Findlay Trustees 2009 Limited, a registered company, was incorporated on 18 Sep 2007. 9429033135243 is the New Zealand Business Number it was issued. This company has been run by 5 directors: James Stefan Swaney - an active director whose contract started on 12 Jul 2021,
Peter Allan Humphrey - an active director whose contract started on 12 Jul 2021,
Scott Matheson Findlay - an inactive director whose contract started on 18 Sep 2007 and was terminated on 12 Jul 2021,
David Anthony Jessep - an inactive director whose contract started on 16 Aug 2018 and was terminated on 12 Jul 2021,
Wayne Andrew Findlay - an inactive director whose contract started on 18 Sep 2007 and was terminated on 25 Sep 2018.
Updated on 18 Mar 2024, BizDb's database contains detailed information about 1 address: First Floor, Spencer House, 31 Dunmore Street, Wanaka, 9305 (category: physical, service).
Findlay Trustees 2009 Limited had been using First Floor, Spencer House, 31 Dunmore Street, Wanaka as their physical address up to 13 Sep 2021.
Previous aliases used by the company, as we managed to find at BizDb, included: from 18 Sep 2007 to 02 Mar 2009 they were called Findlay Financial Services Limited.
A total of 100 shares are allocated to 2 shareholders (2 groups). The first group includes 50 shares (50 per cent) held by 1 entity. There is also a second group which includes 1 shareholder in control of 50 shares (50 per cent).
Previous addresses
Address: First Floor, Spencer House, 31 Dunmore Street, Wanaka, 9305 New Zealand
Physical & registered address used from 28 Nov 2018 to 13 Sep 2021
Address: First Floor Spencer Mall, 31 Dunmore Street, Wanaka, 9305 New Zealand
Physical & registered address used from 11 Jun 2014 to 28 Nov 2018
Address: Offices Of Findlay & Co, 9 Cliff Wilson Street, Wanaka New Zealand
Physical & registered address used from 07 Jan 2008 to 11 Jun 2014
Address: Offices Of Findlay & Co, 3 Cliff Wilson Street, Wanaka
Registered & physical address used from 18 Sep 2007 to 07 Jan 2008
Basic Financial info
Total number of Shares: 100
Annual return filing month: September
Annual return last filed: 04 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Director | Humphrey, Peter Allan |
Albert Town Wanaka 9305 New Zealand |
26 Jul 2021 - |
Shares Allocation #2 Number of Shares: 50 | |||
Director | Swaney, James Stefan |
Gleniti Timaru 7910 New Zealand |
27 Jul 2021 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Findlay, Phillippa |
Wanaka |
18 Sep 2007 - 27 Jun 2010 |
Individual | Findlay, Scott |
Wanaka Wanaka 9305 New Zealand |
18 Sep 2007 - 26 Jul 2021 |
Individual | Jessep, David Anthony |
Merivale Christchurch 8014 New Zealand |
25 Sep 2018 - 27 Jul 2021 |
Individual | Findlay, Wayne Andrew |
Albert Town Wanaka 9305 New Zealand |
18 Sep 2007 - 25 Sep 2018 |
Individual | Findlay, Wayne |
Reece Block Wanaka |
18 Sep 2007 - 18 Sep 2007 |
Individual | Findlay, Sandra |
Reece Block Wanaka |
18 Sep 2007 - 27 Jun 2010 |
James Stefan Swaney - Director
Appointment date: 12 Jul 2021
Address: Gleniti, Timaru, 7910 New Zealand
Address used since 15 Oct 2021
Address: Timaru, 7910 New Zealand
Address used since 12 Jul 2021
Peter Allan Humphrey - Director
Appointment date: 12 Jul 2021
Address: Albert Town, Wanaka, 9305 New Zealand
Address used since 12 Jul 2021
Scott Matheson Findlay - Director (Inactive)
Appointment date: 18 Sep 2007
Termination date: 12 Jul 2021
Address: Wanaka, Wanaka, 9305 New Zealand
Address used since 22 Sep 2016
David Anthony Jessep - Director (Inactive)
Appointment date: 16 Aug 2018
Termination date: 12 Jul 2021
Address: Merivale, Christchurch, 8014 New Zealand
Address used since 28 Jun 2021
Address: Burnside, Christchurch, 8053 New Zealand
Address used since 16 Aug 2018
Wayne Andrew Findlay - Director (Inactive)
Appointment date: 18 Sep 2007
Termination date: 25 Sep 2018
Address: Rd 2, Wanaka, 9382 New Zealand
Address used since 18 Sep 2009
Willowridge Lodge Limited
First Floor, Spencer House
Friends Of Tarras School Society Incorporated
Offices Of Findlay & Co Chartered Accoun
Hot Yoga Fusion Limited
31 Dunmore Street
Lj International Limited
31 Dunmore Street
Sassy Pants Limited
Office 14, 31 Dunmore Street
Cognitive Cycle Works Limited
31 Dunmore Street