Sleeping Giant Trustees (No.3) Limited (issued a business number of 9429041381786) was started on 26 Aug 2014. 2 addresses are currently in use by the company: 206 Queen Street East, Hastings, Hastings, 4122 (type: registered, physical). 9 shares are issued to 8 shareholders who belong to 8 shareholder groups. The first group includes 1 entity and holds 1 share (11.11 per cent of shares), namely:
Drysdale, James Stewart Cameron (an individual) located at Havelock North, Havelock North postcode 4130. 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
Harris, Andrew John (a director) - located at Rd 2, Otane. The 3rd group of shareholders, share allocation (1 share, 11.11%) belongs to 1 entity, namely:
Laugesen, Louise Mary, located at 1972 Pakowhai Road, Rd 3, Napier (a director). ""Unit trust operation (investment type, in predominantly financial assets)"" (business classification K624070) is the classification the Australian Bureau of Statistics issued Sleeping Giant Trustees (No.3) Limited. The Businesscheck data was last updated on 08 Apr 2024.
Current address | Type | Used since |
---|---|---|
206 Queen Street East, Hastings, Hastings, 4122 | Registered & physical & service | 26 Aug 2014 |
Name and Address | Role | Period |
---|---|---|
Neil William Dent
Tomoana Road, Mahora, Hastings, 4120
Address used since 26 Aug 2014 |
Director | 26 Aug 2014 - current |
Iain Andrew Taylor
Endsleigh Drive, Rd 2, Hastings, 4172
Address used since 26 Aug 2014 |
Director | 26 Aug 2014 - current |
Andrew John Harris
Rd 2, Otane, 4277
Address used since 16 Aug 2016 |
Director | 26 Aug 2014 - current |
Ingrid Pamela Squire
Apartment 2d,1 Emerson Street, Napier, 4110
Address used since 26 Aug 2014 |
Director | 26 Aug 2014 - current |
Heidi Marja Oliver
Rd 9, Hastings, 4179
Address used since 27 Jul 2020
Rd 9, Hastings, 4179
Address used since 01 Jun 2018 |
Director | 01 Jun 2018 - current |
Louise Mary Laugesen
1972 Pakowhai Road, Rd 3, Napier, 4181
Address used since 01 Nov 2018 |
Director | 01 Nov 2018 - current |
Angela Ihipera Davis
Awatoto, Napier, 4110
Address used since 01 Nov 2018 |
Director | 01 Nov 2018 - current |
James Stewart Cameron Drysdale
Havelock North, Havelock North, 4130
Address used since 20 May 2021 |
Director | 20 May 2021 - current |
Rachel Margaret Vokes
Hospital Hill, Napier, 4110
Address used since 01 Jun 2018 |
Director | 01 Jun 2018 - 01 Feb 2024 |
Jacqueline Antoinette Christina Gray
Reeve Drive, Havelock North, 4130
Address used since 26 Aug 2014 |
Director | 26 Aug 2014 - 31 Mar 2021 |
Gavin James Cracroft Ferguson
Mchardy Street, Havelock North, 4130
Address used since 26 Aug 2014 |
Director | 26 Aug 2014 - 01 Jun 2018 |
Shareholder Name | Address | Period |
---|---|---|
Drysdale, James Stewart Cameron Individual |
Havelock North Havelock North 4130 |
01 Jun 2021 - current |
Shareholder Name | Address | Period |
---|---|---|
Harris, Andrew John Director |
Rd 2 Otane 4277 |
26 Aug 2014 - current |
Shareholder Name | Address | Period |
---|---|---|
Laugesen, Louise Mary Director |
1972 Pakowhai Road, Rd 3 Napier 4181 |
05 Nov 2018 - current |
Shareholder Name | Address | Period |
---|---|---|
Davis, Angela Ihipera Director |
Awatoto Napier 4110 |
05 Nov 2018 - current |
Shareholder Name | Address | Period |
---|---|---|
Squire, Ingrid Pamela Director |
Apartment 2d,1 Emerson Street Napier 4110 |
26 Aug 2014 - current |
Shareholder Name | Address | Period |
---|---|---|
Taylor, Iain Andrew Director |
Endsleigh Drive, Rd 2 Hastings 4172 |
26 Aug 2014 - current |
Shareholder Name | Address | Period |
---|---|---|
Dent, Neil William Director |
Tomoana Road, Mahora Hastings 4120 |
26 Aug 2014 - current |
Shareholder Name | Address | Period |
---|---|---|
Oliver, Heidi Marja Director |
Rd 9 Hastings 4179 |
08 Jun 2018 - current |
Shareholder Name | Address | Period |
---|---|---|
Vokes, Rachel Margaret Individual |
Hospital Hill Napier 4110 |
08 Jun 2018 - 05 Feb 2024 |
Gray, Jacqueline Antoinette Christina Individual |
Reeve Drive Havelock North 4130 |
26 Aug 2014 - 01 Jun 2021 |
Ferguson, Gavin James Cracroft Individual |
Mchardy Street Havelock North 4130 |
26 Aug 2014 - 08 Jun 2018 |
Taupo Rl Property Limited 206 Queen Street East |
|
Sleeping Giant Trustees Limited 206 Queen Street East |
|
Hastings Commercials (2011) Limited Gifford Devine |
|
Gd Trustees (no.1) Limited Gifford Devine, 206 Queen Street East |
|
H B Trustees (no.4) Limited 206 Queen Street East |
|
Gd Trustees Limited Gifford Devine |
Cani Trustees Limited 463 Broadlands Road |
Anges Trustee Limited 304 Gordon Street |
Floell Limited 20 Simpson Crescent |
Tilly Nominees Limited 9 Arawa Street |
Zdk Limited 850 Pyes Pa Road |
Sharon Warburton Trustee Limited 93 Maniapoto Street |