Shortcuts

E W Sinton Limited

Type: NZ Limited Company (Ltd)
9429040748672
NZBN
42402
Company Number
Removed
Company Status
Current address
Level 8, 57 Symonds Street
Grafton
Auckland 1010
New Zealand
Registered address used since 29 Sep 2021
Level 8, 57 Symonds Street
Grafton
Auckland 1010
New Zealand
Physical & service address used since 18 Oct 2021

E W Sinton Limited was registered on 17 Aug 1929 and issued an NZ business identifier of 9429040748672. This removed LTD company has been run by 4 directors: Philip Edward Sinton - an active director whose contract started on 09 Mar 1992,
Eric John Sinton - an active director whose contract started on 03 Aug 1993,
David Edward Sinton - an inactive director whose contract started on 09 Mar 1992 and was terminated on 13 Nov 1994,
Raymond James Maxwell - an inactive director whose contract started on 09 Mar 1992 and was terminated on 12 May 1992.
According to BizDb's data (updated on 20 Aug 2023), the company filed 1 address: Level 8, 57 Symonds Street, Grafton, Auckland, 1010 (type: physical, service).
Up to 29 Sep 2021, E W Sinton Limited had been using Floor 8, 57 Symonds Street, Grafton, Auckland as their registered address.
A total of 2000000 shares are issued to 5 groups (5 shareholders in total). In the first group, 79693 shares are held by 1 entity, namely:
Jack Oates Limited (an entity) located at Auckland postcode 1010.
The second group consists of 1 shareholder, holds 20.35 per cent shares (exactly 407019 shares) and includes
General Specialties Limited - located at Grafton, Auckland.
The third share allocation (340047 shares, 17%) belongs to 1 entity, namely:
Hardware Specialties Limited, located at Grafton, Auckland (an entity).

Addresses

Previous addresses

Address #1: Floor 8, 57 Symonds Street, Grafton, Auckland, 1010 New Zealand

Registered address used from 20 Aug 2021 to 29 Sep 2021

Address #2: Floor 8, 57 Symonds Street, Grafton, Auckland, 1010 New Zealand

Physical address used from 20 Aug 2021 to 18 Oct 2021

Address #3: Floor 6, 57 Symonds Street, Grafton, Auckland, 1010 New Zealand

Registered & physical address used from 16 Jun 2020 to 20 Aug 2021

Address #4: Level 6, 57 Symonds Street, Auckland, 1010 New Zealand

Physical & registered address used from 24 Feb 2016 to 16 Jun 2020

Address #5: 47b Elizabeth Knox Place, Panmure, Auckland New Zealand

Physical address used from 26 Mar 1998 to 24 Feb 2016

Address #6: 47 B, Elizabeth Knox Place, Panmure, Auckland New Zealand

Registered address used from 20 Oct 1993 to 24 Feb 2016

Address #7: Lunn Ave, Mt Wellington, Auckland

Registered address used from 19 Oct 1993 to 20 Oct 1993

Financial Data

Basic Financial info

Total number of Shares: 2000000

Annual return filing month: May

Annual return last filed: 05 May 2022

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 79693
Entity (NZ Limited Company) Jack Oates Limited
Shareholder NZBN: 9429040744247
Auckland
1010
New Zealand
Shares Allocation #2 Number of Shares: 407019
Entity (NZ Limited Company) General Specialties Limited
Shareholder NZBN: 9429040744940
Grafton
Auckland
1010
New Zealand
Shares Allocation #3 Number of Shares: 340047
Entity (NZ Limited Company) Hardware Specialties Limited
Shareholder NZBN: 9429040695945
Grafton
Auckland
1010
New Zealand
Shares Allocation #4 Number of Shares: 610473
Director Sinton, Philip Edward Swanson
Auckland
0614
New Zealand
Shares Allocation #5 Number of Shares: 562768
Director Sinton, Eric John Rd 2
Pukekohe
2677
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Sinton, P E Glendowie
Auckland
Individual Simmons, Km St Heliers
Auckland
Individual Robinson, Douglas Bruce Pakuranga
Auckland
Individual Sinton, E J Pukekohe
Pukekohe
2120
New Zealand
Individual Sinton, W M St Heliers
Auckland
Individual Smith, L A Glendowie
Auckland
Individual Myers, Merilyn Lindfield
Sydney, Nsw 2070, Australia
Individual Littlejohn, Peter St Heliers
Auckland
Individual Nodwell, Barbara Judith Ponsonby
Auckland
Individual Littlejohn, D M St Heliers
Auckland
Individual Robinson, Geoffrey Peter Parnell
Auckland
Individual Maxwell, R J Kohimarama
Auckland
Individual Sinton, Alex Stonefields
Auckland
1072
New Zealand
Individual Rickit, E M Po Box 2694
Wellington, Attn: C M Rickit
Individual D M Littlejohn St Heliers
Auckland
Individual Barbara Judith Nodwell Ponsonby
Auckland
Individual Geoffrey Peter Robinson Parnell
Auckland
Individual Peter Littlejohn St Heliers
Auckland
Individual L A Smith Glendowie
Auckland
Individual E M Rickit Po Box 2694
Wellington, Attn: C M Rickit
Individual W M Sinton St Heliers
Auckland
Individual Douglas Bruce Robinson Pakuranga
Auckland
Individual Km Simmons St Heliers
Auckland
Individual R J Maxwell Kohimarama
Auckland
Individual Merilyn Myers Lindfield
Sydney, Nsw 2070, Australia
Individual Alex Sinton Stonefields
Auckland
1072
New Zealand
Directors

Philip Edward Sinton - Director

Appointment date: 09 Mar 1992

Address: Swanson, Auckland, 0614 New Zealand

Address used since 28 Aug 2020

Address: Glendowie, Auckland, 1071 New Zealand

Address used since 01 Feb 2005


Eric John Sinton - Director

Appointment date: 03 Aug 1993

Address: Rd 2, Pukekohe, 2677 New Zealand

Address used since 01 Jun 2021

Address: Pukekohe, Pukekohe, 2120 New Zealand

Address used since 11 Apr 2014


David Edward Sinton - Director (Inactive)

Appointment date: 09 Mar 1992

Termination date: 13 Nov 1994

Address: Pakuranga, Auckland,

Address used since 09 Mar 1992


Raymond James Maxwell - Director (Inactive)

Appointment date: 09 Mar 1992

Termination date: 12 May 1992

Address: St Heliers, Auckland,

Address used since 09 Mar 1992

Nearby companies

S.c. Johnson & Son Proprietary Limited
Level 8, 79 Queen St

Nicholls & Maher (nz) Limited
Level 4, Bdo Centre, 4 Graham Street

D M Dunningham Limited
Level 29, 188 Quay Street

Mj Wyborn Ventures Limited
Level 5, 16 Viaduct Harbour Avenue

Corvus Oteha Valley Joint Venture Limited
Level 4, 52 Symonds Street

Corvus New Zealand Limited
Level 4, 52 Symonds Street