Segar Investments Trustees Limited (issued an NZBN of 9429030953888) was started on 09 Sep 2011. 5 addresess are currently in use by the company: Level 5, 32-34 Mahuhu Crescent, Auckland Central, Auckland, 1010 (type: registered, service). Level 5, 32-34 Mahuhu Crescent, Auckland Central, Auckland had been their registered address, up until 08 Aug 2023. 100 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group includes 1 entity and holds 100 shares (100 per cent of shares), namely:
Segar, Christine Margaret (a director) located at Silverdale postcode 0794. Businesscheck's database was last updated on 05 Apr 2024.
Current address | Type | Used since |
---|---|---|
Suite 3, 27 Bath Street, Parnell, Auckland, 1052 | Registered & physical & service | 23 Nov 2015 |
Suite 3, 27 Bath Street, Parnell, Auckland, 1052 | Office | 14 Jul 2021 |
Level 5, 32-34 Mahuhu Crescent, Auckland Central, Auckland, 1010 | Registered & service | 08 Aug 2023 |
Name and Address | Role | Period |
---|---|---|
Christine Margaret Segar
Silverdale, 0794
Address used since 12 Dec 2019
Rd 2, Albany, 0792
Address used since 29 Jun 2016 |
Director | 09 Sep 2011 - current |
Andrew Paul Segar
Rd 2, Albany, 0792
Address used since 12 Oct 2012 |
Director | 09 Sep 2011 - 27 Sep 2013 |
Suite 3, 27 Bath Street , Parnell , Auckland , 1052 |
Previous address | Type | Period |
---|---|---|
Level 5, 32-34 Mahuhu Crescent, Auckland Central, Auckland, 1050 | Registered & service | 22 Jun 2023 - 08 Aug 2023 |
139 Great South Road, Greenlane, Auckland, 1051 | Physical & registered | 18 Nov 2013 - 23 Nov 2015 |
Level 1, Building A, 14 Triton Drive, Rosedale, Auckland, 0632 | Physical & registered | 09 Sep 2011 - 18 Nov 2013 |
Shareholder Name | Address | Period |
---|---|---|
Segar, Christine Margaret Director |
Silverdale 0794 |
09 Sep 2011 - current |
Shareholder Name | Address | Period |
---|---|---|
Andrew Paul Segar Director |
Rd 2 Albany 0792 |
09 Sep 2011 - 27 Sep 2013 |
Segar, Andrew Paul Individual |
Rd 2 Albany 0792 |
09 Sep 2011 - 27 Sep 2013 |
Rmb Trading Limited Suite 3, 27 Bath Street |
|
Pinnacle Commercial Estates Limited Suite 3, 27 Bath Street |
|
Uniled Limited Suite 3, 27 Bath Street |
|
New-b Plants Limited Suite 3, 27 Bath Street |
|
Privateer Property Limited Suite 3, 27 Bath Street |
|
The Addmore Group Limited Suite 3, 27 Bath Street |