Shortcuts

Skm Trustee Limited

Type: NZ Limited Company (Ltd)
9429035664963
NZBN
1447251
Company Number
Registered
Company Status
Current address
7 Sunny Brae Crescent
Westmere
Auckland 1022
New Zealand
Registered & physical & service address used since 11 Dec 2018

Skm Trustee Limited, a registered company, was registered on 12 Nov 2003. 9429035664963 is the NZ business identifier it was issued. This company has been supervised by 5 directors: Sashi Kant Meanger - an active director whose contract began on 12 Nov 2003,
Wendy Margaret Dykes - an active director whose contract began on 22 May 2012,
Hanisha Vallabh - an active director whose contract began on 23 May 2022,
James Heslop - an inactive director whose contract began on 12 Nov 2003 and was terminated on 07 Apr 2022,
Dr Jayesh Meanger - an inactive director whose contract began on 12 Nov 2003 and was terminated on 22 May 2012.
Last updated on 20 Feb 2024, BizDb's database contains detailed information about 1 address: 7 Sunny Brae Crescent, Westmere, Auckland, 1022 (types include: registered, physical).
Skm Trustee Limited had been using Level 4, 52 Symonds Street, Auckland as their physical address until 11 Dec 2018.
A total of 5 shares are allotted to 3 shareholders (3 groups). The first group is comprised of 1 share (20 per cent) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 2 shares (40 per cent). Lastly the third share allocation (2 shares 40 per cent) made up of 1 entity.

Addresses

Previous addresses

Address: Level 4, 52 Symonds Street, Auckland, 1010 New Zealand

Physical & registered address used from 01 Dec 2014 to 11 Dec 2018

Address: Dfk Oswin Griffiths Limited, Level 4, 52 Symonds Street, Auckland, 1010 New Zealand

Physical & registered address used from 06 Dec 2013 to 01 Dec 2014

Address: Oswin Griffiths - Dfk Limited, Level 4, 52 Symonds Street, Auckland New Zealand

Physical & registered address used from 12 Nov 2003 to 06 Dec 2013

Financial Data

Basic Financial info

Total number of Shares: 5

Annual return filing month: November

Annual return last filed: 28 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1
Individual Vallabh, Hanisha 35 Athens Road
Onehunga
1061
New Zealand
Shares Allocation #2 Number of Shares: 2
Individual Dykes, Wendy Margaret Westmere
Auckland
1022
New Zealand
Shares Allocation #3 Number of Shares: 2
Individual Meanger, Sashi Kant Wellington

New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Heslop, James Brooklyn
Wellington
Individual Meanger, Dr Jayesh Templestowe
Melbourne Vic 3106, Australia
Directors

Sashi Kant Meanger - Director

Appointment date: 12 Nov 2003

Address: Wellington, Wellington, 6021 New Zealand

Address used since 12 Feb 2016


Wendy Margaret Dykes - Director

Appointment date: 22 May 2012

Address: Westmere, Auckland, 1022 New Zealand

Address used since 22 May 2012


Hanisha Vallabh - Director

Appointment date: 23 May 2022

Address: Onehunga, Auckland, 1061 New Zealand

Address used since 23 May 2022


James Heslop - Director (Inactive)

Appointment date: 12 Nov 2003

Termination date: 07 Apr 2022

Address: Brooklyn, Wellington, 6021 New Zealand

Address used since 12 Nov 2003


Dr Jayesh Meanger - Director (Inactive)

Appointment date: 12 Nov 2003

Termination date: 22 May 2012

Address: Templestowe, Melbourne Vic 3106, Australia,

Address used since 12 Nov 2003

Nearby companies

S.c. Johnson & Son Proprietary Limited
Level 8, 79 Queen St

Nicholls & Maher (nz) Limited
Level 4, Bdo Centre, 4 Graham Street

D M Dunningham Limited
Level 29, 188 Quay Street

Mj Wyborn Ventures Limited
Level 5, 16 Viaduct Harbour Avenue

Corvus Oteha Valley Joint Venture Limited
Level 4, 52 Symonds Street

Corvus New Zealand Limited
Level 4, 52 Symonds Street