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 37 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 26 May 2025), 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: 11 Mar 2025
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
Aroha Naomi Simpson - Director
Appointment date: 30 Nov 2022
Address: Waiuku, Waiuku, 2123 New Zealand
Address used since 30 Nov 2022
Hannah Mary Love - Director
Appointment date: 01 Mar 2023
Address: Wainuiomata, Lower Hutt, 5014 New Zealand
Address used since 01 Mar 2023
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
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
Shearforce Limited
35 Cambridge Terrace
Lancaster Consulting (2012) Limited
35 Cambridge Terrace