Shortcuts

Sinclair Ridge Trustee Limited

Type: NZ Limited Company (Ltd)
9429038227653
NZBN
828568
Company Number
Registered
Company Status
Current address
Apartment C46 Crowe Block, 2 Rangatira Road
Birkenhead
Auckland 0626
New Zealand
Physical & registered & service address used since 09 Oct 2019

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.

Addresses

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

Financial Data

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
Shares Allocation Number of Shares: 1000
Individual Sinclair, Diane Lesley Birkenhead
Auckland
0626
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Graeme & Diane Sinclair Limited
Shareholder NZBN: 9429038744815
Company Number: 616633
Entity Ruatotora Limited
Shareholder NZBN: 9429036587964
Company Number: 1194962
Individual Sinclair, Graeme Craig Hillsborough
Auckland
Individual Dutler, Ully 518/56 Te Taou Cres
Central Auckland 1001
Entity Graeme & Diane Sinclair Limited
Shareholder NZBN: 9429038744815
Company Number: 616633
Entity Ruatotora Limited
Shareholder NZBN: 9429036587964
Company Number: 1194962
Directors

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

Nearby companies

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