Shortcuts

Sevenaway Trustaide Limited

Type: NZ Limited Company (Ltd)
9429036257355
NZBN
1253272
Company Number
Registered
Company Status
Current address
Marram Community Trust
Republic2, 8 Lorne Street, Te Aro
Wellington 6412
New Zealand
Registered address used since 11 Feb 2015
Marram Community Trust
Republic2, 8 Lorne Street, Te Aro
Wellington 6412
New Zealand
Physical & service address used since 23 Feb 2017
Marram Community Trust
Republic2, 8 Lorne Street, Te Aro
Wellington 6412
New Zealand
Postal & office & delivery address used since 26 Mar 2024

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.

Addresses

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

Contact info
64 4 8012920
11 Feb 2019 Phone
hamish.weir@marram.co.nz
14 Mar 2023 Contact
roshni.kishore@marram.co.nz
11 Feb 2019 Email
No website
Website
Financial Data

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
Shares Allocation Number of Shares: 100
Entity Marram Community Trust 40 Taranaki St
Wellington

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Post Office Welfare Trust Board
Company Number: 210294
Entity Post Office Welfare Trust Board
Company Number: 210294
Directors

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