Shortcuts

Sivraj Trustee Company Limited

Type: NZ Limited Company (Ltd)
9429041447468
NZBN
5481597
Company Number
Registered
Company Status
K641965
Industry classification code
Trustee Service
Industry classification description
Current address
Po Box 204231
Highbrook
Auckland 2161
New Zealand
Postal address used since 11 Aug 2021
C/- Wynyard Wood Lawyers & Notaries, Level 1, Building 2, 60 Highbrook Drive
East Tamaki
Auckland 2013
New Zealand
Office address used since 11 Aug 2021
Level 1, Building 2, 60 Highbrook Drive
East Tamaki
Auckland 2013
New Zealand
Delivery address used since 11 Aug 2021

Sivraj Trustee Company Limited, a registered company, was started on 08 Oct 2014. 9429041447468 is the NZBN it was issued. "Trustee service" (ANZSIC K641965) is how the company was classified. The company has been run by 5 directors: Megan Jane Herrick - an active director whose contract started on 10 Oct 2023,
Henry Anthony Jansen - an inactive director whose contract started on 08 Oct 2014 and was terminated on 20 Feb 2024,
Penny Louise Hughes Jones - an inactive director whose contract started on 30 Aug 2023 and was terminated on 20 Feb 2024,
Arthur Li Chen Chung - an inactive director whose contract started on 30 Aug 2023 and was terminated on 20 Feb 2024,
Rodney Gordon Ewen - an inactive director whose contract started on 10 Dec 2018 and was terminated on 28 Jul 2023.
Updated on 26 Feb 2024, BizDb's data contains detailed information about 8 addresses this company registered, specifically: 14 Laly Haddon Place, Rd 5, Matakana, 0985 (registered address),
14 Laly Haddon Place, Rd 5, Matakana, 0985 (service address),
Po Box 204231, Highbrook, Auckland, 2161 (postal address),
C/- Wynyard Wood Limited, Level 1, Wynyard Wood House, 60 Highbrook Drive, East Tamaki, Auckland, 2013 (office address) among others.
Sivraj Trustee Company Limited had been using Level 1, Wynyard Wood House, 60 Highbrook Drive, East Tamaki, Auckland as their registered address up to 01 Mar 2024.
A single entity controls all company shares (exactly 100 shares) - Herrick, Megan Jane - located at 0985, Rd 6, Matakana.

Addresses

Other active addresses

Address #4: Level 1, Wynyard Wood House, 60 Highbrook Drive, East Tamaki, Auckland, 2013 New Zealand

Physical address used from 22 Jul 2022

Address #5: Po Box 204231, Highbrook, Auckland, 2161 New Zealand

Postal address used from 04 Sep 2023

Address #6: C/- Wynyard Wood Limited, Level 1, Wynyard Wood House, 60 Highbrook Drive, East Tamaki, Auckland, 2013 New Zealand

Office address used from 04 Sep 2023

Address #7: Level 1, Wynyard Wood House, 60 Highbrook Drive, East Tamaki, Auckland, 2013 New Zealand

Delivery address used from 04 Sep 2023

Address #8: 14 Laly Haddon Place, Rd 5, Matakana, 0985 New Zealand

Registered & service address used from 01 Mar 2024

Principal place of activity

C/- Wynyard Wood Lawyers & Notaries, Level 1, Building 2, 60 Highbrook Drive, East Tamaki, Auckland, 2013 New Zealand


Previous addresses

Address #1: Level 1, Wynyard Wood House, 60 Highbrook Drive, East Tamaki, Auckland, 2013 New Zealand

Registered & service address used from 22 Jul 2022 to 01 Mar 2024

Address #2: Level 1, Building 2, 60 Highbrook Drive, East Tamaki, Auckland, 2013 New Zealand

Registered & physical address used from 19 Aug 2021 to 22 Jul 2022

Address #3: 60 Highbrook Drive, East Tamaki, Auckland, 2013 New Zealand

Registered & physical address used from 08 Oct 2014 to 19 Aug 2021

Contact info
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: July

Annual return last filed: 03 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Individual Herrick, Megan Jane Rd 6
Matakana
0986
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Jansen, Henry Anthony Somerville
Auckland
2014
New Zealand
Individual Jones, Penny Louise Hughes Bucklands Beach
Auckland
2012
New Zealand
Director Jansen, Henry Anthony Somerville
Auckland
2014
New Zealand
Director Jansen, Henry Anthony Somerville
Auckland
2014
New Zealand
Director Jansen, Henry Anthony Somerville
Auckland
2014
New Zealand
Individual Chung, Arthur Li Chen Totara Park
Auckland
2019
New Zealand
Individual Ewen, Rodney Gordon Remuera
Auckland
1050
New Zealand
Directors

Megan Jane Herrick - Director

Appointment date: 10 Oct 2023

Address: Rd 6, Matakana, 0986 New Zealand

Address used since 10 Oct 2023


Henry Anthony Jansen - Director (Inactive)

Appointment date: 08 Oct 2014

Termination date: 20 Feb 2024

Address: Somerville, Auckland, 2014 New Zealand

Address used since 08 Oct 2014


Penny Louise Hughes Jones - Director (Inactive)

Appointment date: 30 Aug 2023

Termination date: 20 Feb 2024

Address: Bucklands Beach, Auckland, 2012 New Zealand

Address used since 30 Aug 2023


Arthur Li Chen Chung - Director (Inactive)

Appointment date: 30 Aug 2023

Termination date: 20 Feb 2024

Address: Totara Park, Auckland, 2019 New Zealand

Address used since 30 Aug 2023


Rodney Gordon Ewen - Director (Inactive)

Appointment date: 10 Dec 2018

Termination date: 28 Jul 2023

Address: Remuera, Auckland, 1050 New Zealand

Address used since 10 Dec 2018

Nearby companies

Axcess Car Rentals Limited
60 Highbrook Drive

Sri Ganesh Food Limited
60 Highbrook Drive

The Skills Organisation Incorporated
Level 2, Lg House, The Crossing

Printing Industries New Zealand Incorporated
Ground Floor

Apprenticeship Training Trust
L2 Lg House, 60 Highbrook Drive

Phillipson Trustee Services Limited
Lvl 1, The Crossing, 60 Highbrook Drive

Similar companies

Aca Trustees 15 Limited
Level 2, Building 5

Pat & Jill Trustee Limited
Level 1, Lg Building

Prince Family Trustee Limited
60 Highbrook Drive

Trustee Service No. 116 Limited
60 Highbrook Drive

Trustee Service No. 119 Limited
60 Highbrook Drive

Wynyard Wood (martin) Trustee Services Limited
60 Highbrook Drive