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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Entity (NZ Limited Company) | Tp Trust Management Limited Shareholder NZBN: 9429046895097 |
Christchurch 8013 New Zealand |
27 Sep 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Silva, Timothy Michael |
Rd 7 Ashburton 7777 New Zealand |
20 Jan 2010 - 27 Sep 2018 |
Individual | Cooney, Laurence Killoh |
Ashburton 7700 New Zealand |
20 Jan 2010 - 14 Jan 2011 |
Individual | Evatt, Thomas William |
Sumner Christchurch 8081 New Zealand |
26 Jan 2012 - 28 Mar 2018 |
Director | Thomas William Evatt |
Sumner Christchurch 8081 New Zealand |
26 Jan 2012 - 28 Mar 2018 |
Director | Leete, Andrew Jason |
Allenton Ashburton 7700 New Zealand |
28 Mar 2018 - 27 Sep 2018 |
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
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