Sumpter Baughen Trustees Limited, a registered company, was registered on 11 Oct 2000. 9429037126766 is the NZ business identifier it was issued. This company has been managed by 9 directors: Stephen Murray Ganley - an active director whose contract began on 07 Jul 2009,
Peter Ralph Hill - an active director whose contract began on 01 Apr 2018,
Brenda Michelle Smith - an active director whose contract began on 01 Apr 2018,
Sarah Kelly Kessell - an inactive director whose contract began on 01 Apr 2018 and was terminated on 31 Mar 2023,
Craig John Wells - an inactive director whose contract began on 26 Mar 2002 and was terminated on 31 Mar 2018.
Last updated on 25 Apr 2024, our data contains detailed information about 1 address: 1St Floor, 4 Vinery Lane, Whangarei (types include: physical, registered).
A total of 600 shares are allocated to 3 shareholders (3 groups). The first group is comprised of 200 shares (33.33 per cent) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 200 shares (33.33 per cent). Lastly the 3rd share allocation (200 shares 33.33 per cent) made up of 1 entity.
Basic Financial info
Total number of Shares: 600
Annual return filing month: August
Annual return last filed: 02 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 200 | |||
Director | Smith, Brenda Michelle |
Rd 1 Whangarei 0185 New Zealand |
02 May 2018 - |
Shares Allocation #2 Number of Shares: 200 | |||
Director | Hill, Peter Ralph |
Whareora 0175 New Zealand |
02 May 2018 - |
Shares Allocation #3 Number of Shares: 200 | |||
Director | Ganley, Stephen Murray |
Whangarei |
18 Aug 2011 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Kessell, Sarah Kelly |
Whangarei 0176 New Zealand |
02 May 2018 - 20 Apr 2023 |
Individual | Watson, Jenine Anzelda |
Whangarei |
11 Oct 2000 - 03 May 2006 |
Individual | Wells, Craig John |
Kamo Whangarei 0112 New Zealand |
11 Oct 2000 - 02 May 2018 |
Stephen Murray Ganley - Director
Appointment date: 07 Jul 2009
Address: Parahaki, Whangarei, 0112 New Zealand
Address used since 05 Aug 2015
Peter Ralph Hill - Director
Appointment date: 01 Apr 2018
Address: Whareora, 0175 New Zealand
Address used since 01 Apr 2018
Brenda Michelle Smith - Director
Appointment date: 01 Apr 2018
Address: Rd 1, Whangarei, 0185 New Zealand
Address used since 01 Apr 2018
Sarah Kelly Kessell - Director (Inactive)
Appointment date: 01 Apr 2018
Termination date: 31 Mar 2023
Address: Whangarei, 0176 New Zealand
Address used since 01 Apr 2018
Craig John Wells - Director (Inactive)
Appointment date: 26 Mar 2002
Termination date: 31 Mar 2018
Address: Kamo, Whangarei, 0112 New Zealand
Address used since 25 Jul 2013
Jenine Anzelda Watson - Director (Inactive)
Appointment date: 11 Oct 2000
Termination date: 15 May 2009
Address: Whangarei,
Address used since 26 Mar 2002
Stephen Kim Bennett - Director (Inactive)
Appointment date: 11 Oct 2000
Termination date: 26 Mar 2002
Address: Whangarei,
Address used since 11 Oct 2000
Victor Lawrence Baughen - Director (Inactive)
Appointment date: 11 Oct 2000
Termination date: 26 Mar 2002
Address: Waikaraka R D 4, Whangarei,
Address used since 11 Oct 2000
Richard Glen Sumpter - Director (Inactive)
Appointment date: 11 Oct 2000
Termination date: 26 Mar 2002
Address: Whangarei,
Address used since 11 Oct 2000
The Le Garth Foot Company Limited
1st Floor
Northland Security Fencing Limited
4 Vinery Lane
Aztec Aluminium & Glass Limited
4 Vinery Lane
Bradley Cranston Trustee Limited
1st Floor
Newlove Landholdings Limited
4 Vinery Lane
Puke Kakarauri Trustee Limited
1st Floor