Sevenaway Trustaide Limited was launched on 04 Nov 2002 and issued an NZ business identifier of 9429036257355. The registered LTD company has been supervised by 35 directors: Carey Peter Ross Oldfield - an active director whose contract started on 29 Mar 2007,
Graham Warren Henderson - an active director whose contract started on 22 Apr 2010,
Gina Mcjorrow - an active director whose contract started on 14 Feb 2017,
Scott Douglas Childs - an active director whose contract started on 23 Feb 2017,
Heather Polglase - an active director whose contract started on 03 Oct 2019.
According to BizDb's data (last updated on 21 Apr 2024), the company filed 1 address: Marram Community Trust, Republic2, 8 Lorne Street, Te Aro, Wellington, 6412 (types include: postal, office).
Until 23 Feb 2017, Sevenaway Trustaide Limited had been using Marram Community Trust, Republic2, 10 Lorne Street, Te Aro, Wellington as their physical address.
A total of 100 shares are issued to 1 group (1 sole shareholder). When considering the first group, 100 shares are held by 1 entity, namely:
Marram Community Trust (an entity) located at 40 Taranaki St, Wellington.
Previous addresses
Address #1: Marram Community Trust, Republic2, 10 Lorne Street, Te Aro, Wellington, 6412 New Zealand
Physical address used from 02 Mar 2012 to 23 Feb 2017
Address #2: Marram Community Trust, Republic2, 10 Lorne Street, Te Aro, Wellington, 6412 New Zealand
Registered address used from 26 Jul 2011 to 11 Feb 2015
Address #3: Marram Community Trust, Level 1 Nec House, 40 Taranaki Street, Wellington New Zealand
Physical address used from 04 May 2010 to 02 Mar 2012
Address #4: Marram Community Trust, Level 1 Nec House, 40 Taranaki Street, Wellington New Zealand
Registered address used from 04 May 2010 to 26 Jul 2011
Address #5: C/-pocock Hudson Limited, Level 7, 44 Victoria Street, Wellington
Registered & physical address used from 13 Mar 2008 to 04 May 2010
Address #6: Level1 Nec House, 40 Taranaki Street, Wellington
Registered & physical address used from 10 Mar 2006 to 13 Mar 2008
Address #7: Level One, Panasonic House, 40 Taranaki Street, Wellington
Registered & physical address used from 09 Feb 2005 to 10 Mar 2006
Address #8: Level 1, Feltex House, 156-158 Victoria Street, Wellington
Physical & registered address used from 04 Nov 2002 to 09 Feb 2005
Basic Financial info
Total number of Shares: 100
Annual return filing month: February
Annual return last filed: 27 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity | Marram Community Trust |
40 Taranaki St Wellington |
04 Mar 2009 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Post Office Welfare Trust Board Company Number: 210294 |
04 Nov 2002 - 27 Jun 2010 | |
Entity | Post Office Welfare Trust Board Company Number: 210294 |
04 Nov 2002 - 27 Jun 2010 |
Carey Peter Ross Oldfield - Director
Appointment date: 29 Mar 2007
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 29 Mar 2007
Graham Warren Henderson - Director
Appointment date: 22 Apr 2010
Address: Churton Park, Wellington, 6037 New Zealand
Address used since 23 Feb 2016
Gina Mcjorrow - Director
Appointment date: 14 Feb 2017
Address: Houghton Bay, Wellington, 6023 New Zealand
Address used since 14 Feb 2017
Scott Douglas Childs - Director
Appointment date: 23 Feb 2017
Address: Mairangi Bay, Auckland, 0630 New Zealand
Address used since 23 Feb 2017
Heather Polglase - Director
Appointment date: 03 Oct 2019
Address: Rosehill, Karaka, 2580 New Zealand
Address used since 03 Oct 2019
Jonathan Later - Director
Appointment date: 21 Jul 2021
Address: Petone, Lower Hutt, 5012 New Zealand
Address used since 21 Jul 2021
Philippa Jane Wilkinson - Director
Appointment date: 28 Feb 2022
Address: Khandallah, Wellington, 6035 New Zealand
Address used since 28 Feb 2022
Penelope Joy Brunskill - Director (Inactive)
Appointment date: 29 May 2017
Termination date: 29 May 2023
Address: Mission Bay, Auckland, 1071 New Zealand
Address used since 29 May 2017
Theresa Mae Hwa Kim - Director (Inactive)
Appointment date: 23 Feb 2017
Termination date: 24 Feb 2023
Address: Mt Victoria, Wellington, 6011 New Zealand
Address used since 23 Feb 2017
Lizena Phillis Gray - Director (Inactive)
Appointment date: 26 Feb 2020
Termination date: 25 Nov 2021
Address: Karori, Wellington, 6012 New Zealand
Address used since 26 Feb 2020
Peter James Taylor - Director (Inactive)
Appointment date: 09 Aug 2016
Termination date: 24 Feb 2021
Address: Paraparaumu, Paraparaumu, 5032 New Zealand
