Saint Remy Trust Limited was launched on 01 Jun 2000 and issued a New Zealand Business Number of 9429037244569. The registered LTD company has been supervised by 2 directors: David Stuart Mclellan - an active director whose contract began on 01 Jun 2000,
Claire Margaret Brandeis - an active director whose contract began on 01 Jun 2000.
As stated in BizDb's data (last updated on 03 May 2025), the company uses 1 address: 8A Central Terrace, Kelburn, Wellington, 6012 (types include: registered, physical).
Up until 09 Jun 2021, Saint Remy Trust Limited had been using 57 Pitt Street, Wadestown, Wellington as their physical address.
BizDb identified old names used by the company: from 01 Jun 2000 to 23 May 2001 they were called Cavaillon Holdings Limited.
A total of 100 shares are allotted to 2 groups (2 shareholders in total). When considering the first group, 51 shares are held by 1 entity, namely:
Mclellan, David Stuart (an individual) located at Kelburn, Wellington postcode 6012.
The 2nd group consists of 1 shareholder, holds 49% shares (exactly 49 shares) and includes
Brandeis, Claire Margaret - located at Kelburn, Wellington.
Principal place of activity
8a Central Terrace, Kelburn, Wellington, 6012 New Zealand
Previous addresses
Address: 57 Pitt Street, Wadestown, Wellington, 6012 New Zealand
Physical & registered address used from 03 Mar 2014 to 09 Jun 2021
Address: The Offices Of Kendons, Chartered Accountants Ltd, 69 Rutherford Street, Lower Hutt 5010 New Zealand
Physical & registered address used from 17 Jun 2009 to 03 Mar 2014
Address: Kendons Chartered Accountants Ltd, Kendon House, 69 Rutherford Street, Lower Hutt
Physical & registered address used from 28 Jun 2005 to 17 Jun 2009
Address: Odlin Mc Grath Chartered Accountants Ltd, 3rd Floor, Westfield Tower, 45 Knights Road, Lower Hutt
Registered & physical address used from 18 Jun 2002 to 28 Jun 2005
Address: C/- Odlin Mcgrath, 3rd Floor, Queensgate Tower, 45 Knights Road, Lower Hutt
Registered address used from 18 Jun 2001 to 18 Jun 2002
Address: C/- Odlin Mcgrath, 3rd Floor, Queensgate Tower, 45 Knights Road, Lower Hutt
Physical address used from 01 Jun 2000 to 01 Jun 2000
Basic Financial info
Total number of Shares: 100
Annual return filing month: June
Annual return last filed: 08 Jul 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 51 | |||
| Individual | Mclellan, David Stuart |
Kelburn Wellington 6012 New Zealand |
24 Jun 2004 - |
| Shares Allocation #2 Number of Shares: 49 | |||
| Individual | Brandeis, Claire Margaret |
Kelburn Wellington 6012 New Zealand |
24 Jun 2004 - |
David Stuart Mclellan - Director
Appointment date: 01 Jun 2000
Address: Kelburn, Wellington, 6012 New Zealand
Address used since 31 May 2021
Address: Wadestown, Wellington, 6012 New Zealand
Address used since 10 Jun 2009
Claire Margaret Brandeis - Director
Appointment date: 01 Jun 2000
Address: Kelburn, Wellington, 6012 New Zealand
Address used since 31 May 2021
Address: Wadestown, Wellington, 6012 New Zealand
Address used since 10 Jun 2009
Melchior Limited
55 Pitt Street
Zwimpfer Communications Limited
52 Pitt Street
Premier Property Management Limited
69 Pitt Street
Savera Limited
49 Pitt Street
Wadestown Toy Library Incorporated
Wadestown Community Centre
Cbj Limited
47 Pitt Street