Sj & Nc Newton Property Trustee Limited, a registered company, was registered on 26 Feb 2015. 9429041601020 is the New Zealand Business Number it was issued. "Trustee service" (ANZSIC K641965) is how the company has been classified. This company has been supervised by 3 directors: Craig Graeme Newton - an active director whose contract started on 03 Jul 2017,
Michael Wade Elford - an active director whose contract started on 04 Mar 2021,
Stewart James Newton - an inactive director whose contract started on 26 Feb 2015 and was terminated on 04 Mar 2021.
Updated on 27 Apr 2024, the BizDb data contains detailed information about 1 address: Floor 1 Savoy Building, 8 Moray Place, Dunedin Central, Dunedin, 9016 (category: registered, physical).
Sj & Nc Newton Property Trustee Limited had been using 95 Easther Crescent, Kew, Dunedin as their physical address until 06 Sep 2021.
A single entity owns all company shares (exactly 100 shares) - Wilkinson Rodgers Trustees Limited - located at 9016, Dunedin Central, Dunedin.
Previous address
Address: 95 Easther Crescent, Kew, Dunedin, 9012 New Zealand
Physical & registered address used from 26 Feb 2015 to 06 Sep 2021
Basic Financial info
Total number of Shares: 100
Annual return filing month: August
Annual return last filed: 24 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | Wilkinson Rodgers Trustees Limited Shareholder NZBN: 9429041595145 |
Dunedin Central Dunedin 9016 New Zealand |
06 Jul 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Ond Trustees Limited Shareholder NZBN: 9429037010799 Company Number: 1115219 |
26 Feb 2015 - 06 Jul 2017 | |
Entity | Ond Trustees Limited Shareholder NZBN: 9429037010799 Company Number: 1115219 |
26 Feb 2015 - 06 Jul 2017 |
Ultimate Holding Company
Craig Graeme Newton - Director
Appointment date: 03 Jul 2017
Address: Helensburgh, Dunedin, 9010 New Zealand
Address used since 03 Jul 2017
Michael Wade Elford - Director
Appointment date: 04 Mar 2021
Address: Rd 2, Cromwell, 9384 New Zealand
Address used since 24 Aug 2023
Address: Rd 2, Cromwell, 9384 New Zealand
Address used since 04 Mar 2021
Stewart James Newton - Director (Inactive)
Appointment date: 26 Feb 2015
Termination date: 04 Mar 2021
Address: Kew, Dunedin, 9012 New Zealand
Address used since 26 Feb 2015
St Leonards Group Limited
93 Easther Crescent
Plasterboard Otago Limited
35 Middleton Road
Kepla Holdings Limited
114 Easther Crescent
Buco1 Properties Limited
114 Easther Crescent
Male Survivors Otago
100 Forbury Road
Te Wai Matua Trust
19 Middleton Road
Allandale Trustee Limited
56 Seaview Terrace
Cumberland 3 & 4 Trustee Limited
182b Bay View Road
J A Letts Trustee Limited
49 Cliffs Road
Mark Harmony Limited
40 Allandale Road
Rakete-gray Trustees Limited
17 Calder Street
Southern Estate Trustee Limited
41 Walter Street