Sevenaway Trustaide Limited (issued a New Zealand Business Number of 9429036257355) was registered on 04 Nov 2002. 5 addresess are in use by the company: Marram Community Trust, Republic2, 8 Lorne Street, Te Aro, Wellington, 6412 (type: postal, office). Marram Community Trust, Republic2, 10 Lorne Street, Te Aro, Wellington had been their physical address, until 23 Feb 2017. 100 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group contains 1 entity and holds 100 shares (100% of shares), namely:
Marram Community Trust (an entity) located at 40 Taranaki St, Wellington. Businesscheck's database was last updated on 21 Apr 2024.
Current address | Type | Used since |
---|---|---|
Marram Community Trust, Republic2, 8 Lorne Street, Te Aro, Wellington, 6412 | Registered | 11 Feb 2015 |
Marram Community Trust, Republic2, 8 Lorne Street, Te Aro, Wellington, 6412 | Physical & service | 23 Feb 2017 |
Marram Community Trust, Republic2, 8 Lorne Street, Te Aro, Wellington, 6412 | Postal & office & delivery | 26 Mar 2024 |
Name and Address | Role | Period |
---|---|---|
Carey Peter Ross Oldfield
Herne Bay, Auckland, 1011
Address used since 29 Mar 2007 |
Director | 29 Mar 2007 - current |
Graham Warren Henderson
Churton Park, Wellington, 6037
Address used since 23 Feb 2016 |
Director | 22 Apr 2010 - current |
Gina Mcjorrow
Houghton Bay, Wellington, 6023
Address used since 14 Feb 2017 |
Director | 14 Feb 2017 - current |
Scott Douglas Childs
Mairangi Bay, Auckland, 0630
Address used since 23 Feb 2017 |
Director | 23 Feb 2017 - current |
Heather Polglase
Rosehill, Karaka, 2580
Address used since 03 Oct 2019 |
Director | 03 Oct 2019 - current |
Jonathan Later
Petone, Lower Hutt, 5012
Address used since 21 Jul 2021 |
Director | 21 Jul 2021 - current |
Philippa Jane Wilkinson
Khandallah, Wellington, 6035
Address used since 28 Feb 2022 |
Director | 28 Feb 2022 - current |
Penelope Joy Brunskill
Mission Bay, Auckland, 1071
Address used since 29 May 2017 |
Director | 29 May 2017 - 29 May 2023 |
Theresa Mae Hwa Kim
Mt Victoria, Wellington, 6011
Address used since 23 Feb 2017 |
Director | 23 Feb 2017 - 24 Feb 2023 |
Lizena Phillis Gray
Karori, Wellington, 6012
Address used since 26 Feb 2020 |
Director | 26 Feb 2020 - 25 Nov 2021 |
Peter James Taylor
Paraparaumu, Paraparaumu, 5032
Address used since 09 Aug 2016 |
Director | 09 Aug 2016 - 24 Feb 2021 |
Sumati Govind
Boulcott, Lower Hutt, 5010
Address used since 29 May 2017 |
Director | 29 May 2017 - 23 Sep 2020 |
Colin Brown
Hataitai, Wellington, 6021
Address used since 25 Feb 2015 |
Director | 25 Feb 2015 - 26 Feb 2020 |
Joe Mccollum
Stanley Point, Auckland, 0624
Address used since 19 Nov 2012 |
Director | 19 Nov 2012 - 03 Oct 2019 |
John Paul Steadman
Epsom, Auckland, 1023
Address used since 25 Jul 2012 |
Director | 25 Jul 2012 - 28 Nov 2018 |
Robin Ashley Dodd
Hataitai, Wellington, 6021
Address used since 23 Feb 2016 |
Director | 04 Nov 2002 - 14 Feb 2017 |
John Robert Body
Epsom, Auckland, 1023
Address used since 14 Aug 2013 |
Director | 14 Aug 2013 - 24 Dec 2016 |
Mark Alexander Tod
Mount Eden, Auckland, 1024
Address used since 14 Aug 2013 |
Director | 14 Aug 2013 - 19 Oct 2016 |
Kiran Patel
Miramar, Wellington, 6022
Address used since 21 May 2012 |
Director | 21 May 2012 - 18 May 2016 |
Michelle Kar-leng Kong
Mt Eden, Auckland 1024,
Address used since 22 Apr 2010 |
Director | 22 Apr 2010 - 25 Feb 2015 |
