Sct Trustee Limited (New Zealand Business Number 9429030539938) was registered on 17 Sep 2012. 2 addresses are currently in use by the company: 65 Racecourse Road, Washdyke, Timaru, 7910 (type: physical, service). 65 Racecourse Road, Washdyke, Timaru had been their physical address, up until 06 Aug 2014. Sct Trustee Limited used more names, namely: Tml Nz Limited from 22 Aug 2012 to 15 Oct 2012. 9 shares are allocated to 7 shareholders who belong to 7 shareholder groups. The first group includes 1 entity and holds 1 share (11.11 per cent of shares), namely:
Hickmott, Peter Phillip (a director) located at Windsor, Invercargill postcode 9810. As far as the second group is concerned, a total of 1 shareholder holds 11.11 per cent of all shares (1 share); it includes
Simmons, Neville John (a director) - located at Greenlane, Auckland. Moving on to the 3rd group of shareholders, share allocation (2 shares, 22.22%) belongs to 1 entity, namely:
Anderson, Andrew Charles, located at Wanganui (a director). The Businesscheck information was last updated on 19 Mar 2024.
Current address | Type | Used since |
---|---|---|
65 Racecourse Road, Washdyke, Timaru, 7910 | Physical & service & registered | 06 Aug 2014 |
Name and Address | Role | Period |
---|---|---|
Andrew Charles Anderson
Wanganui, 4500
Address used since 17 Sep 2012 |
Director | 17 Sep 2012 - current |
Peter John Bishop
Royal Oak, Auckland, 1023
Address used since 17 Sep 2012 |
Director | 17 Sep 2012 - current |
Andrew James Smith
Havelock North, Havelock North, 4130
Address used since 14 Jul 2016 |
Director | 17 Sep 2012 - current |
Neville John Simmons
Greenlane, Auckland, 1051
Address used since 17 Sep 2012 |
Director | 17 Sep 2012 - current |
Peter Graham Bisset Suckling
Harewood, Christchurch, 8051
Address used since 17 Sep 2012 |
Director | 17 Sep 2012 - current |
Peter Philip Hickmott
Windsor, Invercargill, 9810
Address used since 17 Sep 2012 |
Director | 17 Sep 2012 - current |
Kingsley Smith
Gleniti, Timaru, 7910
Address used since 30 May 2018 |
Director | 30 May 2018 - current |
Graeme Murray Turley
Takapu Valley, Wellington, 5028
Address used since 14 Jul 2016 |
Director | 17 Sep 2012 - 06 Jul 2018 |
Barry Giles Pinker
Rd 1, Warkworth, 0981
Address used since 14 Jul 2016 |
Director | 17 Sep 2012 - 01 Mar 2018 |
Warwick Adrian Joyce
Flagstaff Hill, South Australia, 5159
Address used since 17 Sep 2012
Richmond, South Australia, 5033
Address used since 01 Jan 1970
Richmond, South Australia, 5033
Address used since 01 Jan 1970 |
Director | 17 Sep 2012 - 03 Feb 2016 |
Previous address | Type | Period |
---|---|---|
65 Racecourse Road, Washdyke, Timaru, 1061 | Physical & registered | 02 Sep 2013 - 06 Aug 2014 |
53 Church Street, Onehunga, Auckland, 1061 | Registered & physical | 24 Oct 2012 - 02 Sep 2013 |
46 Church Rd, Te Rapa, Hamilton, 3200 | Physical & registered | 17 Sep 2012 - 24 Oct 2012 |
Shareholder Name | Address | Period |
---|---|---|
Hickmott, Peter Phillip Director |
Windsor Invercargill 9810 |
17 Sep 2012 - current |
Shareholder Name | Address | Period |
---|---|---|
Simmons, Neville John Director |
Greenlane Auckland 1051 |
17 Sep 2012 - current |
Shareholder Name | Address | Period |
---|---|---|
Anderson, Andrew Charles Director |
Wanganui 4500 |
17 Sep 2012 - current |
Shareholder Name | Address | Period |
---|---|---|
Bishop, Peter John Director |
Royal Oak Auckland 1023 |
17 Sep 2012 - current |
Shareholder Name | Address | Period |
---|---|---|
Smith, Kingsley Director |
Gleniti Timaru 7910 |
17 Jul 2018 - current |
Shareholder Name | Address | Period |
---|---|---|
Suckling, Peter Graham Bisset Director |
Harewood Christchurch 8051 |
17 Sep 2012 - current |
Shareholder Name | Address | Period |
---|---|---|
Smith, Andrew James Director |
Havelock North 4130 |
17 Sep 2012 - current |
Shareholder Name | Address | Period |
---|---|---|
Joyce, Warwick Adrian Individual |
Flagstaff Hill South Australia 5159 |
17 Sep 2012 - 31 Jul 2017 |
Turley, Graeme Murray Individual |
Tawa Wellington 5028 |
17 Sep 2012 - 17 Jul 2018 |
Pinker, Barry Giles Individual |
Warkworth 0910 |
17 Sep 2012 - 07 Aug 2018 |
Warwick Adrian Joyce Director |
Flagstaff Hill South Australia 5159 |
17 Sep 2012 - 31 Jul 2017 |
Trio Agriculture Limited 70 Racecourse Road |
|
Amj Furniture Limited 300 Hilton Highway |
|
Truweld Construction Limited 24 Doncaster Street |
|
Timbercore Limited 32 Washdyke Flat Road |
|
Tony Boyce Builders Limited 32 Washdyke Flat Road |
|
Fire & Safety Training Limited 30 Holmglen St |