Praxisifm Trust (Nz) Limited was launched on 22 Jun 2007 and issued an NZ business identifier of 9429033345642. The registered LTD company has been managed by 8 directors: Hugh Simon Lindo - an active director whose contract started on 22 Jun 2007,
Benjamin William Mcalpine Tothill - an inactive director whose contract started on 11 Dec 2015 and was terminated on 11 Dec 2023,
Helen Elizabeth Scott - an inactive director whose contract started on 04 Apr 2014 and was terminated on 24 Jul 2015,
Oliver Martin Roberts - an inactive director whose contract started on 08 Jul 2013 and was terminated on 10 Feb 2014,
Richard Vaughan Smith - an inactive director whose contract started on 08 Jul 2013 and was terminated on 10 Feb 2014.
According to BizDb's data (last updated on 24 Mar 2024), this company uses 1 address: 151 Cambridge Terrace, Christchurch Central, Christchurch, 8013 (type: postal, office).
Up until 22 Feb 2016, Praxisifm Trust (Nz) Limited had been using 62 Worcester Street, Christchurch Central, Christchurch as their registered address.
BizDb identified previous aliases for this company: from 22 Jun 2007 to 01 May 2015 they were named Ifm Trustees (Nz) Limited.
A total of 100 shares are allotted to 1 group (1 sole shareholder). In the first group, 100 shares are held by 1 entity, namely:
Ifm Group Limited (an other) located at 23-27 Seaton Place, St Helier postcode JE11JY.
Principal place of activity
151 Cambridge Terrace, Christchurch Central, Christchurch, 8013 New Zealand
Previous addresses
Address #1: 62 Worcester Street, Christchurch Central, Christchurch, 8013 New Zealand
Registered & physical address used from 20 Feb 2014 to 22 Feb 2016
Address #2: 1 Sir William Pickering Drive, Burnside, Christchurch, 8053 New Zealand
Registered & physical address used from 30 May 2011 to 20 Feb 2014
Address #3: C/-duncan Cotterill, Level 7, Clarendon, Tower, Cnr Oxford Tce And Worcester, Str, Christchurch New Zealand
Physical address used from 20 May 2010 to 30 May 2011
Address #4: C/-duncan Cotterill, Level 7, Clarendon, Tower, Cnr Oxford Tce & Worcester, Str, Christchurch New Zealand
Registered address used from 20 May 2010 to 30 May 2011
Address #5: C/-duncan Cotterill, Level 9, Clarendon, Tower, Cnr Oxford Tce And Worcester, Str, Christchurch
Physical & registered address used from 22 Jun 2007 to 20 May 2010
Basic Financial info
Total number of Shares: 100
Annual return filing month: June
Financial report filing month: April
Annual return last filed: 29 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Other (Other) | Ifm Group Limited |
23-27 Seaton Place St Helier JE11JY Jersey |
22 Jun 2007 - |
Ultimate Holding Company
Hugh Simon Lindo - Director
Appointment date: 22 Jun 2007
Address: Ohoka, North Canterbury, 7692 New Zealand
Address used since 20 Jun 2016
Address: Papanui, Christchurch, 8052 New Zealand
Address used since 12 Apr 2019
Benjamin William Mcalpine Tothill - Director (Inactive)
Appointment date: 11 Dec 2015
Termination date: 11 Dec 2023
Address: Fendalton, Christchurch, 8052 New Zealand
Address used since 11 Dec 2015
Helen Elizabeth Scott - Director (Inactive)
Appointment date: 04 Apr 2014
Termination date: 24 Jul 2015
Address: Avonhead, Christchurch, 8042 New Zealand
Address used since 04 Apr 2014
Oliver Martin Roberts - Director (Inactive)
Appointment date: 08 Jul 2013
Termination date: 10 Feb 2014
Address: Mount Pleasant, Christchurch, 8081 New Zealand
Address used since 08 Jul 2013
Richard Vaughan Smith - Director (Inactive)
Appointment date: 08 Jul 2013
Termination date: 10 Feb 2014
Address: Northwood, Christchurch, 8051 New Zealand
Address used since 08 Jul 2013
Richard Vaughan Smith - Director (Inactive)
Appointment date: 02 Jul 2010
Termination date: 16 Dec 2010
Address: Clearwater, Christchurch, 8051 New Zealand
Address used since 02 Jul 2010
Paul Joseph Dorrance - Director (Inactive)
Appointment date: 14 Dec 2007
Termination date: 26 Mar 2008
Address: 337 Worsleys Road, Cashmere, Christchurch,
Address used since 25 Mar 2008
Kerry Gould Louis Nolan - Director (Inactive)
Appointment date: 21 Dec 2007
Termination date: 26 Mar 2008
Address: Brillig, 263 Balcairn Road, R D 1, Amberley 7481,
Address used since 25 Mar 2008
Taitapu Partners Limited
151 Cambridge Terrace
Grove Management Services Limited
151 Cambridge Terrace
Simon Construction Limited
151 Cambridge Terrace
Decipher Hr Limited
151 Cambridge Terrace
Decipher Group Holdings Limited
151 Cambridge Terrace
Decipher Group Limited
151 Cambridge Terrace