Sutherland Trustees Limited was started on 10 Jan 2000 and issued an NZ business identifier of 9429037394196. The registered LTD company has been run by 3 directors: Alexander Thomas Nelson - an active director whose contract began on 16 May 2023,
Alistair John Sutherland - an inactive director whose contract began on 10 Jan 2000 and was terminated on 17 May 2023,
Robin Michael Seal - an inactive director whose contract began on 27 Nov 2012 and was terminated on 10 Apr 2019.
As stated in our data (last updated on 17 Mar 2024), this company uses 1 address: Level 14, 88 Shortland Street, Auckland Central, Auckland, 1010 (types include: physical, service).
Up until 31 Mar 2022, Sutherland Trustees Limited had been using Level 7, 53 Fort Street, Auckland as their physical address.
A total of 100 shares are allotted to 1 group (1 sole shareholder). When considering the first group, 100 shares are held by 1 entity, namely:
Nelson, Alexander Thomas (a director) located at Mount Eden, Auckland postcode 1024.
Previous addresses
Address #1: Level 7, 53 Fort Street, Auckland, 1010 New Zealand
Physical address used from 07 Nov 2008 to 31 Mar 2022
Address #2: Level 7, 53 Fort Street, Auckland, 1010 New Zealand
Registered address used from 07 Nov 2008 to 02 Mar 2022
Address #3: Bkr Walker Wayland, Level 7, 53 Fort Street, Auckland
Registered & physical address used from 07 Nov 2007 to 07 Nov 2008
Address #4: Bkr Centre, Level 8, 53 Fort Street, Auckland
Registered & physical address used from 03 Nov 2005 to 07 Nov 2007
Address #5: Level 8, Bkr Building, 53 Fort Street, Auckland
Registered & physical address used from 29 Jan 2004 to 03 Nov 2005
Address #6: Unit 4, 20 Constellation Drive, Mairangi Bay, Auckland
Registered & physical address used from 27 Aug 2003 to 29 Jan 2004
Address #7: 4/66 Hamilton Road, Herne Bay, Auckland
Registered address used from 12 Apr 2000 to 27 Aug 2003
Address #8: 4/66 Hamilton Road, Herne Bay, Auckland
Physical address used from 10 Jan 2000 to 27 Aug 2003
Basic Financial info
Total number of Shares: 100
Annual return filing month: October
Annual return last filed: 17 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Director | Nelson, Alexander Thomas |
Mount Eden Auckland 1024 New Zealand |
15 Aug 2023 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Sutherland, Alistair John |
Belmont Auckland 0622 New Zealand |
10 Jan 2000 - 15 Aug 2023 |
Alexander Thomas Nelson - Director
Appointment date: 16 May 2023
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 16 May 2023
Alistair John Sutherland - Director (Inactive)
Appointment date: 10 Jan 2000
Termination date: 17 May 2023
Address: Belmont, Auckland, 0622 New Zealand
Address used since 31 Oct 2008
Robin Michael Seal - Director (Inactive)
Appointment date: 27 Nov 2012
Termination date: 10 Apr 2019
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 26 Oct 2017
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 27 Nov 2012
S.c. Johnson & Son Proprietary Limited
Level 8, 79 Queen St
Nicholls & Maher (nz) Limited
Level 4, Bdo Centre, 4 Graham Street
D M Dunningham Limited
Level 29, 188 Quay Street
Mj Wyborn Ventures Limited
Level 5, 16 Viaduct Harbour Avenue
Corvus Oteha Valley Joint Venture Limited
Level 4, 52 Symonds Street
Corvus New Zealand Limited
Level 4, 52 Symonds Street