David Gordon Benison
Rd 1 Porirua 5381,
Address used since 22 Apr 2010 |
Director | 22 Apr 2010 - 14 Aug 2013 |
Jan O'neill
Auckland Central, Auckland, 1010
Address used since 01 Jul 2011 |
Director | 01 Jul 2011 - 30 Nov 2012 |
Timothy Lusk
Martinborough, Wairarapa, 5711
Address used since 20 May 2008 |
Director | 20 May 2008 - 24 Aug 2012 |
Wayne John Peat
8 Hereford Street, Auckland 1142,
Address used since 08 Jun 2009 |
Director | 08 Jun 2009 - 01 Jul 2011 |
Christopher John Quin
Saint Johns, Auckland, 1072
Address used since 17 Feb 2010 |
Director | 04 Nov 2002 - 23 Apr 2010 |
Rodney Melvin Laing
Richmond, Nelson, 7020
Address used since 01 Jan 2006 |
Director | 01 Jan 2006 - 23 Apr 2010 |
Ronald John Weitzel
Woburn, Lower Hutt, 5011
Address used since 28 Feb 2007 |
Director | 28 Feb 2007 - 23 Apr 2010 |
Patricia Mcewan
Parnell, Auckland,
Address used since 01 Feb 2005 |
Director | 04 Nov 2002 - 11 Dec 2008 |
Mark Samuel George Mcwilliams
Paraparaumu,
Address used since 01 Jan 2005 |
Director | 01 Jan 2005 - 30 Apr 2007 |
Victoria Elizabeth Ringrose
Petone, Wellington,
Address used since 04 Nov 2002 |
Director | 04 Nov 2002 - 31 Dec 2006 |
Nigel Arthur Prince
Hataitai, Wellington,
Address used since 23 Feb 2006 |
Director | 23 Feb 2006 - 31 Dec 2006 |
Margaret Ellen Keen
R.d. 6, Christchurch,
Address used since 17 Feb 2003 |
Director | 17 Feb 2003 - 31 Dec 2005 |
Grant William Stephen
Johnsonville, Wellington,
Address used since 04 Nov 2002 |
Director | 04 Nov 2002 - 23 Sep 2005 |
Carol Anne James
Mission Bay, Auckland,
Address used since 04 Nov 2002 |
Director | 04 Nov 2002 - 31 Dec 2004 |
Adrienne Joyce Lister
Brightwater, Nelson,
Address used since 04 Nov 2002 |
Director | 04 Nov 2002 - 01 Jan 2003 |
Previous address | Type | Period |
---|---|---|
Marram Community Trust, Republic2, 10 Lorne Street, Te Aro, Wellington, 6412 | Physical | 02 Mar 2012 - 23 Feb 2017 |
Marram Community Trust, Republic2, 10 Lorne Street, Te Aro, Wellington, 6412 | Registered | 26 Jul 2011 - 11 Feb 2015 |
Marram Community Trust, Level 1 Nec House, 40 Taranaki Street, Wellington | Physical | 04 May 2010 - 02 Mar 2012 |
Marram Community Trust, Level 1 Nec House, 40 Taranaki Street, Wellington | Registered | 04 May 2010 - 26 Jul 2011 |
C/-pocock Hudson Limited, Level 7, 44 Victoria Street, Wellington | Registered & physical | 13 Mar 2008 - 04 May 2010 |
Level1 Nec House, 40 Taranaki Street, Wellington | Registered & physical | 10 Mar 2006 - 13 Mar 2008 |
Level One, Panasonic House, 40 Taranaki Street, Wellington | Registered & physical | 09 Feb 2005 - 10 Mar 2006 |
Level 1, Feltex House, 156-158 Victoria Street, Wellington | Physical & registered | 04 Nov 2002 - 09 Feb 2005 |
Shareholder Name | Address | Period |
---|---|---|
Marram Community Trust Entity |
40 Taranaki St Wellington |
04 Mar 2009 - current |
Shareholder Name | Address | Period |
---|---|---|
Post Office Welfare Trust Board Company Number: 210294 Entity |
04 Nov 2002 - 27 Jun 2010 | |
Post Office Welfare Trust Board Company Number: 210294 Entity |
04 Nov 2002 - 27 Jun 2010 |
Blue Rock Enterprises Limited Apartment 8g, 10 Lorne Street |
|
Good Bitches Trust 5i/10 Lorne Street |
|
Forge Forests Limited 11 Tennyson Street |
|
Tenfour Technology Limited 39 Cambridge Terrace |
|
Congregational Church Of Jesus In Samoa And New Zealand Ekalesia Faapotopotoga A Iesu I Samoa Ma Atunuu I Fafo 45 Cambridge Terrace |