Be & Sr Schnuriger Trustee Company Limited was incorporated on 23 Jul 2013 and issued a business number of 9429030128446. This registered LTD company has been supervised by 6 directors: Brian Edward Schnuriger - an active director whose contract started on 22 Aug 2013,
Shirley Rita Schnuriger - an active director whose contract started on 22 Aug 2013,
Colin Richard Tasker - an inactive director whose contract started on 13 Nov 2017 and was terminated on 10 Sep 2019,
Craig Terrence Sanders - an inactive director whose contract started on 13 Nov 2017 and was terminated on 10 Sep 2019,
Tania Maree Sanders - an inactive director whose contract started on 13 Nov 2017 and was terminated on 10 Sep 2019.
According to our information (updated on 19 Apr 2024), this company filed 1 address: 11 Wakaira Road, Te Awamutu, 3800 (types include: registered, service).
Up to 02 Oct 2019, Be & Sr Schnuriger Trustee Company Limited had been using 411 Greenhill Drive, Te Awamutu, Te Awamutu as their physical address.
BizDb found previous names for this company: from 23 Jul 2013 to 22 Aug 2013 they were named Dj Schnuriger Trustee Company Limited.
A total of 99 shares are issued to 5 groups (5 shareholders in total). When considering the first group, 39 shares are held by 1 entity, namely:
Schnuriger, Shirley Rita (an individual) located at Te Awamutu, Te Awamutu postcode 3800.
The 2nd group consists of 1 shareholder, holds 7.07 per cent shares (exactly 7 shares) and includes
Schnuriger, Barry Michael - located at Wellard, Perth, Western Australia.
The 3rd share allocation (39 shares, 39.39%) belongs to 1 entity, namely:
Schnuriger, Brian Edward, located at Te Awamutu, Te Awamutu (an individual). Be & Sr Schnuriger Trustee Company Limited was classified as "Trustee service" (ANZSIC K641965).
Principal place of activity
250 Forkert Road, Rd 2, Ohaupo, 3882 New Zealand
Previous addresses
Address #1: 411 Greenhill Drive, Te Awamutu, Te Awamutu, 3800 New Zealand
Physical & registered address used from 07 Sep 2015 to 02 Oct 2019
Address #2: Shop 4, Fresh Choice Complex, Jacobs Street, Te Awamutu, 3800 New Zealand
Registered & physical address used from 09 Apr 2015 to 07 Sep 2015
Address #3: Shop 4, Fresh Choice Complex, Jacobs Street, Te Awamutu, 3800 New Zealand
Physical & registered address used from 23 Jul 2013 to 09 Apr 2015
Basic Financial info
Total number of Shares: 99
Annual return filing month: March
Annual return last filed: 06 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 39 | |||
Individual | Schnuriger, Shirley Rita |
Te Awamutu Te Awamutu 3800 New Zealand |
23 Aug 2013 - |
Shares Allocation #2 Number of Shares: 7 | |||
Individual | Schnuriger, Barry Michael |
Wellard Perth, Western Australia 6170 Australia |
23 Aug 2013 - |
Shares Allocation #3 Number of Shares: 39 | |||
Individual | Schnuriger, Brian Edward |
Te Awamutu Te Awamutu 3800 New Zealand |
23 Aug 2013 - |
Shares Allocation #4 Number of Shares: 7 | |||
Individual | Schnuriger, David John |
Rd 3 Cambridge 3495 New Zealand |
23 Aug 2013 - |
Shares Allocation #5 Number of Shares: 7 | |||
Individual | Henderson, Diane Glenda |
Rd 2 Morrinsville 3372 New Zealand |
23 Aug 2013 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Flett, Alastair Graeme |
Jacobs Street Te Awamutu 3840 New Zealand |
23 Jul 2013 - 23 Aug 2013 |
Director | Alastair Graeme Flett |
Jacobs Street Te Awamutu 3840 New Zealand |
23 Jul 2013 - 23 Aug 2013 |
Brian Edward Schnuriger - Director
Appointment date: 22 Aug 2013
Address: Te Awamutu, Te Awamutu, 3800 New Zealand
Address used since 03 Nov 2022
Address: Rd 2, Ohaupo, 3882 New Zealand
Address used since 22 Aug 2013
Shirley Rita Schnuriger - Director
Appointment date: 22 Aug 2013
Address: Te Awamutu, Te Awamutu, 3800 New Zealand
Address used since 03 Nov 2022
Address: Rd 2, Ohaupo, 3882 New Zealand
Address used since 22 Aug 2013
Colin Richard Tasker - Director (Inactive)
Appointment date: 13 Nov 2017
Termination date: 10 Sep 2019
Address: Rd 4, Hamilton, 3284 New Zealand
Address used since 13 Nov 2017
Craig Terrence Sanders - Director (Inactive)
Appointment date: 13 Nov 2017
Termination date: 10 Sep 2019
Address: Te Awamutu, Te Awamutu, 3800 New Zealand
Address used since 13 Nov 2017
Tania Maree Sanders - Director (Inactive)
Appointment date: 13 Nov 2017
Termination date: 10 Sep 2019
Address: Te Awamutu, Te Awamutu, 3800 New Zealand
Address used since 13 Nov 2017
Alastair Graeme Flett - Director (Inactive)
Appointment date: 23 Jul 2013
Termination date: 27 Sep 2017
Address: Rd 5, Te Awamutu, 3875 New Zealand
Address used since 23 Nov 2015
Amw Trustee Limited
Kelly & Bryant, 411 Greenhill Drive,
Waipa Youth Charitable Trust
411 Greenhill Drive
Te Awamutu Congregation Of Jehovah's Witnesses
303/1 Taylor Avenue
Cd & Ka Patterson Trustee Company Limited
411 Greenhill Drive
Admoe Race Properties Limited
1113 Racecourse Road
Yms Dental Limited
1155 Racecourse Road
Jm & Sj Russell Trustee Company Limited
411 Greenhill Drive
Macpherson Trustee Company Limited
411 Greenhill Drive
Marr Trustee Company Limited
411 Greenhill Drive
Tablehill Farm Limited
411 Greenhill Drive
Tk & Km Pilton Trustee Company Limited
411 Greenhill Drive
Vandes Trustee Company Limited
411 Greenhill Drive