A & J Marsh Trustee Limited was incorporated on 04 Aug 2011 and issued a business number of 9429030994379. This registered LTD company has been run by 8 directors: Grant Sefton Adams - an active director whose contract started on 04 Aug 2011,
Kenneth John Lord - an active director whose contract started on 04 Aug 2011,
Luke William Hayward - an active director whose contract started on 29 Apr 2022,
Timothy Eric Rankin - an active director whose contract started on 29 Apr 2022,
Kris David Morrison - an active director whose contract started on 29 Apr 2022.
According to our information (updated on 07 Apr 2024), the company uses 1 address: 1 Rimu Street, Riccarton, Christchurch, 8041 (types include: physical, registered).
A total of 1 share is allotted to 1 group (4 shareholders in total). When considering the first group, 1 share is held by 4 entities, namely:
Morrison, Kris David (a director) located at Casebrook, Christchurch postcode 8051,
Owens, Paul Matthew (a director) located at Prebbleton postcode 7604,
Hayward, Luke William (a director) located at Parklands, Christchurch postcode 8083.
Basic Financial info
Total number of Shares: 1
Annual return filing month: August
Annual return last filed: 02 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1 | |||
Director | Morrison, Kris David |
Casebrook Christchurch 8051 New Zealand |
11 May 2022 - |
Director | Owens, Paul Matthew |
Prebbleton 7604 New Zealand |
11 May 2022 - |
Director | Hayward, Luke William |
Parklands Christchurch 8083 New Zealand |
11 May 2022 - |
Director | Rankin, Timothy Eric |
Papanui Christchurch 8052 New Zealand |
11 May 2022 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Lord, Kenneth John |
Burnside Christchurch 8053 New Zealand |
04 Aug 2011 - 11 May 2022 |
Individual | Adams, Grant Sefton |
Ilam Christchurch 8041 New Zealand |
04 Aug 2011 - 11 May 2022 |
Grant Sefton Adams - Director
Appointment date: 04 Aug 2011
Address: Ilam, Christchurch, 8041 New Zealand
Address used since 04 Aug 2011
Kenneth John Lord - Director
Appointment date: 04 Aug 2011
Address: Burnside, Christchurch, 8053 New Zealand
Address used since 04 Aug 2011
Luke William Hayward - Director
Appointment date: 29 Apr 2022
Address: Parklands, Christchurch, 8083 New Zealand
Address used since 29 Apr 2022
Timothy Eric Rankin - Director
Appointment date: 29 Apr 2022
Address: Papanui, Christchurch, 8052 New Zealand
Address used since 29 Apr 2022
Kris David Morrison - Director
Appointment date: 29 Apr 2022
Address: Casebrook, Christchurch, 8051 New Zealand
Address used since 01 Jan 2023
Address: Casebrook, Christchurch, 8051 New Zealand
Address used since 29 Apr 2022
Paul Matthew Owens - Director
Appointment date: 29 Apr 2022
Address: Prebbleton, 7604 New Zealand
Address used since 11 May 2022
Grant Sefton Adams - Director (Inactive)
Appointment date: 04 Aug 2011
Termination date: 29 Apr 2022
Address: Ilam, Christchurch, 8041 New Zealand
Address used since 04 Aug 2011
Kenneth John Lord - Director (Inactive)
Appointment date: 04 Aug 2011
Termination date: 29 Apr 2022
Address: Burnside, Christchurch, 8053 New Zealand
Address used since 04 Aug 2011
Pf Trust Services (fui) Limited
1 Rimu Street
Pf Trust Services (li) Limited
1 Rimu Street
Pf Trust Services (todd) Limited
1 Rimu Street
Pf Trust Services (2012) Limited
1 Rimu Street
Rotherhams (cook) Trustees Limited
1 Rimu Street
Raekura Trustees Limited
1 Rimu Street