Shortcuts

Simcox Ch Trustee Company Limited

Type: NZ Limited Company (Ltd)
9429046121684
NZBN
6280990
Company Number
Registered
Company Status
K641965
Industry classification code
Trustee Service
Industry classification description
Current address
127 Ruataniwha Street
Waipukurau 4200
New Zealand
Physical & registered & service address used since 09 Oct 2019

Simcox Ch Trustee Company Limited, a registered company, was started on 18 May 2017. 9429046121684 is the NZ business number it was issued. "Trustee service" (business classification K641965) is how the company has been classified. This company has been run by 7 directors: Michelle Eva Turfrey - an active director whose contract began on 18 May 2017,
Steven Douglas Alexander - an active director whose contract began on 18 May 2017,
Christopher James Guillemot - an active director whose contract began on 18 May 2017,
Paul Martin Kerins - an active director whose contract began on 15 Feb 2021,
Denis Bruce Hames - an inactive director whose contract began on 18 May 2017 and was terminated on 15 Feb 2021.
Last updated on 23 Apr 2024, the BizDb data contains detailed information about 1 address: 127 Ruataniwha Street, Waipukurau, 4200 (type: physical, registered).
Simcox Ch Trustee Company Limited had been using 127 Ruataniwha Street, Waipukurau as their physical address up to 09 Oct 2019.
A single entity owns all company shares (exactly 1000 shares) - Whk Services (Central) Limited - located at 4200, 211 Market Street South, Hastings.

Addresses

Previous address

Address: 127 Ruataniwha Street, Waipukurau, 4200 New Zealand

Physical & registered address used from 18 May 2017 to 09 Oct 2019

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: October

Annual return last filed: 05 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000
Entity (NZ Limited Company) Whk Services (central) Limited
Shareholder NZBN: 9429034255964
211 Market Street South
Hastings
4122
New Zealand
Directors

Michelle Eva Turfrey - Director

Appointment date: 18 May 2017

Address: Havelock North, 4130 New Zealand

Address used since 04 Apr 2024

Address: Havelock North, Havelock North, 4130 New Zealand

Address used since 23 May 2023

Address: Havelock North, Havelock North, 4130 New Zealand

Address used since 15 Oct 2020

Address: Taradale, Napier, 4112 New Zealand

Address used since 18 May 2017


Steven Douglas Alexander - Director

Appointment date: 18 May 2017

Address: Taradale, Napier, 4112 New Zealand

Address used since 18 May 2017


Christopher James Guillemot - Director

Appointment date: 18 May 2017

Address: Rd 6, Napier, 4186 New Zealand

Address used since 18 May 2017


Paul Martin Kerins - Director

Appointment date: 15 Feb 2021

Address: Mayfair, Hastings, 4122 New Zealand

Address used since 15 Feb 2021


Denis Bruce Hames - Director (Inactive)

Appointment date: 18 May 2017

Termination date: 15 Feb 2021

Address: Waipukurau, 4200 New Zealand

Address used since 18 May 2017

Address: Waipukurau, Waipukurau, 4200 New Zealand

Address used since 03 Oct 2018


Greg Christopher Neill - Director (Inactive)

Appointment date: 18 May 2017

Termination date: 15 Feb 2021

Address: Havelock North, 4130 New Zealand

Address used since 18 May 2017

Address: Havelock North, Havelock North, 4130 New Zealand

Address used since 03 Oct 2018


Richard Anthony Cranswick - Director (Inactive)

Appointment date: 18 May 2017

Termination date: 27 Oct 2017

Address: Rd 4, Hastings, 4174 New Zealand

Address used since 18 May 2017

Nearby companies

Cjlr Limited
127 Ruataniwha Street

Hewitt Livestock Limited
127 Ruataniwha Street

Wnb Limited
127 Ruataniwha Street

Jayd Enterprises Limited
127 Ruataniwha Street

Mai Rua Medical Limited
127 Ruataniwha Street

Wallbridge Farming Limited
127 Ruataniwha Street

Similar companies