General information

Sleeping Giant Trustees Limited

Type: NZ Limited Company (Ltd)
9429030563834
New Zealand Business Number
3941808
Company Number
Registered
Company Status
K641965 - K624070 Trustee
Industry classification codes with description

Sleeping Giant Trustees Limited (issued a New Zealand Business Number of 9429030563834) was incorporated on 24 Aug 2012. 2 addresses are currently in use by the company: 206 Queen Street East, Hastings, Hastings, 4122 (type: registered, physical). 9 shares are allotted to 8 shareholders who belong to 8 shareholder groups. The first group is composed of 1 entity and holds 1 share (11.11% of shares), namely:
Harris, Andrew John (a director) located at Rd 2, Otane postcode 4277. When considering the second group, a total of 1 shareholder holds 11.11% of all shares (exactly 1 share); it includes
Drysdale, James Stewart Cameron (an individual) - located at Havelock North, Havelock North. The third group of shareholders, share allotment (1 share, 11.11%) belongs to 1 entity, namely:
Davis, Angela Ihipera, located at Awatoto, Napier (a director). "K624070 Trustee" (business classification K641965) is the category the Australian Bureau of Statistics issued to Sleeping Giant Trustees Limited. Our information was updated on 14 Mar 2024.

Current address Type Used since
206 Queen Street East, Hastings, Hastings, 4122 Registered & physical & service 24 Aug 2012
Directors
Name and Address Role Period
Neil William Dent
Tomoana Road, Mahora, Hastings, 4120
Address used since 24 Aug 2012
Director 24 Aug 2012 - current
Iain Andrew Taylor
Endsleigh Drive, Rd 2, Hastings, 4172
Address used since 24 Aug 2012
Director 24 Aug 2012 - current
Ingrid Pamela Squire
Apartment 2d, 1 Emerson Street, Napier, 4110
Address used since 24 Aug 2012
Director 24 Aug 2012 - current
Andrew John Harris
Rd 2, Otane, 4277
Address used since 07 Aug 2015
Director 24 Aug 2012 - 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 24 Aug 2012
Director 24 Aug 2012 - 31 Mar 2021
Gavin James Cracroft Ferguson
Mchardy Street, Havelock North, 4130
Address used since 24 Aug 2012
Director 24 Aug 2012 - 01 Jun 2018
Financial Data
Financial info
9
Total number of Shares
August
Annual return filing month
13 Aug 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 1
Shareholder Name Address Period
Harris, Andrew John
Director
Rd 2
Otane
4277
24 Aug 2012 - current
Shares Allocation #2 Number of Shares: 1
Shareholder Name Address Period
Drysdale, James Stewart Cameron
Individual
Havelock North
Havelock North
4130
01 Jun 2021 - current
Shares Allocation #3 Number of Shares: 1
Shareholder Name Address Period
Davis, Angela Ihipera
Director
Awatoto
Napier
4110
05 Nov 2018 - current
Shares Allocation #4 Number of Shares: 1
Shareholder Name Address Period
Squire, Ingrid Pamela
Director
Apartment 2d, 1 Emerson Street
Napier
4110
24 Aug 2012 - current
Shares Allocation #5 Number of Shares: 1
Shareholder Name Address Period
Taylor, Iain Andrew
Director
Endsleigh Drive, Rd 2
Hastings
4172
24 Aug 2012 - current
Shares Allocation #6 Number of Shares: 1
Shareholder Name Address Period
Dent, Neil William
Director
Tomoana Road, Mahora
Hastings
4120
24 Aug 2012 - current
Shares Allocation #7 Number of Shares: 1
Shareholder Name Address Period
Oliver, Heidi Marja
Director
Rd 9
Hastings
4179
08 Jun 2018 - current
Shares Allocation #8 Number of Shares: 1
Shareholder Name Address Period
Laugesen, Louise Mary
Director
1972 Pakowhai Road, Rd 3
Napier
4181
05 Nov 2018 - current

Historic shareholders

Shareholder Name Address Period
Vokes, Rachel Margaret
Individual
Hospital Hill
Napier
4110
08 Jun 2018 - 29 Feb 2024
Ferguson, Gavin James Cracroft
Individual
Mchardy Street
Havelock North
4130
24 Aug 2012 - 08 Jun 2018
Gray, Jacqueline Antoinette Christina
Individual
Reeve Drive
Havelock North
4130
24 Aug 2012 - 01 Jun 2021
Location
Companies nearby
Taupo Rl Property 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
Beke Holdings Limited
206 Queen Street East
Similar companies
Gd Trustees (no.1) Limited
Gifford Devine, 206 Queen Street East
H B Trustees (no.4) Limited
206 Queen Street East
Gd Trustees (no.2) Limited
206 Queen Street East
Gd Trustees Leader Limited
206 Queen Street East
H B Trustees Graney Limited
206 Queen Street East
Gd Waitio Trustees Limited
206 Queen Street East