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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Entity (NZ Limited Company) | Pacific Family Trust Limited Shareholder NZBN: 9429046762849 |
Takapuna Auckland 0622 New Zealand |
02 Apr 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Heatley, Nicholas Craig |
Hauraki Auckland 0622 New Zealand |
15 Jun 2018 - 02 Apr 2019 |
Individual | Heatley, Craig Leonard |
Takapuna Auckland 0622 New Zealand |
14 Jan 1987 - 02 Apr 2019 |
Individual | Horton, Gregory Bernard |
48 Shortland St Auckland 1010 New Zealand |
02 Mar 2012 - 02 Apr 2019 |
Individual | Heatley, Benjamin Alexander |
Milford Auckland 0620 New Zealand |
02 Mar 2012 - 14 Nov 2013 |
Entity | Peninsula Investment Trust Limited Shareholder NZBN: 9429046762863 Company Number: 6831258 |
02 Apr 2019 - 02 Apr 2019 | |
Individual | Heatley, Craig Leonard |
Takapuna Auckland 0622 New Zealand |
14 Jan 1987 - 02 Apr 2019 |
Individual | Heatley, Craig Leonard |
Takapuna Auckland 0622 New Zealand |
14 Jan 1987 - 02 Apr 2019 |
Individual | Pyle, Hayley Maree |
Murrays Bay North Shore City 0630 New Zealand |
14 Jan 1987 - 02 Apr 2019 |
Individual | Heatley, Sophia Louise |
Bondi New South Wales 2026 New Zealand |
22 Sep 2015 - 22 Mar 2019 |
Entity | Peninsula Investment Trust Limited Shareholder NZBN: 9429046762863 Company Number: 6831258 |
02 Apr 2019 - 02 Apr 2019 | |
Individual | Horton, Gregory Bernard |
48 Shortland St Auckland 1010 New Zealand |
02 Mar 2012 - 02 Apr 2019 |
Individual | Heatley, Sophia Louise |
Takapuna Auckland 0622 New Zealand |
02 Mar 2012 - 02 May 2013 |
Individual | Pyle, Hayley Maree |
Murrays Bay North Shore City 0630 New Zealand |
14 Jan 1987 - 02 Apr 2019 |
Individual | Heatley, Sophia Louise |
Bondi New South Wales 2026 New Zealand |
22 Sep 2015 - 22 Mar 2019 |
Individual | Heatley, Benjamin Alexander |
Hauraki Auckland 0622 New Zealand |
15 Jun 2018 - 02 Apr 2019 |
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
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