Shortcuts

Setar Thirty Six Limited

Type: NZ Limited Company (Ltd)
9429039651495
NZBN
331595
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
Current address
10c Brett Avenue
Takapuna
Auckland 0622
New Zealand
Physical & registered & service address used since 05 Feb 2018
Po Box 65504
Mairangi Bay
Auckland 0754
New Zealand
Postal address used since 05 May 2020
10c Brett Avenue
Takapuna
Auckland 0622
New Zealand
Office & delivery address used since 05 May 2020

Setar Thirty Six Limited was started on 14 Jan 1987 and issued an NZ business identifier of 9429039651495. This registered LTD company has been managed by 4 directors: Craig Leonard Heatley - an active director whose contract started on 23 May 1995,
John Andrew Sorensen - an inactive director whose contract started on 24 May 1996 and was terminated on 28 Apr 2003,
Robert Paul Darvell - an inactive director whose contract started on 29 Jul 1991 and was terminated on 07 Nov 1995,
Robert Ian Falvey - an inactive director whose contract started on 29 Jul 1991 and was terminated on 23 May 1995.
According to our data (updated on 30 Apr 2024), this company registered 1 address: Po Box 65504, Mairangi Bay, Auckland, 0754 (type: postal, office).
Up to 05 Feb 2018, Setar Thirty Six Limited had been using 67 Churchill Road, Murrays Bay, Auckland as their physical address.
A total of 1000 shares are allocated to 1 group (1 sole shareholder). In the first group, 1000 shares are held by 1 entity, namely:
Pacific Family Trust Limited (an entity) located at Takapuna, Auckland postcode 0622.

Addresses

Principal place of activity

10c Brett Avenue, Takapuna, Auckland, 0622 New Zealand


Previous addresses

Address #1: 67 Churchill Road, Murrays Bay, Auckland, 0630 New Zealand

Physical & registered address used from 15 Jun 2015 to 05 Feb 2018

Address #2: Level 1, 112 Kitchener Road, Milford, Auckland, 0620 New Zealand

Registered & physical address used from 10 May 2013 to 15 Jun 2015

Address #3: 19a O'neills Ave, Tacapuna, Auckland New Zealand

Registered address used from 10 Jun 2001 to 10 May 2013

Address #4: 1 St Georges Bay Road, Parnell, Auckland

Registered address used from 10 Jun 2001 to 10 Jun 2001

Address #5: 19a O'neills Ave, Takapuna, Auckland New Zealand

Physical address used from 29 Jun 2000 to 10 May 2013

Address #6: 1 St Georges Bay Road, Parnell, Auckland

Physical address used from 29 Jun 2000 to 29 Jun 2000

Address #7: 18th Flr, Price Waterhouse Centre, 66 Wyndam St, Auckland 1

Registered address used from 06 Jun 1995 to 10 Jun 2001

Address #8: 5/4 Tahora Avenue, Auckland

Registered address used from 13 Aug 1991 to 06 Jun 1995

Contact info
64 274 982576
05 May 2020 Phone
hayley@craigheatley.co.nz
05 May 2020 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: May

Annual return last filed: 08 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000
Entity (NZ Limited Company) Pacific Family Trust Limited
Shareholder NZBN: 9429046762849
Takapuna
Auckland
0622
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Heatley, Nicholas Craig Hauraki
Auckland
0622
New Zealand
Individual Heatley, Craig Leonard Takapuna
Auckland
0622
New Zealand
Individual Horton, Gregory Bernard 48 Shortland St
Auckland
1010
New Zealand
Individual Heatley, Benjamin Alexander Milford
Auckland
0620
New Zealand
Entity Peninsula Investment Trust Limited
Shareholder NZBN: 9429046762863
Company Number: 6831258
Individual Heatley, Craig Leonard Takapuna
Auckland
0622
New Zealand
Individual Heatley, Craig Leonard Takapuna
Auckland
0622
New Zealand
Individual Pyle, Hayley Maree Murrays Bay
North Shore City
0630
New Zealand
Individual Heatley, Sophia Louise Bondi
New South Wales
2026
New Zealand
Entity Peninsula Investment Trust Limited
Shareholder NZBN: 9429046762863
Company Number: 6831258
Individual Horton, Gregory Bernard 48 Shortland St
Auckland
1010
New Zealand
Individual Heatley, Sophia Louise Takapuna
Auckland
0622
New Zealand
Individual Pyle, Hayley Maree Murrays Bay
North Shore City
0630
New Zealand
Individual Heatley, Sophia Louise Bondi
New South Wales
2026
New Zealand
Individual Heatley, Benjamin Alexander Hauraki
Auckland
0622
New Zealand
Directors

Craig Leonard Heatley - Director

Appointment date: 23 May 1995

Address: Takapuna, Auckland, 0622 New Zealand

Address used since 12 May 2021

Address: Takapuna, Auckland, 0622 New Zealand

Address used since 12 Jun 2015


John Andrew Sorensen - Director (Inactive)

Appointment date: 24 May 1996

Termination date: 28 Apr 2003

Address: Campbells Bay, Auckland,

Address used since 24 May 1996


Robert Paul Darvell - Director (Inactive)

Appointment date: 29 Jul 1991

Termination date: 07 Nov 1995

Address: Ponsonby, Auckland,

Address used since 29 Jul 1991


Robert Ian Falvey - Director (Inactive)

Appointment date: 29 Jul 1991

Termination date: 23 May 1995

Address: Freemans Bay, Auckland,

Address used since 29 Jul 1991

Nearby companies

Spanish Bay Limited
10c Brett Avenue

Port Road Three Limited
10c Brett Avenue

Allan Clarke Forests Limited
10a Brett Avenue

A & M Clarke Trustees Limited
10a Brett Avenue

Port Road Trustee Limited
10c Brett Avenue

Port Road Two Limited
10c Brett Avenue