Shortcuts

Secutay Trustee Limited

Type: NZ Limited Company (Ltd)
9429037962081
NZBN
883809
Company Number
Registered
Company Status
Current address
Level 4, 21 Queen Street
Auckland 1010
New Zealand
Registered & physical & service address used since 29 Jun 2022

Secutay Trustee Limited, a registered company, was launched on 06 Nov 1997. 9429037962081 is the New Zealand Business Number it was issued. This company has been managed by 6 directors: Paul Francis Chapman - an active director whose contract started on 16 Sep 2000,
Kevin Patrick Mcdonald - an active director whose contract started on 16 Mar 2017,
Lorna Dawn Morgan - an inactive director whose contract started on 29 Oct 2003 and was terminated on 16 Mar 2017,
John Leon Taylor - an inactive director whose contract started on 06 Nov 1997 and was terminated on 01 May 2016,
Robin David Leach - an inactive director whose contract started on 06 Nov 1997 and was terminated on 31 Jan 2012.
Last updated on 24 Mar 2024, the BizDb data contains detailed information about 1 address: Level 4, 21 Queen Street, Auckland, 1010 (types include: registered, physical).
Secutay Trustee Limited had been using Level 4 Zurich House, 21Queen Street, Auckland as their physical address up until 29 Jun 2022.
All shares (1 share exactly) are in the hands of a single group consisting of 2 entities, namely:
Mcdonald, Kevin Patrick (an individual) located at Hauraki, Auckland postcode 0622,
Chapman, Paul Francis (an individual) located at Onetangi, Waiheke Island postcode 1081.

Addresses

Previous addresses

Address: Level 4 Zurich House, 21queen Street, Auckland, 1010 New Zealand

Physical & registered address used from 16 Apr 2019 to 29 Jun 2022

Address: Level 10, 203 Queen Street, Auckland, 1010 New Zealand

Physical & registered address used from 29 Sep 2014 to 16 Apr 2019

Address: Level 10, 203 Queen Street, Auckland, 1140 New Zealand

Physical & registered address used from 10 Sep 2013 to 29 Sep 2014

Address: Level 10, 203 Queen Street, Auckland, 1010 New Zealand

Physical & registered address used from 22 Sep 2010 to 10 Sep 2013

Address: C/- O'halloran Hmt Limited, Level 8, 203 Queen Street, Auckland New Zealand

Physical & registered address used from 08 Mar 2006 to 22 Sep 2010

Address: Level 3, 17 Albert Street, Auckland

Registered address used from 20 Sep 2000 to 08 Mar 2006

Address: C/- Hargrave Munn Teague Limited, Level 3, 17 Albert Street, Auckland

Physical address used from 20 Sep 2000 to 08 Mar 2006

Address: Level 3, 17 Albert Street, Auckland

Physical address used from 20 Sep 2000 to 20 Sep 2000

Address: Reece & Co, Level 6, Kpmg Building, 9 Princess Street, Auckland

Registered address used from 12 Apr 2000 to 20 Sep 2000

Address: Reece & Co, Level 6, Kpmg Building, 9 Princess Street, Auckland

Registered address used from 29 Sep 1999 to 12 Apr 2000

Address: Reece & Co, Level 6, Kpmg Building, 9 Princess Street, Auckland

Physical address used from 29 Sep 1999 to 20 Sep 2000

Financial Data

Basic Financial info

Total number of Shares: 1

Annual return filing month: September

Annual return last filed: 19 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1
Individual Mcdonald, Kevin Patrick Hauraki
Auckland
0622
New Zealand
Individual Chapman, Paul Francis Onetangi
Waiheke Island
1081
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Morgan, Lorna Dawn Kohimarama
Auckland

New Zealand
Individual Leach, Robin David St. Heliers
Auckland

New Zealand
Individual Taylor, John Leon St Heliers
Auckland
1071
New Zealand
Directors

Paul Francis Chapman - Director

Appointment date: 16 Sep 2000

Address: Onetangi, Waiheke Island, 1081 New Zealand

Address used since 27 Sep 2018

Address: Waiheke Island, 1010 New Zealand

Address used since 14 Sep 2011


Kevin Patrick Mcdonald - Director

Appointment date: 16 Mar 2017

Address: Hauraki, Auckland, 0622 New Zealand

Address used since 16 Mar 2017


Lorna Dawn Morgan - Director (Inactive)

Appointment date: 29 Oct 2003

Termination date: 16 Mar 2017

Address: Kohimarama, Auckland, 1071 New Zealand

Address used since 01 Jul 2007


John Leon Taylor - Director (Inactive)

Appointment date: 06 Nov 1997

Termination date: 01 May 2016

Address: St Heliers, Auckland, 1010 New Zealand

Address used since 14 Sep 2010


Robin David Leach - Director (Inactive)

Appointment date: 06 Nov 1997

Termination date: 31 Jan 2012

Address: St. Heliers, Auckland,

Address used since 01 Sep 2004


John Raymond Keith Taylor - Director (Inactive)

Appointment date: 06 Nov 1997

Termination date: 21 Aug 2000

Address: Rd 1, Manurewa, Auckland,

Address used since 06 Nov 1997