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).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 20 | |||
Individual | Silver Ellen Johnson |
Opua Opua 0200 New Zealand |
29 Jan 2015 - |
Shares Allocation #2 Number of Shares: 20 | |||
Individual | Theresa Ann Johnson |
Bucklands Beach Auckland 2012 New Zealand |
06 May 2016 - |
Shares Allocation #3 Number of Shares: 20 | |||
Individual | John Devereux Ray |
Herne Bay Auckland 1011 New Zealand |
23 Mar 2004 - |
Individual | Stephen Rodney Keys |
Dannemora Auckland 2016 New Zealand |
07 May 2007 - |
Director | Silviann Johnson |
Bucklands Beach Auckland 2012 New Zealand |
21 Dec 2017 - |
Shares Allocation #4 Number of Shares: 20 | |||
Director | Silviann Johnson |
Bucklands Beach Auckland 2012 New Zealand |
21 Dec 2017 - |
Shares Allocation #5 Number of Shares: 20 | |||
Individual | Olivia Mckenzie |
Mount Eden Auckland 1024 New Zealand |
06 May 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Silvi-ann Johnson |
2 Beach Road Auckland 1010 New Zealand |
07 May 2007 - 21 Dec 2017 |
Individual | Silvi-ann Johnson |
2 Beach Road Auckland 1010 New Zealand |
07 May 2007 - 21 Dec 2017 |
Individual | Kimball Robert Brisco Johnson |
Kawakawa Bay |
23 Mar 2004 - 27 Jun 2010 |
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
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