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).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 79693 | |||
Entity (NZ Limited Company) | Jack Oates Limited Shareholder NZBN: 9429040744247 |
Auckland 1010 New Zealand |
17 Aug 1929 - |
Shares Allocation #2 Number of Shares: 407019 | |||
Entity (NZ Limited Company) | General Specialties Limited Shareholder NZBN: 9429040744940 |
Grafton Auckland 1010 New Zealand |
17 Aug 1929 - |
Shares Allocation #3 Number of Shares: 340047 | |||
Entity (NZ Limited Company) | Hardware Specialties Limited Shareholder NZBN: 9429040695945 |
Grafton Auckland 1010 New Zealand |
17 Aug 1929 - |
Shares Allocation #4 Number of Shares: 610473 | |||
Director | Sinton, Philip Edward |
Swanson Auckland 0614 New Zealand |
19 Aug 2019 - |
Shares Allocation #5 Number of Shares: 562768 | |||
Director | Sinton, Eric John |
Rd 2 Pukekohe 2677 New Zealand |
19 Aug 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Sinton, P E |
Glendowie Auckland |
17 Aug 1929 - 19 Aug 2019 |
Individual | Simmons, Km |
St Heliers Auckland |
17 Aug 1929 - 14 Feb 2005 |
Individual | Robinson, Douglas Bruce |
Pakuranga Auckland |
17 Aug 1929 - 14 Feb 2005 |
Individual | Sinton, E J |
Pukekohe Pukekohe 2120 New Zealand |
17 Aug 1929 - 19 Aug 2019 |
Individual | Sinton, W M |
St Heliers Auckland |
17 Aug 1929 - 14 Feb 2005 |
Individual | Smith, L A |
Glendowie Auckland |
17 Aug 1929 - 14 Feb 2005 |
Individual | Myers, Merilyn |
Lindfield Sydney, Nsw 2070, Australia |
17 Aug 1929 - 19 Feb 2016 |
Individual | Littlejohn, Peter |
St Heliers Auckland |
17 Aug 1929 - 14 Feb 2005 |
Individual | Nodwell, Barbara Judith |
Ponsonby Auckland |
17 Aug 1929 - 14 Feb 2005 |
Individual | Littlejohn, D M |
St Heliers Auckland |
17 Aug 1929 - 14 Feb 2005 |
Individual | Robinson, Geoffrey Peter |
Parnell Auckland |
17 Aug 1929 - 14 Feb 2005 |
Individual | Maxwell, R J |
Kohimarama Auckland |
17 Aug 1929 - 19 Feb 2016 |
Individual | Sinton, Alex |
Stonefields Auckland 1072 New Zealand |
17 Aug 1929 - 19 Feb 2016 |
Individual | Rickit, E M |
Po Box 2694 Wellington, Attn: C M Rickit |
17 Aug 1929 - 14 Feb 2005 |
Individual | D M Littlejohn |
St Heliers Auckland |
17 Aug 1929 - 14 Feb 2005 |
Individual | Barbara Judith Nodwell |
Ponsonby Auckland |
17 Aug 1929 - 14 Feb 2005 |
Individual | Geoffrey Peter Robinson |
Parnell Auckland |
17 Aug 1929 - 14 Feb 2005 |
Individual | Peter Littlejohn |
St Heliers Auckland |
17 Aug 1929 - 14 Feb 2005 |
Individual | L A Smith |
Glendowie Auckland |
17 Aug 1929 - 14 Feb 2005 |
Individual | E M Rickit |
Po Box 2694 Wellington, Attn: C M Rickit |
17 Aug 1929 - 14 Feb 2005 |
Individual | W M Sinton |
St Heliers Auckland |
17 Aug 1929 - 14 Feb 2005 |
Individual | Douglas Bruce Robinson |
Pakuranga Auckland |
17 Aug 1929 - 14 Feb 2005 |
Individual | Km Simmons |
St Heliers Auckland |
17 Aug 1929 - 14 Feb 2005 |
Individual | R J Maxwell |
Kohimarama Auckland |
17 Aug 1929 - 19 Feb 2016 |
Individual | Merilyn Myers |
Lindfield Sydney, Nsw 2070, Australia |
17 Aug 1929 - 19 Feb 2016 |
Individual | Alex Sinton |
Stonefields Auckland 1072 New Zealand |
17 Aug 1929 - 19 Feb 2016 |
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
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