Address used since 09 Aug 2016
Sumati Govind - Director (Inactive)
Appointment date: 29 May 2017
Termination date: 23 Sep 2020
Address: Boulcott, Lower Hutt, 5010 New Zealand
Address used since 29 May 2017
Colin Brown - Director (Inactive)
Appointment date: 25 Feb 2015
Termination date: 26 Feb 2020
Address: Hataitai, Wellington, 6021 New Zealand
Address used since 25 Feb 2015
Joe Mccollum - Director (Inactive)
Appointment date: 19 Nov 2012
Termination date: 03 Oct 2019
Address: Stanley Point, Auckland, 0624 New Zealand
Address used since 19 Nov 2012
John Paul Steadman - Director (Inactive)
Appointment date: 25 Jul 2012
Termination date: 28 Nov 2018
Address: Epsom, Auckland, 1023 New Zealand
Address used since 25 Jul 2012
Robin Ashley Dodd - Director (Inactive)
Appointment date: 04 Nov 2002
Termination date: 14 Feb 2017
Address: Hataitai, Wellington, 6021 New Zealand
Address used since 23 Feb 2016
John Robert Body - Director (Inactive)
Appointment date: 14 Aug 2013
Termination date: 24 Dec 2016
Address: Epsom, Auckland, 1023 New Zealand
Address used since 14 Aug 2013
Mark Alexander Tod - Director (Inactive)
Appointment date: 14 Aug 2013
Termination date: 19 Oct 2016
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 14 Aug 2013
Kiran Patel - Director (Inactive)
Appointment date: 21 May 2012
Termination date: 18 May 2016
Address: Miramar, Wellington, 6022 New Zealand
Address used since 21 May 2012
Michelle Kar-leng Kong - Director (Inactive)
Appointment date: 22 Apr 2010
Termination date: 25 Feb 2015
Address: Mt Eden, Auckland 1024,
Address used since 22 Apr 2010
David Gordon Benison - Director (Inactive)
Appointment date: 22 Apr 2010
Termination date: 14 Aug 2013
Address: Rd 1 Porirua 5381,
Address used since 22 Apr 2010
Jan O'neill - Director (Inactive)
Appointment date: 01 Jul 2011
Termination date: 30 Nov 2012
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 01 Jul 2011
Timothy Lusk - Director (Inactive)
Appointment date: 20 May 2008
Termination date: 24 Aug 2012
Address: Martinborough, Wairarapa, 5711 New Zealand
Address used since 20 May 2008
Wayne John Peat - Director (Inactive)
Appointment date: 08 Jun 2009
Termination date: 01 Jul 2011
Address: 8 Hereford Street, Auckland 1142,
Address used since 08 Jun 2009
Christopher John Quin - Director (Inactive)
Appointment date: 04 Nov 2002
Termination date: 23 Apr 2010
Address: Saint Johns, Auckland, 1072 New Zealand
Address used since 17 Feb 2010
Rodney Melvin Laing - Director (Inactive)
Appointment date: 01 Jan 2006
Termination date: 23 Apr 2010
Address: Richmond, Nelson, 7020 New Zealand
Address used since 01 Jan 2006
Ronald John Weitzel - Director (Inactive)
Appointment date: 28 Feb 2007
Termination date: 23 Apr 2010
Address: Woburn, Lower Hutt, 5011 New Zealand
Address used since 28 Feb 2007
Patricia Mcewan - Director (Inactive)
Appointment date: 04 Nov 2002
Termination date: 11 Dec 2008
Address: Parnell, Auckland,
Address used since 01 Feb 2005
Mark Samuel George Mcwilliams - Director (Inactive)
Appointment date: 01 Jan 2005
Termination date: 30 Apr 2007
Address: Paraparaumu,
Address used since 01 Jan 2005
Victoria Elizabeth Ringrose - Director (Inactive)
Appointment date: 04 Nov 2002
Termination date: 31 Dec 2006
Address: Petone, Wellington,
Address used since 04 Nov 2002
Nigel Arthur Prince - Director (Inactive)
Appointment date: 23 Feb 2006
Termination date: 31 Dec 2006
Address: Hataitai, Wellington,
Address used since 23 Feb 2006
Margaret Ellen Keen - Director (Inactive)
Appointment date: 17 Feb 2003
Termination date: 31 Dec 2005
Address: R.d. 6, Christchurch,
Address used since 17 Feb 2003
Grant William Stephen - Director (Inactive)
Appointment date: 04 Nov 2002
Termination date: 23 Sep 2005
Address: Johnsonville, Wellington,
Address used since 04 Nov 2002
Carol Anne James - Director (Inactive)
Appointment date: 04 Nov 2002
Termination date: 31 Dec 2004
Address: Mission Bay, Auckland,
Address used since 04 Nov 2002
Adrienne Joyce Lister - Director (Inactive)
Appointment date: 04 Nov 2002
Termination date: 01 Jan 2003
Address: Brightwater, Nelson,
Address used since 04 Nov 2002
Blue Rock Enterprises Limited
Apartment 8g, 10 Lorne Street
Good Bitches Trust
5i/10 Lorne Street
Forge Forests Limited
11 Tennyson Street
Tenfour Technology Limited
39 Cambridge Terrace
Congregational Church Of Jesus In Samoa And New Zealand Ekalesia Faapotopotoga A Iesu I Samoa Ma Atunuu I Fafo
45 Cambridge Terrace
Theatre Archives New Zealand
Playmarket