General information

Sct Trustee Limited

Type: NZ Limited Company (Ltd)
9429030539938
New Zealand Business Number
3972118
Company Number
Registered
Company Status

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
Directors
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
Addresses
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
Financial Data
Financial info
9
Total number of Shares
July
Annual return filing month
18 Jul 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 1
Shareholder Name Address Period
Hickmott, Peter Phillip
Director
Windsor
Invercargill
9810
17 Sep 2012 - current
Shares Allocation #2 Number of Shares: 1
Shareholder Name Address Period
Simmons, Neville John
Director
Greenlane
Auckland
1051
17 Sep 2012 - current
Shares Allocation #3 Number of Shares: 2
Shareholder Name Address Period
Anderson, Andrew Charles
Director
Wanganui
4500
17 Sep 2012 - current
Shares Allocation #4 Number of Shares: 1
Shareholder Name Address Period
Bishop, Peter John
Director
Royal Oak
Auckland
1023
17 Sep 2012 - current
Shares Allocation #5 Number of Shares: 1
Shareholder Name Address Period
Smith, Kingsley
Director
Gleniti
Timaru
7910
17 Jul 2018 - current
Shares Allocation #6 Number of Shares: 2
Shareholder Name Address Period
Suckling, Peter Graham Bisset
Director
Harewood
Christchurch
8051
17 Sep 2012 - current
Shares Allocation #7 Number of Shares: 1
Shareholder Name Address Period
Smith, Andrew James
Director
Havelock North
4130
17 Sep 2012 - current

Historic shareholders

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
Location
Companies nearby
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