Shortcuts

Ncs Trustees 2010 Limited

Type: NZ Limited Company (Ltd)
9429031719582
NZBN
2380590
Company Number
Registered
Company Status
Current address
62 Cass Street
Ashburton
Ashburton 7700
New Zealand
Physical & registered & service address used since 06 Sep 2018

Ncs Trustees 2010 Limited was launched on 20 Jan 2010 and issued a New Zealand Business Number of 9429031719582. The registered LTD company has been run by 15 directors: Mark Jonathan Tavendale - an active director whose contract started on 01 Oct 2014,
Andrew Jason Leete - an active director whose contract started on 01 Oct 2014,
Alana Maree Crampton - an active director whose contract started on 15 Oct 2021,
Olivia Louise Macgregor - an active director whose contract started on 15 Oct 2021,
Kirsten Linda Todd - an active director whose contract started on 15 Oct 2021.
According to BizDb's data (last updated on 20 Mar 2024), the company filed 1 address: 62 Cass Street, Ashburton, Ashburton, 7700 (types include: physical, registered).
Up until 06 Sep 2018, Ncs Trustees 2010 Limited had been using 243 Tancred Street, Ashburton, Ashburton as their registered address.
A total of 1000 shares are issued to 1 group (1 sole shareholder). When considering the first group, 1000 shares are held by 1 entity, namely:
Tp Trust Management Limited (an entity) located at Christchurch postcode 8013.

Addresses

Previous addresses

Address: 243 Tancred Street, Ashburton, Ashburton, 7700 New Zealand

Registered & physical address used from 02 Sep 2015 to 06 Sep 2018

Address: 243 Tancred Street, Ashburton, Ashburton, 7700 New Zealand

Registered & physical address used from 03 Feb 2012 to 02 Sep 2015

Address: C/-nicoll Cooney Silva Limited, 243 Tancred Street, Ashburton, 7700 New Zealand

Registered & physical address used from 15 Aug 2011 to 03 Feb 2012

Address: C/-nicoll Cooney Silva, 243 Tancred Street, Ashburton, 7700 New Zealand

Registered & physical address used from 11 Aug 2011 to 15 Aug 2011

Address: C/-nicoll Cooney Silva, 243 Tancred Street, Ashburton New Zealand

Physical & registered address used from 20 Jan 2010 to 11 Aug 2011

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: August

Annual return last filed: 09 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000
Entity (NZ Limited Company) Tp Trust Management Limited
Shareholder NZBN: 9429046895097
Christchurch
8013
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Silva, Timothy Michael Rd 7
Ashburton
7777
New Zealand
Individual Cooney, Laurence Killoh Ashburton 7700

New Zealand
Individual Evatt, Thomas William Sumner
Christchurch
8081
New Zealand
Director Thomas William Evatt Sumner
Christchurch
8081
New Zealand
Director Leete, Andrew Jason Allenton
Ashburton
7700
New Zealand
Directors

Mark Jonathan Tavendale - Director

Appointment date: 01 Oct 2014

Address: Merivale, Christchurch, 8014 New Zealand

Address used since 01 Oct 2014


Andrew Jason Leete - Director

Appointment date: 01 Oct 2014

Address: St Albans, Christchurch, 8014 New Zealand

Address used since 16 May 2022

Address: Allenton, Ashburton, 7700 New Zealand

Address used since 01 Oct 2014


Alana Maree Crampton - Director

Appointment date: 15 Oct 2021

Address: Wigram, Christchurch, 8025 New Zealand

Address used since 02 May 2022

Address: Northwood, Christchurch, 8051 New Zealand

Address used since 15 Oct 2021


Olivia Louise Macgregor - Director

Appointment date: 15 Oct 2021

Address: Mount Pleasant, Christchurch, 8081 New Zealand

Address used since 14 Dec 2022

Address: Strowan, Christchurch, 8052 New Zealand

Address used since 15 Oct 2021


Kirsten Linda Todd - Director

Appointment date: 15 Oct 2021

Address: Rd 7, Burnham, 7677 New Zealand

Address used since 15 Oct 2021


William John Dwyer - Director (Inactive)

Appointment date: 12 Jul 2019

Termination date: 15 Oct 2021

Address: Christchurch Central, Christchurch, 8013 New Zealand

Address used since 12 Jul 2019


Mark John Dineen - Director (Inactive)

Appointment date: 01 Oct 2014

Termination date: 26 Jul 2021

Address: Merivale, Christchurch, 8014 New Zealand

Address used since 07 Nov 2014


Timothy Michael Silva - Director (Inactive)

Appointment date: 20 Jan 2010

Termination date: 09 May 2019

Address: Rd 7, Ashburton, 7777 New Zealand

Address used since 14 Jan 2015


Thomas William Evatt - Director (Inactive)

Appointment date: 19 Sep 2011

Termination date: 27 Mar 2018

Address: Sumner, Christchurch, 8081 New Zealand

Address used since 01 Jan 2016


Angela Jean Mckay - Director (Inactive)

Appointment date: 12 Jan 2011

Termination date: 10 Aug 2016

Address: Allenton, Ashburton, 7700 New Zealand

Address used since 31 Jul 2014


Joanna Louise Preston - Director (Inactive)

Appointment date: 18 Aug 2014

Termination date: 01 Oct 2014

Address: Rd 6, Ashburton, 7776 New Zealand

Address used since 18 Aug 2014


Kate Elizabeth Templeton - Director (Inactive)

Appointment date: 18 Aug 2014

Termination date: 01 Oct 2014

Address: Allenton, Ashburton, 7700 New Zealand

Address used since 18 Aug 2014


Paulette Hazel Petelo - Director (Inactive)

Appointment date: 20 Jan 2010

Termination date: 07 Aug 2014

Address: Ashburton 7700,

Address used since 20 Jan 2010


Richard James Seaward Cantrell - Director (Inactive)

Appointment date: 20 Jan 2010

Termination date: 11 Sep 2012

Address: Ashburton 7700,

Address used since 20 Jan 2010


Laurence Killoh Cooney - Director (Inactive)

Appointment date: 20 Jan 2010

Termination date: 08 Aug 2011

Address: Ashburton 7700,

Address used since 20 Jan 2010

Nearby companies

Tp Trustees 2015 Limited
243 Tancred Street

Dorie Charitable Trust Board
243 Tancred Street

Methven Rodeo Club Incorporated
C/o Nicoll Cooney Silva Ltd

Ashburton Centennial Sports Hall Society Incorporated
Tancred Street

Kiwizimba Limited
247 Tancred Street

The Ashburton College Charitable Foundation
Gabites Sinclair & Partners Limited