Shortcuts

Sutherland Trustees Limited

Type: NZ Limited Company (Ltd)
9429037394196
NZBN
1009780
Company Number
Registered
Company Status
Current address
Level 14, 88 Shortland Street
Auckland Central
Auckland 1010
New Zealand
Registered address used since 02 Mar 2022
Level 14, 88 Shortland Street
Auckland Central
Auckland 1010
New Zealand
Physical & service address used since 31 Mar 2022

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.

Addresses

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

Financial Data

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
Shares Allocation Number of Shares: 100
Director Nelson, Alexander Thomas Mount Eden
Auckland
1024
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Sutherland, Alistair John Belmont
Auckland
0622
New Zealand
Directors

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

Nearby companies

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