Shortcuts

Merivale Trustees (2009) Limited

Type: NZ Limited Company (Ltd)
9429032282221
NZBN
2235156
Company Number
Registered
Company Status
Current address
182 Idris Road
Strowan
Christchurch 8052
Other address (Address For Share Register) used since 29 May 2010
182 Idris Road
Sydenham
Christchurch 8052
New Zealand
Other address (Address For Share Register) used since 17 Aug 2020
63 Hartley Avenue
Strowan
Christchurch 8052
New Zealand
Other address (Address For Share Register) used since 04 May 2021

Merivale Trustees (2009) Limited, a registered company, was launched on 28 Apr 2009. 9429032282221 is the New Zealand Business Number it was issued. The company has been run by 1 director, named Phillip Leon Christey - an active director whose contract began on 28 Apr 2009.
Last updated on 06 May 2024, BizDb's data contains detailed information about 5 addresses this company uses, namely: 116 Kittyhawk Ave, Wigram, Christchurch, 8042 (registered address),
116 Kittyhawk Ave, Wigram, Christchurch, 8042 (physical address),
116 Kittyhawk Ave, Wigram, Christchurch, 8042 (service address),
116 Kittyhawk Ave, Wigram, Christchurch, 8042 (other address) among others.
Merivale Trustees (2009) Limited had been using 63 Hartley Avenue, Strowan, Christchurch as their registered address up to 15 Aug 2022.
One entity owns all company shares (exactly 20 shares) - Christey, Phillip Leon - located at 8042, Wigram, Christchurch.

Addresses

Other active addresses

Address #4: 116 Kittyhawk Ave, Wigram, Christchurch, 8042 New Zealand

Other (Address For Share Register) & shareregister address (Address For Share Register) used from 05 Aug 2022

Address #5: 116 Kittyhawk Ave, Wigram, Christchurch, 8042 New Zealand

Registered & physical & service address used from 15 Aug 2022

Previous addresses

Address #1: 63 Hartley Avenue, Strowan, Christchurch, 8052 New Zealand

Registered address used from 13 May 2021 to 15 Aug 2022

Address #2: 63 Hartley Avenue, Strowan, Christchurch, 8052 New Zealand

Physical address used from 12 May 2021 to 15 Aug 2022

Address #3: 182 Idris Road, Sydenham, Christchurch, 8240 New Zealand

Registered address used from 25 Aug 2020 to 13 May 2021

Address #4: 182 Idris Road, Sydenham, Christchurch, 8240 New Zealand

Physical address used from 25 Aug 2020 to 12 May 2021

Address #5: Level 1, 69 St Asaph Street, Christchurch, 8011 New Zealand

Registered address used from 03 Aug 2011 to 25 Aug 2020

Address #6: Level 1, 69 St Asaph Street, Christchurch, 8011 New Zealand

Physical address used from 04 Jun 2010 to 25 Aug 2020

Address #7: 182 Idris Road, Strowan, Christchurch 8052 New Zealand

Registered address used from 04 Jun 2010 to 03 Aug 2011

Address #8: 24 Gasson Street, Sydenham, Christchurch 8240

Registered & physical address used from 28 Apr 2009 to 04 Jun 2010

Financial Data

Basic Financial info

Total number of Shares: 20

Annual return filing month: July

Annual return last filed: 13 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 20
Individual Christey, Phillip Leon Wigram
Christchurch
8042
New Zealand
Directors

Phillip Leon Christey - Director

Appointment date: 28 Apr 2009

Address: Wigram, Christchurch, 8042 New Zealand

Address used since 21 Jan 2022

Address: Strowan, Christchurch, 8052 New Zealand

Address used since 23 Jan 2021

Address: Strowan, Christchurch, 8052 New Zealand

Address used since 28 Apr 2009

Nearby companies

Leighs Cockram Jv Limited
Level 2, 219 High Street

Reardon Holdings Limited
Level 2, 205 Durham Street South

Dravitzki Trustees Limited
Level 2, 14 Dundas Street

Delwyn Denton-lanauze Trustee Limited
Level 2, 14 Dundas Street

Manning Trustees Limited
Level 2, 14 Dundas Street

Ah Trust Co Limited
Level 2, 14 Dundas Street