Shortcuts

Findlay Trustees Limited

Type: NZ Limited Company (Ltd)
9429036415229
NZBN
1224606
Company Number
Registered
Company Status
Current address
First Floor, Spencer House
31 Dunmore Street
Wanaka 9305
New Zealand
Registered & physical & service address used since 13 Sep 2021

Findlay Trustees Limited, a registered company, was registered on 22 Jul 2002. 9429036415229 is the New Zealand Business Number it was issued. This company has been run by 5 directors: James Stefan Swaney - an active director whose contract started on 12 Jul 2021,
Peter Allan Humphrey - an active director whose contract started on 12 Jul 2021,
Scott Matheson Findlay - an inactive director whose contract started on 20 Jun 2007 and was terminated on 12 Jul 2021,
David Anthony Jessep - an inactive director whose contract started on 16 Aug 2018 and was terminated on 12 Jul 2021,
Wayne Andrew Findlay - an inactive director whose contract started on 22 Jul 2002 and was terminated on 30 Sep 2018.
Updated on 04 May 2024, our database contains detailed information about 1 address: First Floor, Spencer House, 31 Dunmore Street, Wanaka, 9305 (types include: registered, physical).
Findlay Trustees Limited had been using First Floor, Spencer House, 31 Dunmore Street, Wanaka as their physical address up to 13 Sep 2021.
A total of 100 shares are allotted to 2 shareholders (2 groups). The first group is comprised of 50 shares (50%) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 50 shares (50%).

Addresses

Previous addresses

Address: First Floor, Spencer House, 31 Dunmore Street, Wanaka, 9305 New Zealand

Physical & registered address used from 28 Nov 2018 to 13 Sep 2021

Address: First Floor Spencer Mall, 31 Dunmore Street, Wanaka, 9305 New Zealand

Registered & physical address used from 11 Jun 2014 to 28 Nov 2018

Address: Offices Of Findlay & Co, 9 Cliff Wilson Street, Wanaka New Zealand

Physical & registered address used from 07 Jan 2008 to 11 Jun 2014

Address: 3 Cliff Wilson Street, Wanaka

Registered & physical address used from 07 Mar 2003 to 07 Jan 2008

Address: Findlay & Co Chartered Accountants Ltd, 3a Helwick Street, Wanaka

Registered & physical address used from 22 Jul 2002 to 07 Mar 2003

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: September

Annual return last filed: 04 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Director Humphrey, Peter Allan Albert Town
Wanaka
9305
New Zealand
Shares Allocation #2 Number of Shares: 50
Director Swaney, James Stefan Gleniti
Timaru
7910
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Findlay, Wayne Andrew Albert Town
Wanaka
9305
New Zealand
Individual Jessep, David Anthony Merivale
Christchurch
8014
New Zealand
Individual Findlay, Scott Matheson Wanaka
Wanaka
9305
New Zealand
Directors

James Stefan Swaney - Director

Appointment date: 12 Jul 2021

Address: Gleniti, Timaru, 7910 New Zealand

Address used since 12 Jul 2021


Peter Allan Humphrey - Director

Appointment date: 12 Jul 2021

Address: Albert Town, Wanaka, 9305 New Zealand

Address used since 12 Jul 2021


Scott Matheson Findlay - Director (Inactive)

Appointment date: 20 Jun 2007

Termination date: 12 Jul 2021

Address: Wanaka, Wanaka, 9305 New Zealand

Address used since 21 Sep 2016


David Anthony Jessep - Director (Inactive)

Appointment date: 16 Aug 2018

Termination date: 12 Jul 2021

Address: Merivale, Christchurch, 8014 New Zealand

Address used since 28 Jun 2021

Address: Burnside, Christchurch, 8053 New Zealand

Address used since 16 Aug 2018


Wayne Andrew Findlay - Director (Inactive)

Appointment date: 22 Jul 2002

Termination date: 30 Sep 2018

Address: Albert Town, Wanaka, 9305 New Zealand

Address used since 30 Sep 2014

Nearby companies

Friends Of Tarras School Society Incorporated
Offices Of Findlay & Co Chartered Accoun

Willowridge Lodge Limited
First Floor, Spencer House

Hot Yoga Fusion Limited
31 Dunmore Street

Lj International Limited
31 Dunmore Street

Sassy Pants Limited
Office 14, 31 Dunmore Street

Cognitive Cycle Works Limited
31 Dunmore Street