Trustee Sangster Limited, a registered company, was launched on 05 Dec 2014. 9429041530030 is the NZBN it was issued. "Business association" (business classification S955110) is how the company is categorised. The company has been run by 5 directors: Scott Robert Sangster - an active director whose contract started on 14 Apr 2021,
Jayne Frances Sangster - an active director whose contract started on 14 Apr 2021,
Francis Kevin Mcentee - an inactive director whose contract started on 03 Apr 2018 and was terminated on 04 May 2021,
Henry Bernard Chellew - an inactive director whose contract started on 07 Jun 2017 and was terminated on 03 Apr 2018,
Francis Kevin Mcentee - an inactive director whose contract started on 05 Dec 2014 and was terminated on 07 Jun 2017.
Last updated on 02 Mar 2024, our database contains detailed information about 1 address: 19 Bonito Place, Bayview, Auckland, 0629 (category: registered, physical).
Trustee Sangster Limited had been using 2 Emily Place, Auckland Central, Auckland as their physical address up to 28 May 2021.
All company shares (1 share exactly) are under control of a single group consisting of 2 entities, namely:
Sangster, Scott Robert (an individual) located at Bayview, Auckland postcode 0629,
Sangster, Jayne Frances (an individual) located at Bayview, Auckland postcode 0629.
Previous address
Address: 2 Emily Place, Auckland Central, Auckland, 1010 New Zealand
Physical & registered address used from 05 Dec 2014 to 28 May 2021
Basic Financial info
Total number of Shares: 1
Annual return filing month: August
Annual return last filed: 02 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1 | |||
Individual | Sangster, Scott Robert |
Bayview Auckland 0629 New Zealand |
04 May 2021 - |
Individual | Sangster, Jayne Frances |
Bayview Auckland 0629 New Zealand |
04 May 2021 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Stainton, Bruce Mcinnes |
Birkenhead Auckland 0626 New Zealand |
05 Dec 2014 - 13 Apr 2021 |
Individual | Mcentee, Francis Kevin |
Te Atatu Peninsula Auckland 0610 New Zealand |
05 Dec 2014 - 04 May 2021 |
Individual | Chellew, Henry Bernard |
Point Chevalier Auckland 1022 New Zealand |
05 Dec 2014 - 13 Apr 2021 |
Individual | Mcentee, Francis Kevin |
Te Atatu Peninsula Auckland 0610 New Zealand |
05 Dec 2014 - 04 May 2021 |
Scott Robert Sangster - Director
Appointment date: 14 Apr 2021
Address: Bayview, Auckland, 0629 New Zealand
Address used since 14 Apr 2021
Jayne Frances Sangster - Director
Appointment date: 14 Apr 2021
Address: Bayview, Auckland, 0629 New Zealand
Address used since 14 Apr 2021
Francis Kevin Mcentee - Director (Inactive)
Appointment date: 03 Apr 2018
Termination date: 04 May 2021
Address: Te Atatu Peninsula, Auckland, 0610 New Zealand
Address used since 03 Apr 2018
Henry Bernard Chellew - Director (Inactive)
Appointment date: 07 Jun 2017
Termination date: 03 Apr 2018
Address: Point Chevalier, Auckland, 1022 New Zealand
Address used since 07 Jun 2017
Francis Kevin Mcentee - Director (Inactive)
Appointment date: 05 Dec 2014
Termination date: 07 Jun 2017
Address: Te Atatu Peninsula, Auckland, 0610 New Zealand
Address used since 13 Aug 2015
Grosvenor Trustee Services Limited
Level 9, Guildford House
Trustee Nominees Martin Limited
2 Emily Place
Trustee Bhana Limited
2 Emily Place
Trustee J Walker Limited
2 Emily Place
Kermani Sons Limited
Level 4
Drake City Limited
Level 4
Ergo Holdings Limited
Level One
New Zealand-china Free Trade Limited
Level 6, 109 Queen Street
Powered By Flossie Limited
24 Graham Street
The Ceo Institute Limited
203 Queen Street
The New Zealand Initiative Limited
Level 22, Vero Centre