Sr Waikato Trustee (145144) Limited was launched on 05 Sep 2013 and issued a New Zealand Business Number of 9429030092341. The registered LTD company has been run by 9 directors: Craig Mathew Barrett - an active director whose contract started on 05 Sep 2013,
David John Heald - an active director whose contract started on 05 Sep 2013,
Richard John Williams - an active director whose contract started on 05 Sep 2013,
Stephanus Johannus Vollebregt - an active director whose contract started on 01 Feb 2018,
Angela Diane Dryden - an active director whose contract started on 01 Feb 2022.
According to BizDb's data (last updated on 17 Apr 2024), this company uses 1 address: Level 3, Building E, Union Square, 192 Anglesea Street, Hamilton, 3204 (types include: registered, service).
Up until 10 Jul 2019, Sr Waikato Trustee (145144) Limited had been using Level 4, B N Z Building, 354 Victoria Street, Hamilton as their registered address.
A total of 5 shares are allotted to 5 groups (5 shareholders in total). When considering the first group, 1 share is held by 1 entity, namely:
Dryden, Angela Diane (a director) located at Flagstaff, Hamilton postcode 3210.
The second group consists of 1 shareholder, holds 20% shares (exactly 1 share) and includes
Heald, David John - located at Hamilton.
The 3rd share allocation (1 share, 20%) belongs to 1 entity, namely:
Barrett, Craig Mathew, located at Claudelands, Hamilton (a director). Sr Waikato Trustee (145144) Limited has been categorised as "Trustee service" (business classification K641965).
Previous address
Address #1: Level 4, B N Z Building, 354 Victoria Street, Hamilton, 3204 New Zealand
Registered & physical address used from 05 Sep 2013 to 10 Jul 2019
Basic Financial info
Total number of Shares: 5
Annual return filing month: October
Annual return last filed: 01 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Director | Dryden, Angela Diane |
Flagstaff Hamilton 3210 New Zealand |
03 Feb 2022 - |
Shares Allocation #2 Number of Shares: 1 | |||
Director | Heald, David John |
Hamilton 3283 New Zealand |
05 Sep 2013 - |
Shares Allocation #3 Number of Shares: 1 | |||
Director | Barrett, Craig Mathew |
Claudelands Hamilton 3214 New Zealand |
05 Sep 2013 - |
Shares Allocation #4 Number of Shares: 1 | |||
Director | Williams, Richard John |
Huntington Hamilton 3210 New Zealand |
05 Sep 2013 - |
Shares Allocation #5 Number of Shares: 1 | |||
Director | Vollebregt, Stephanus Johannus |
Flagstaff Hamilton 3210 New Zealand |
24 Apr 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Bell, Sharyn Lucille |
Lake Okareka Rd5 Rotorua 3076 New Zealand |
05 Sep 2013 - 03 Feb 2022 |
Individual | Ghuman, Gavin Singh |
Ohaupo 3883 New Zealand |
24 Apr 2018 - 31 Jan 2023 |
Director | Rodney Ian Mckenzie |
Morrinsville 3300 New Zealand |
05 Sep 2013 - 10 Jul 2014 |
Individual | Baird, Rosanna Marie |
Queenwood Hamilton 3210 New Zealand |
05 Sep 2013 - 24 Apr 2018 |
Individual | Mckenzie, Rodney Ian |
Morrinsville 3300 New Zealand |
05 Sep 2013 - 10 Jul 2014 |
Craig Mathew Barrett - Director
Appointment date: 05 Sep 2013
Address: Claudelands, Hamilton, 3214 New Zealand
Address used since 26 May 2015
David John Heald - Director
Appointment date: 05 Sep 2013
Address: Hamilton, 3283 New Zealand
Address used since 26 Nov 2020
Address: Rd 3, Hamilton, 3283 New Zealand
Address used since 05 Sep 2013
Richard John Williams - Director
Appointment date: 05 Sep 2013
Address: Huntington, Hamilton, 3210 New Zealand
Address used since 05 Sep 2013
Stephanus Johannus Vollebregt - Director
Appointment date: 01 Feb 2018
Address: Flagstaff, Hamilton, 3210 New Zealand
Address used since 01 Feb 2018
Angela Diane Dryden - Director
Appointment date: 01 Feb 2022
Address: Flagstaff, Hamilton, 3210 New Zealand
Address used since 01 Feb 2022
Gavin Singh Ghuman - Director (Inactive)
Appointment date: 01 Feb 2018
Termination date: 31 Jan 2023
Address: Ohaupo, 3883 New Zealand
Address used since 01 Oct 2022
Address: Rd 2, Te Awamutu, 3872 New Zealand
Address used since 01 Feb 2018
Sharyn Lucille Bell - Director (Inactive)
Appointment date: 05 Sep 2013
Termination date: 31 Jan 2022
Address: Lake Okareka R.d.5, Rotorua, 3076 New Zealand
Address used since 31 Aug 2020
Address: Fairfield, Hamilton, 3214 New Zealand
Address used since 05 Sep 2013
Rosanna Marie Baird - Director (Inactive)
Appointment date: 05 Sep 2013
Termination date: 31 Jan 2018
Address: Queenwood, Hamilton, 3210 New Zealand
Address used since 05 Sep 2013
Rodney Ian Mckenzie - Director (Inactive)
Appointment date: 05 Sep 2013
Termination date: 09 May 2014
Address: Morrinsville, 3300 New Zealand
Address used since 05 Sep 2013
Bzpay Trading Nz Limited
354 Victoria Street
Performance Panel & Paint 2013 Limited
Level 4, B N Z Building
Itn Limited
354 Victoria Street
Revolution Contracting Limited
Level 4, Bnz Building
Bzbank Limited
354 Victoria Street
Quikpay New Zealand Limited
Level 4, B N Z Building
Neel Trustees Limited
Level 4, B N Z Building
Sr Waikato Trustee (132249) Limited
Level 4, B N Z Building
Sr Waikato Trustee (137851) Limited
Level 4, B N Z Building
Sr Waikato Trustee (2) Limited
Level 4, B N Z Building
Sr Waikato Trustee (2012) Limited
Level 4, B N Z Building
Sr Waikato Trustee (2013) Limited
Level 4, B N Z Building