Anchorage Trustee Services Limited, a registered company, was incorporated on 27 Apr 2006. 9429034151082 is the New Zealand Business Number it was issued. "Trustee service" (ANZSIC K641965) is how the company was categorised. The company has been run by 6 directors: Paul Joseph Dorrance - an active director whose contract began on 02 May 2006,
Paul John Calder - an active director whose contract began on 28 Jul 2009,
Alexander Michael George Skinner - an active director whose contract began on 01 May 2017,
Kerry Gould Louis Nolan - an inactive director whose contract began on 25 Jan 2007 and was terminated on 01 Apr 2017,
Hugh Simon Lindo - an inactive director whose contract began on 28 Jul 2009 and was terminated on 14 Oct 2009.
Updated on 09 Apr 2024, BizDb's database contains detailed information about 1 address: Level 2, Duncan Cotterill Plaza, 148 Victoria Street, Christchurch, 8013 (type: registered, delivery).
Anchorage Trustee Services Limited had been using Level 2, Duncan Cotterill Plaza, 148 Victoria Street, Christchurch as their registered address up to 14 Apr 2023.
More names used by the company, as we managed to find at BizDb, included: from 27 Apr 2006 to 18 Aug 2006 they were called Clark Trustee Services Limited.
One entity controls all company shares (exactly 100000 shares) - Duncan Cotterill Services Limited - located at 8013, 148 Victoria Street, Christchurch.
Other active addresses
Address #4: Level 2, Duncan Cotterill Plaza, 148 Victoria Street, Christchurch, 8013 New Zealand
Delivery address used from 04 Apr 2023
Address #5: Level 2, Duncan Cotterill Plaza, 148 Victoria Street, Christchurch, 8013 New Zealand
Registered address used from 14 Apr 2023
Principal place of activity
Level 2, Duncan Cotterill Plaza, 148 Victoria Street, Christchurch, 8013 New Zealand
Previous addresses
Address #1: Level 2, Duncan Cotterill Plaza, 148 Victoria Street, Christchurch, 8013 New Zealand
Registered address used from 20 Feb 2015 to 14 Apr 2023
Address #2: C/-duncan Cotterill (pjd), 1 Sir William Pickering Drive, Bishopdale, Christchurch, 8053 New Zealand
Registered & physical address used from 11 Jun 2014 to 20 Feb 2015
Address #3: C/-duncan Cotterill (cmm), 1 Sir William Pickering Drive, Bishopdale, Christchurch, 8053 New Zealand
Registered & physical address used from 06 May 2011 to 11 Jun 2014
Address #4: C/-duncan Cotterill (cmm), 1 Sir William Pickering Drive, Burwood, Christchurch, 8053 New Zealand
Registered & physical address used from 15 Apr 2011 to 06 May 2011
Address #5: C/-duncan Cotterill (cmm), 1 Sir William Pickering Drive, Burnside, Christchurch, 8053 New Zealand
Physical & registered address used from 14 Apr 2011 to 15 Apr 2011
Address #6: C/-duncan Cotterill (cmm), Level 9, Clarendon Tower, Cnr Oxford Tce &, Worcester St, Christchurch New Zealand
Registered & physical address used from 26 Apr 2007 to 14 Apr 2011
Address #7: C/-duncan Cotterill (cmm), Level 9, Clarendon Tower, Cnr Oxford St &, Worcester Tce, Christchurch
Physical & registered address used from 27 Apr 2006 to 26 Apr 2007
Basic Financial info
Total number of Shares: 100000
Annual return filing month: April
Financial report filing month: March
Annual return last filed: 02 Apr 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100000 | |||
Entity (NZ Limited Company) | Duncan Cotterill Services Limited Shareholder NZBN: 9429039628763 |
148 Victoria Street Christchurch 8013 New Zealand |
25 Oct 2006 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Clark, Geoffrey James Crichton |
Clarendon Tower, Cnr Oxford Tce & Worcester St, Christchurch |
27 Apr 2006 - 27 Mar 2007 |
Ultimate Holding Company
Paul Joseph Dorrance - Director
Appointment date: 02 May 2006
Address: Cracroft, Christchurch, 8022 New Zealand
Address used since 27 Jun 2011
Paul John Calder - Director
Appointment date: 28 Jul 2009
Address: Cashmere, Christchurch, 8022 New Zealand
Address used since 27 Jun 2011
Alexander Michael George Skinner - Director
Appointment date: 01 May 2017
Address: Northwood, Christchurch, 8051 New Zealand
Address used since 01 Mar 2020
Address: Rd 2, Kaiapoi, 7692 New Zealand
Address used since 01 May 2017
Kerry Gould Louis Nolan - Director (Inactive)
Appointment date: 25 Jan 2007
Termination date: 01 Apr 2017
Address: 263 Balcairn Road, R D 1, Amberley, 7481 New Zealand
Address used since 08 Apr 2016
Hugh Simon Lindo - Director (Inactive)
Appointment date: 28 Jul 2009
Termination date: 14 Oct 2009
Address: Clarendon Tower, Cnr Oxford Tce &, Worcester St, Christchurch,
Address used since 28 Jul 2009
Geoffrey James Crichton Clark - Director (Inactive)
Appointment date: 27 Apr 2006
Termination date: 08 Jan 2008
Address: Clarendon Tower, Cnr Oxford Tce &, Worcester St, Christchurch,
Address used since 27 Apr 2006
Family Zone Nz Cyber Safety Limited
148 Victoria Street
Qestral Corporation Limited
148 Victoria Street
Alpine View Care Centre Limited
148 Victoria Street
Craigmore Farming 2 Limited
Level 2, Duncan Cotterill Plaza
Craigmore Farming 1 Limited
Level 2, Duncan Cotterill Plaza
Duncan Cotterill Christchurch Trustee (2011) Limited
Level 2, Duncan Cotterill Plaza
Hagley Trustees Limited
Level 5
Jane Donaldson Family Trust Limited
148 Victoria Street
Nana B Family Trust Limited
148 Victoria Street
Touchstone Trustees Limited
148 Victoria Street
Tyler Family Trust Limited
148 Victoria Street
Whareora Trustees Limited
Level 3