Sigarnie Trustee Limited was incorporated on 23 Sep 2010 and issued an NZ business identifier of 9429031369992. This registered LTD company has been managed by 2 directors: Kevin Patrick House - an active director whose contract began on 23 Sep 2010,
Paula Janet House - an active director whose contract began on 07 Jun 2017.
According to our data (updated on 20 Mar 2024), this company filed 1 address: Apartment 7, 8 Humphrey Street, Frankton, Queenstown, 9300 (types include: registered, physical).
Up to 02 Aug 2022, Sigarnie Trustee Limited had been using Flat 8, 17 Chatfield Place, Remuera, Auckland as their physical address.
A total of 100 shares are issued to 1 group (1 sole shareholder). When considering the first group, 100 shares are held by 1 entity, namely:
House, Kevin Patrick (a director) located at Frankton, Queenstown postcode 9300. Sigarnie Trustee Limited has been classified as "Holding company operation - passive investment in subsidiary companies" (ANZSIC K624030).
Previous addresses
Address: Flat 8, 17 Chatfield Place, Remuera, Auckland, 1050 New Zealand
Physical & registered address used from 31 Mar 2020 to 02 Aug 2022
Address: 121 Customs Street West, Auckland Central, Auckland, 1010 New Zealand
Registered & physical address used from 09 Oct 2017 to 31 Mar 2020
Address: 10 Channel View Road, Rd 4, Pukekohe, 2679 New Zealand
Physical & registered address used from 23 Sep 2010 to 09 Oct 2017
Basic Financial info
Total number of Shares: 100
Annual return filing month: September
Annual return last filed: 26 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Director | House, Kevin Patrick |
Frankton Queenstown 9300 New Zealand |
23 Sep 2010 - |
Kevin Patrick House - Director
Appointment date: 23 Sep 2010
Address: Frankton, Queenstown, 9300 New Zealand
Address used since 25 Jul 2022
Address: Channel View Road, Rd 4 Pukekohe, 2679 New Zealand
Address used since 23 Sep 2010
Address: 121 Customs Street West, Auckland Central, 1010 New Zealand
Address used since 01 Oct 2017
Address: Remuera, Auckland, 1050 New Zealand
Address used since 07 Apr 2020
Paula Janet House - Director
Appointment date: 07 Jun 2017
Address: Frankton, Queenstown, 9300 New Zealand
Address used since 25 Jul 2022
Address: Remuera, Auckland, 1050 New Zealand
Address used since 07 Apr 2020
Address: 121 Customs Street West, Auckland Central, 1010 New Zealand
Address used since 01 Oct 2017
Ferrier Consulting Services Limited
Suite 313, 121 Customs Street West
Canz Capital Limited
Suite 313, 121 Customs Street West
Rodney Wayne Promotions Limited
Suite 509, 121 Customs Street West
Optimal Consulting Group Limited
Suite 203, 121 Customs Street
Sulu One Limited
214/121 Customs Street West
Aachen Nominees Limited
401/121 Customs Street West
9 Spokes Us Holdings Limited
32 Market Place
Clearpoint Group Limited
Level 3
Cooper Family Charitable Foundation Limited
110 Customs Street
Generate Funds Limited
32 Market Place
Janik Equities Limited
110 Customs Street