Allocation #4 Number of Shares: 20
Director Silviann Johnson Bucklands Beach
Auckland
2012
New Zealand
Shares Allocation #5 Number of Shares: 20
Individual Olivia Mckenzie Mount Eden
Auckland
1024
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Silvi-ann Johnson 2 Beach Road
Auckland
1010
New Zealand
Individual Silvi-ann Johnson 2 Beach Road
Auckland
1010
New Zealand
Individual Kimball Robert Brisco Johnson Kawakawa Bay
Directors

Silvi-ann Johnson - Director

Appointment date: 15 Mar 2007

Address: 2 Beach Road, Auckland, 1010 New Zealand

Address used since 15 Mar 2007


Silviann Johnson - Director

Appointment date: 15 Mar 2007

Address: Bucklands Beach, Auckland, 2012 New Zealand

Address used since 19 Dec 2017


Kimball Robert Brisco Johnson - Director (Inactive)

Appointment date: 23 Mar 2004

Termination date: 15 Mar 2007

Address: Kawakawa Bay,

Address used since 26 Apr 2005


John Devereux Ray - Director (Inactive)

Appointment date: 23 Mar 2004

Termination date: 26 Apr 2005

Address: Herne Bay,

Address used since 23 Mar 2004

Nearby companies

Orinda Properties Limited
72 Clovelly Road

Gillett Trustee Company Limited
72 Clovelly Road

Jim Pike Enterprises Limited
68 Clovelly Road

Cjr Investments Limited
63b Clovelly Road

24/7 Fitness Highbrook Limited
64 Clovelly Road

Icon Homes 2004 Limited
64 Clovelly Road