Trustee Sangster Limited (NZBN 9429041530030) was started on 05 Dec 2014. 2 addresses are in use by the company: 19 Bonito Place, Bayview, Auckland, 0629 (type: registered, physical). 2 Emily Place, Auckland Central, Auckland had been their physical address, up until 28 May 2021. 1 share is allocated to 2 shareholders who belong to 1 shareholder group. The first group includes 2 entities and holds 1 share (100 per cent of shares), namely:
Sangster, Scott Robert (an individual) located at Bayview, Auckland postcode 0629,
Sangster, Jayne Frances (an individual) located at Bayview, Auckland postcode 0629. "Business association" (ANZSIC S955110) is the category the Australian Bureau of Statistics issued Trustee Sangster Limited. The Businesscheck database was last updated on 02 Mar 2024.
Current address | Type | Used since |
---|---|---|
19 Bonito Place, Bayview, Auckland, 0629 | Registered & physical & service | 28 May 2021 |
Name and Address | Role | Period |
---|---|---|
Scott Robert Sangster
Bayview, Auckland, 0629
Address used since 14 Apr 2021 |
Director | 14 Apr 2021 - current |
Jayne Frances Sangster
Bayview, Auckland, 0629
Address used since 14 Apr 2021 |
Director | 14 Apr 2021 - current |
Francis Kevin Mcentee
Te Atatu Peninsula, Auckland, 0610
Address used since 03 Apr 2018 |
Director | 03 Apr 2018 - 04 May 2021 |
Henry Bernard Chellew
Point Chevalier, Auckland, 1022
Address used since 07 Jun 2017 |
Director | 07 Jun 2017 - 03 Apr 2018 |
Francis Kevin Mcentee
Te Atatu Peninsula, Auckland, 0610
Address used since 13 Aug 2015 |
Director | 05 Dec 2014 - 07 Jun 2017 |
Previous address | Type | Period |
---|---|---|
2 Emily Place, Auckland Central, Auckland, 1010 | Physical & registered | 05 Dec 2014 - 28 May 2021 |
Shareholder Name | Address | Period |
---|---|---|
Sangster, Scott Robert Individual |
Bayview Auckland 0629 |
04 May 2021 - current |
Sangster, Jayne Frances Individual |
Bayview Auckland 0629 |
04 May 2021 - current |
Shareholder Name | Address | Period |
---|---|---|
Stainton, Bruce Mcinnes Individual |
Birkenhead Auckland 0626 |
05 Dec 2014 - 13 Apr 2021 |
Mcentee, Francis Kevin Individual |
Te Atatu Peninsula Auckland 0610 |
05 Dec 2014 - 04 May 2021 |
Chellew, Henry Bernard Individual |
Point Chevalier Auckland 1022 |
05 Dec 2014 - 13 Apr 2021 |
Mcentee, Francis Kevin Individual |
Te Atatu Peninsula Auckland 0610 |
05 Dec 2014 - 04 May 2021 |
Grosvenor Trustee Services Limited Level 9, Guildford House |
|
Trustee Nominees Martin Limited 2 Emily Place |
|
Trustee Bhana Limited 2 Emily Place |
|
Trustee J Walker Limited 2 Emily Place |
|
Kermani Sons Limited Level 4 |
|
Drake City Limited Level 4 |
The New Zealand Initiative Limited Level 22, Vero Centre |
New Zealand-china Free Trade Limited Level 6, 109 Queen Street |
Auckland Regional Chamber Of Commerce & Industry Limited 9th Floor |
Global Adventures Limited 3 City Road |
Hjb Limited Level 2, 24 Augustus Terrace |
Solitude Ski Lodge Limited 106/30 James Cook Crescent |