Zedone Trustees No. 3 Limited, a registered company, was incorporated on 02 Sep 2003. 9429035790273 is the NZBN it was issued. "Trustee service" (ANZSIC K641965) is how the company was categorised. The company has been supervised by 2 directors: Peter Miles Yeoman - an active director whose contract started on 27 May 2008,
Carol Elizabeth Fletcher - an inactive director whose contract started on 02 Sep 2003 and was terminated on 28 May 2008.
Updated on 30 Mar 2024, BizDb's database contains detailed information about 1 address: P O Box 18, Christchurch, 8140 (type: postal, physical).
Zedone Trustees No. 3 Limited had been using 92 Russley Road, Russley, Christchurch as their registered address until 13 Oct 2017.
A total of 100 shares are allotted to 2 shareholders (2 groups). The first group consists of 50 shares (50 per cent) held by 1 entity. There is also a second group which includes 1 shareholder in control of 50 shares (50 per cent).
Previous addresses
Address #1: 92 Russley Road, Russley, Christchurch, 8042 New Zealand
Registered & physical address used from 03 Jun 2016 to 13 Oct 2017
Address #2: 433 St Asaph Street, Phillipstown, Christchurch, 8011 New Zealand
Registered & physical address used from 16 Dec 2014 to 03 Jun 2016
Address #3: Level 1, 100 Moorhouse Avenue, Christchurch, 8011 New Zealand
Registered & physical address used from 21 Mar 2014 to 16 Dec 2014
Address #4: P K F Goldsmith Fox, 67 Old Main North Road, Kaiapoi, 7691 New Zealand
Registered & physical address used from 31 May 2011 to 21 Mar 2014
Address #5: P K F Goldsmith Fox, Level 1, 250 Oxford Terrace, Christchurch 8141 New Zealand
Registered & physical address used from 19 Nov 2009 to 31 May 2011
Address #6: Goldsmith Fox P K F, Level 1, 250 Oxford Terrace, Christchurch
Registered & physical address used from 20 Jun 2006 to 19 Nov 2009
Address #7: C/- Goldsmith Fox P K F, 236 Armagh Street, Christchurch
Physical & registered address used from 02 Sep 2003 to 20 Jun 2006
Basic Financial info
Total number of Shares: 100
Annual return filing month: October
Annual return last filed: 02 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Lang, David Millar |
Wigram Christchurch 8025 New Zealand |
01 Sep 2015 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Mcvay, Storm Anna |
Christchurch Central Christchurch 8013 New Zealand |
12 Nov 2009 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Fletcher, Carol Elizabeth |
Prebbleton 7604 New Zealand |
02 Sep 2003 - 01 Sep 2015 |
Peter Miles Yeoman - Director
Appointment date: 27 May 2008
Address: Christchurch, 8013 New Zealand
Address used since 07 Oct 2016
Carol Elizabeth Fletcher - Director (Inactive)
Appointment date: 02 Sep 2003
Termination date: 28 May 2008
Address: Prebbleton,
Address used since 02 Sep 2003
T & T Trustees Limited
131 Victoria Street
Red Sky Holdings Limited
131 Victoria Street
Pauling Trustees Chch Limited
131 Victoria Street
Riccarton Properties Limited
131 Victoria Street
Kirk Investment Trustees Limited
131 Victoria Street
641774 Trustee Company Limited
131 Victoria Street
Chm Limited
131 Victoria Street
Druids Trustees Limited
131 Victoria Street
Pauling Trustees Chch Limited
131 Victoria Street
Scott Barrington Trustees Limited
131 Victoria Street
Southen Trustees 2011 Limited
131 Victoria Street
Trustee 641159 Limited
131 Victoria Street