Sinclair Ridge Trustee Limited, a registered company, was incorporated on 02 Oct 1996. 9429038227653 is the NZBN it was issued. This company has been supervised by 4 directors: Diane Lesley Sinclair - an active director whose contract began on 02 Oct 1996,
Graeme Craig Sinclair - an inactive director whose contract began on 03 Mar 2000 and was terminated on 29 Jan 2005,
Edward Francis Bealing - an inactive director whose contract began on 28 Feb 2002 and was terminated on 15 Aug 2002,
Simon William Wright - an inactive director whose contract began on 02 Oct 1996 and was terminated on 26 Jan 1998.
Last updated on 04 Apr 2024, our database contains detailed information about 1 address: Apartment C46 Crowe Block, 2 Rangatira Road, Birkenhead, Auckland, 0626 (type: physical, registered).
Sinclair Ridge Trustee Limited had been using Flat 2, 52 Church Street, Northcote Point, Auckland as their physical address until 09 Oct 2019.
Previous aliases used by the company, as we managed to find at BizDb, included: from 26 Jul 2002 to 02 Sep 2010 they were called Renew Biocare Limited, from 26 Feb 2002 to 26 Jul 2002 they were called Renew Biocare Nz Limited and from 09 Jul 1998 to 26 Feb 2002 they were called Implants New Zealand Limited.
One entity owns all company shares (exactly 1000 shares) - Sinclair, Diane Lesley - located at 0626, Birkenhead, Auckland.
Previous addresses
Address: Flat 2, 52 Church Street, Northcote Point, Auckland, 0627 New Zealand
Physical & registered address used from 16 Jul 2018 to 09 Oct 2019
Address: 2/52 Church Street, Northpoint, Auckland, 0627 New Zealand
Physical & registered address used from 16 Jun 2017 to 16 Jul 2018
Address: 2 Woodbine Avenue, Greenlane, Auckland, 1051 New Zealand
Physical & registered address used from 07 Jul 2015 to 16 Jun 2017
Address: 3 Arawa St, Grafton New Zealand
Physical & registered address used from 07 Mar 2003 to 07 Jul 2015
Address: 11 Hall Street, Pukekohe
Registered & physical address used from 28 Aug 2002 to 07 Mar 2003
Address: Ground Floor, Pompallier Centre, 2 Pompallier Terrace, Ponsonby, Auckland
Registered address used from 11 Apr 2000 to 28 Aug 2002
Address: Ground Floor, Pompallier Centre, 2 Pompallier Terrace, Ponsonby, Auckland
Physical address used from 02 Oct 1996 to 28 Aug 2002
Basic Financial info
Total number of Shares: 1000
Annual return filing month: June
Annual return last filed: 19 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Individual | Sinclair, Diane Lesley |
Birkenhead Auckland 0626 New Zealand |
02 Oct 1996 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Graeme & Diane Sinclair Limited Shareholder NZBN: 9429038744815 Company Number: 616633 |
02 Oct 1996 - 23 Jun 2011 | |
Entity | Ruatotora Limited Shareholder NZBN: 9429036587964 Company Number: 1194962 |
01 Oct 2003 - 02 Sep 2010 | |
Individual | Sinclair, Graeme Craig |
Hillsborough Auckland |
02 Oct 1996 - 11 Oct 2005 |
Individual | Dutler, Ully |
518/56 Te Taou Cres Central Auckland 1001 |
01 Oct 2003 - 02 Sep 2010 |
Entity | Graeme & Diane Sinclair Limited Shareholder NZBN: 9429038744815 Company Number: 616633 |
02 Oct 1996 - 23 Jun 2011 | |
Entity | Ruatotora Limited Shareholder NZBN: 9429036587964 Company Number: 1194962 |
01 Oct 2003 - 02 Sep 2010 |
Diane Lesley Sinclair - Director
Appointment date: 02 Oct 1996
Address: Birkenhead, Auckland, 0626 New Zealand
Address used since 05 Jun 2020
Address: Northcote Point, Auckland, 0627 New Zealand
Address used since 09 Jun 2014
Graeme Craig Sinclair - Director (Inactive)
Appointment date: 03 Mar 2000
Termination date: 29 Jan 2005
Address: Central Auckland, Auckland,
Address used since 09 Sep 2004
Edward Francis Bealing - Director (Inactive)
Appointment date: 28 Feb 2002
Termination date: 15 Aug 2002
Address: Meadowbank, Auckland,
Address used since 28 Feb 2002
Simon William Wright - Director (Inactive)
Appointment date: 02 Oct 1996
Termination date: 26 Jan 1998
Address: Takapuna, Auckland,
Address used since 02 Oct 1996
Transparent Finance Limited
2 Woodbine Avenue
Entertaining Brands Limited
510 Great South Road
Universal Financial Services Limited
4 Woodbine Avenue
Lasbrook Holdings Limited
520 Great South Road
Systems Advisory Services Limited
520 Great South Road
Gengtianran Limited
6 Woodbine Avenue