Shortcuts

Mission Downs Trustee Limited

Type: NZ Limited Company (Ltd)
9429031090131
NZBN
3391833
Company Number
Registered
Company Status
Current address
560 Carrs Road
Rd 2
Rangiora 7472
New Zealand
Physical address used since 05 Oct 2016
337 Lehmans Road
Rd 1
Rangiora 7471
New Zealand
Registered & service address used since 09 Feb 2023

Mission Downs Trustee Limited was started on 20 May 2011 and issued an NZBN of 9429031090131. The registered LTD company has been supervised by 3 directors: Geoffrey Campbell Gavin Brown - an active director whose contract began on 20 May 2011,
Christopher William David Boivin - an active director whose contract began on 11 Mar 2021,
William Leslie Brown - an inactive director whose contract began on 20 May 2011 and was terminated on 31 Jul 2023.
According to the BizDb information (last updated on 18 Mar 2024), the company uses 2 addresses: 337 Lehmans Road, Rd 1, Rangiora, 7471 (registered address),
337 Lehmans Road, Rd 1, Rangiora, 7471 (service address),
560 Carrs Road, Rd 2, Rangiora, 7472 (physical address).
Up until 09 Feb 2023, Mission Downs Trustee Limited had been using 560 Carrs Road, Rd 2, Rangiora as their registered address.
A total of 10 shares are issued to 1 group (1 sole shareholder). When considering the first group, 10 shares are held by 1 entity, namely:
Brown, Geoffrey Campbell Gavin (a director) located at Rd 2, Rangiora postcode 7472.

Addresses

Previous addresses

Address #1: 560 Carrs Road, Rd 2, Rangiora, 7472 New Zealand

Registered & service address used from 05 Oct 2016 to 09 Feb 2023

Address #2: Unit 3, 245 St Asaph Street, Christchurch Central, Christchurch, 8011 New Zealand

Registered & physical address used from 16 Dec 2015 to 05 Oct 2016

Address #3: Level 2 7/ 245 St Asaph Street, Christchurch Central, Christchurch, 8011 New Zealand

Registered & physical address used from 04 Jul 2012 to 16 Dec 2015

Address #4: 250 Oxford Terrace, Level 1, Charles Luney House, Christchurch, 8140 New Zealand

Registered & physical address used from 20 May 2011 to 04 Jul 2012

Financial Data

Basic Financial info

Total number of Shares: 10

Annual return filing month: June

Annual return last filed: 20 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 10
Director Brown, Geoffrey Campbell Gavin Rd 2
Rangiora
7472
New Zealand
Directors

Geoffrey Campbell Gavin Brown - Director

Appointment date: 20 May 2011

Address: Rd 2, Rangiora, 7472 New Zealand

Address used since 20 May 2011


Christopher William David Boivin - Director

Appointment date: 11 Mar 2021

Address: Scarborough, Christchurch, 8081 New Zealand

Address used since 11 Mar 2021


William Leslie Brown - Director (Inactive)

Appointment date: 20 May 2011

Termination date: 31 Jul 2023

Address: Fendalton, Christchurch, 8052 New Zealand

Address used since 20 May 2011