Sinclair Trading Company Limited, a registered company, was launched on 24 Sep 2002. 9429036309320 is the NZ business number it was issued. This company has been managed by 3 directors: Peter Alexander Sinclair - an active director whose contract began on 24 Sep 2002,
Lisa Marie Puti Rangipaua Sinclair - an active director whose contract began on 29 Apr 2020,
Tanya Suzanne Drummond - an inactive director whose contract began on 24 Sep 2002 and was terminated on 24 Sep 2002.
Updated on 30 Apr 2024, our data contains detailed information about 1 address: 66 High Street, Leeston, Leeston, 7632 (type: physical, registered).
Sinclair Trading Company Limited had been using 123A Brookside Road, Rolleston, Rolleston as their registered address up until 14 Nov 2018.
Old names for the company, as we established at BizDb, included: from 02 Oct 2002 to 18 Dec 2002 they were called Florence No 3 Limited, from 24 Sep 2002 to 02 Oct 2002 they were called Seacrest Developments Limited.
A total of 1000 shares are allocated to 2 shareholders (2 groups). The first group consists of 500 shares (50%) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 500 shares (50%).
Previous addresses
Address: 123a Brookside Road, Rolleston, Rolleston, 7614 New Zealand
Registered & physical address used from 20 Jul 2018 to 14 Nov 2018
Address: 202 Ellesmere Road, Ladbooks Rd 4, Christchurch, 7674 New Zealand
Registered address used from 19 Sep 2013 to 20 Jul 2018
Address: 202 Ellesmere Road, Ladbrooks 4 Rd, Christchurch, 7674 New Zealand
Physical address used from 19 Sep 2013 to 20 Jul 2018
Address: 202 Elesmere Road, Ladbrooks 4 Rd, Christchurch New Zealand
Registered address used from 15 Jan 2004 to 19 Sep 2013
Address: 202 Ellesmere Road, Landbrooks 4 Rd, Christchurch, 7674 New Zealand
Physical address used from 15 Jan 2004 to 15 Jan 2004
Address: 202 Ellesmere Road, Landbrooks 4 Rd, Christchurch New Zealand
Physical address used from 15 Jan 2004 to 15 Jan 2004
Address: Aorangi Cottage, Kaituna R D 2, Christchurch
Registered & physical address used from 07 Jan 2003 to 15 Jan 2004
Address: 8 Durrell Way, Rolleston, Christchurch
Physical address used from 10 Oct 2002 to 07 Jan 2003
Address: 8 Durrell Way, Rolleston Park, Christchurch
Registered address used from 10 Oct 2002 to 07 Jan 2003
Address: C/- Brown Glassford & Co Ltd, Level 1, 55 Kilmore Street, Christchurch
Registered & physical address used from 24 Sep 2002 to 10 Oct 2002
Basic Financial info
Total number of Shares: 1000
Annual return filing month: September
Annual return last filed: 05 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500 | |||
Individual | Sinclair, Lisa Marie Puti Rangipaua |
Rd 3 Southbridge 7683 New Zealand |
29 Apr 2020 - |
Shares Allocation #2 Number of Shares: 500 | |||
Individual | Sinclair, Peter Alexander |
Rd 3 Southbridge 7683 New Zealand |
13 Oct 2006 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Sinclair, Peter Alexander |
Christchurch |
24 Sep 2002 - 24 Jan 2005 |
Entity | Pete & Alex Trustee Co Limited Shareholder NZBN: 9429034255322 Company Number: 1782595 |
202 Ellesmere Road Ladbrooks 4rd, Chch |
13 Oct 2006 - 23 Mar 2021 |
Entity | Pete & Alex Trustee Co Limited Shareholder NZBN: 9429034255322 Company Number: 1782595 |
202 Ellesmere Road Ladbrooks 4rd, Chch |
13 Oct 2006 - 23 Mar 2021 |
Entity | Pete & Alex Trustee Co Limited Shareholder NZBN: 9429034255322 Company Number: 1782595 |
Leeston Leeston 7632 New Zealand |
13 Oct 2006 - 23 Mar 2021 |
Individual | Sinclair, Peter Alexander |
Christchurch |
24 Sep 2002 - 24 Jan 2005 |
Individual | Leferre, Michelle |
Christchurch |
24 Sep 2002 - 24 Jan 2005 |
Peter Alexander Sinclair - Director
Appointment date: 24 Sep 2002
Address: Rd 3, Southbridge, 7683 New Zealand
Address used since 06 Nov 2018
Address: Rolleston, Rolleston, 7614 New Zealand
Address used since 12 Apr 2017
Address: Avondale, Christchurch, 8061 New Zealand
Address used since 15 Oct 2012
Lisa Marie Puti Rangipaua Sinclair - Director
Appointment date: 29 Apr 2020
Address: Rd 3, Southbridge, 7683 New Zealand
Address used since 29 Apr 2020
Tanya Suzanne Drummond - Director (Inactive)
Appointment date: 24 Sep 2002
Termination date: 24 Sep 2002
Address: Rolleston, Christchurch,
Address used since 24 Sep 2002
W & A Jamieson Investments Limited
290 Ellesmere Road