Settlers Investment Trustees Limited was started on 10 Nov 1987 and issued an NZBN of 9429039516329. The registered LTD company has been run by 4 directors: Graeme John Moore - an active director whose contract started on 10 Nov 1987,
Nicola Duckworth Vincent - an active director whose contract started on 10 Nov 1987,
Graeme Moore - an active director whose contract started on 10 Nov 1987,
Nicola Vincent - an active director whose contract started on 10 Nov 1987.
According to our information (last updated on 22 Mar 2024), the company filed 1 address: 3 Searidge Lane, Sumner, Christchurch, 8081 (category: physical, registered).
Up until 06 Nov 2019, Settlers Investment Trustees Limited had been using 3 Searidge Lane, Sumner, Christchurch as their physical address.
BizDb found other names for the company: from 22 Apr 2002 to 27 Nov 2019 they were called Morvin No 2 Limited, from 27 Apr 1995 to 22 Apr 2002 they were called Safehouse Medical Alarms Limited and from 10 Nov 1987 to 27 Apr 1995 they were called Budget Security Limited.
A total of 6000 shares are issued to 2 groups (2 shareholders in total). As far as the first group is concerned, 3000 shares are held by 1 entity, namely:
Vincent, Nicola (a director) located at Sumner, Christchurch postcode 8081.
Another group consists of 1 shareholder, holds 50 per cent shares (exactly 3000 shares) and includes
Moore, Graeme - located at Scarborough, Christchurch. Settlers Investment Trustees Limited was categorised as "Business association" (business classification S955110).
Principal place of activity
3 Searidge Lane, Sumner, Christchurch, 8081 New Zealand
Previous addresses
Address #1: 3 Searidge Lane, Sumner, Christchurch New Zealand
Physical & registered address used from 06 Nov 2007 to 06 Nov 2019
Address #2: 299 Mt Pleasant Road, Christchurch
Registered address used from 27 Jul 1997 to 06 Nov 2007
Address #3: 299 Mt Pleasant Road, Christchurch
Physical address used from 27 Jun 1997 to 06 Nov 2007
Basic Financial info
Total number of Shares: 6000
Annual return filing month: October
Annual return last filed: 07 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 3000 | |||
Director | Vincent, Nicola |
Sumner Christchurch 8081 New Zealand |
19 Aug 2021 - |
Shares Allocation #2 Number of Shares: 3000 | |||
Individual | Moore, Graeme |
Scarborough Christchurch 8081 New Zealand |
10 Nov 1987 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Moore, Nicola |
Scarborough Christchurch 8081 New Zealand |
10 Nov 1987 - 19 Aug 2021 |
Graeme John Moore - Director
Appointment date: 10 Nov 1987
Address: Sumner, Christchurch, 8081 New Zealand
Address used since 26 Nov 2007
Nicola Duckworth Vincent - Director
Appointment date: 10 Nov 1987
Address: Sumner, Christchurch, 8081 New Zealand
Address used since 26 Nov 2007
Graeme Moore - Director
Appointment date: 10 Nov 1987
Address: Sumner, Christchurch, 8081 New Zealand
Address used since 26 Nov 2007
Nicola Vincent - Director
Appointment date: 10 Nov 1987
Address: Sumner, Christchurch, 8081 New Zealand
Address used since 26 Nov 2007
Local Heroes Trust
C/-dr S M Wakefield
Dm Commercial Holdings Limited
5 Flowers Track
Dmc Commercial Holdings Limited
5 Flowers Track
Visual Eyes New Zealand Limited
5 Flowers Track
The Joy Crumpton House For Terminally Ill Trust
123 Scarborough Road
Harrow Investments Limited
27 Scarborough Road
Katie Lin Enterprises Limited
2b Rushmore Drive
Kiwi Veterinary Forum Limited
52 Voss Road
M & H Trustee Twenty Limited
64 High Street
Maximus Holdings Limited
4 Jeune Street
Powered By Flossie Limited
12a St Albans Street
The New Zealand Initiative Limited
Same As Registered Office Address