Shortcuts

Sumpter Baughen Trustees Limited

Type: NZ Limited Company (Ltd)
9429037126766
NZBN
1078608
Company Number
Registered
Company Status
Current address
1st Floor
4 Vinery Lane
Whangarei New Zealand
Physical & registered & service address used since 11 Oct 2000

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.

Financial Data

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
Shares Allocation #1 Number of Shares: 200
Director Smith, Brenda Michelle Rd 1
Whangarei
0185
New Zealand
Shares Allocation #2 Number of Shares: 200
Director Hill, Peter Ralph Whareora
0175
New Zealand
Shares Allocation #3 Number of Shares: 200
Director Ganley, Stephen Murray Whangarei

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Kessell, Sarah Kelly Whangarei
0176
New Zealand
Individual Watson, Jenine Anzelda Whangarei
Individual Wells, Craig John Kamo
Whangarei
0112
New Zealand
Directors

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