Mri Christchurch Trustees Limited was incorporated on 14 Jul 2003 and issued a New Zealand Business Number of 9429035954019. This registered LTD company has been managed by 7 directors: Graeme Frank Rhodes - an active director whose contract began on 14 Jul 2003,
Paul Gerald Rickerby - an active director whose contract began on 29 Oct 2004,
Belinda Mary Canton - an active director whose contract began on 01 Jun 2008,
Micheal Shane Willetts - an inactive director whose contract began on 01 Nov 2017 and was terminated on 03 Apr 2023,
Richard Nicholas Ineson - an inactive director whose contract began on 14 Jul 2003 and was terminated on 31 Dec 2016.
As stated in our data (updated on 14 Mar 2024), this company registered 1 address: 3A / 335 Lincoln Road, Addington, Christchurch, 8024 (types include: physical, service).
Until 14 Jan 2020, Mri Christchurch Trustees Limited had been using 335 Lincoln Road, Addington, Christchurch as their registered address.
A total of 120 shares are allocated to 3 groups (3 shareholders in total). When considering the first group, 40 shares are held by 1 entity, namely:
Canton, Belinda Mary (an individual) located at Rd 5, Rangiora postcode 7475.
Then there is a group that consists of 1 shareholder, holds 33.33% shares (exactly 40 shares) and includes
Rhodes, Graeme Frank - located at Harewood, Christchurch.
The 3rd share allotment (40 shares, 33.33%) belongs to 1 entity, namely:
Rickerby, Paul Gerald, located at Saint Martins, Christchurch (an individual).
Previous addresses
Address: 335 Lincoln Road, Addington, Christchurch, 8024 New Zealand
Registered & physical address used from 04 Jul 2013 to 14 Jan 2020
Address: 116 Marshland Road, Shirley, Christchurch, 8061 New Zealand
Registered address used from 15 Jul 2011 to 04 Jul 2013
Address: Markhams Christchurch Limited, 116 Marshland Road, Christchurch, 8061 New Zealand
Physical address used from 15 Jul 2011 to 04 Jul 2013
Address: Markhams Christchurch Limited, Level Five, 144 Kilmore Street, Christchurch New Zealand
Physical & registered address used from 25 Aug 2008 to 15 Jul 2011
Address: Markhams Mri Christchurch Limited, Level Five, 144 Kilmore Street, Christchurch
Registered & physical address used from 06 Dec 2004 to 25 Aug 2008
Address: Markhams Mri Christchurch Limited, Level Two, 190 Armagh Street, Christchurch
Registered & physical address used from 01 Oct 2004 to 06 Dec 2004
Address: Level 2, 190 Armagh Street, Christchurch
Registered & physical address used from 14 Jul 2003 to 01 Oct 2004
Basic Financial info
Total number of Shares: 120
Annual return filing month: June
Annual return last filed: 01 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 40 | |||
Individual | Canton, Belinda Mary |
Rd 5 Rangiora 7475 New Zealand |
03 Nov 2008 - |
Shares Allocation #2 Number of Shares: 40 | |||
Individual | Rhodes, Graeme Frank |
Harewood Christchurch 8051 New Zealand |
14 Jul 2003 - |
Shares Allocation #3 Number of Shares: 40 | |||
Individual | Rickerby, Paul Gerald |
Saint Martins Christchurch 8022 New Zealand |
21 Mar 2005 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Ineson, Richard Nicholas |
Mount Pleasant Christchurch 8081 New Zealand |
14 Jul 2003 - 01 May 2017 |
Individual | Brady, Andrew James |
Bishopdale Christchurch 8051 New Zealand |
05 Sep 2006 - 26 Apr 2017 |
Individual | Rhodes, David Geoffrey |
Christchurch |
14 Jul 2003 - 05 Sep 2006 |
Graeme Frank Rhodes - Director
Appointment date: 14 Jul 2003
Address: Christchurch, Christchurch, 8051 New Zealand
Address used since 01 Jul 2015
Paul Gerald Rickerby - Director
Appointment date: 29 Oct 2004
Address: Saint Martins, Christchurch, 8022 New Zealand
Address used since 08 Jun 2010
Belinda Mary Canton - Director
Appointment date: 01 Jun 2008
Address: Rd 5, Rangiora, 7475 New Zealand
Address used since 19 Jun 2014
Micheal Shane Willetts - Director (Inactive)
Appointment date: 01 Nov 2017
Termination date: 03 Apr 2023
Address: Westmorland, Christchurch, 8025 New Zealand
Address used since 28 Apr 2022
Address: Marshland, Christchurch, 8083 New Zealand
Address used since 01 Nov 2017
Richard Nicholas Ineson - Director (Inactive)
Appointment date: 14 Jul 2003
Termination date: 31 Dec 2016
Address: Mount Pleasant, Christchurch, 8081 New Zealand
Address used since 03 Nov 2014
Andrew James Brady - Director (Inactive)
Appointment date: 05 Sep 2006
Termination date: 31 Dec 2016
Address: Bishopdale, Christchurch, 8051 New Zealand
Address used since 08 Jun 2010
David Geoffrey Rhodes - Director (Inactive)
Appointment date: 14 Jul 2003
Termination date: 01 Jan 2008
Address: Christchurch,
Address used since 14 Jul 2003
Fudge Limited
335 Lincoln Road
Wigram Close Investments Limited
335 Lincoln Road
Sacred Water Limited
335 Lincoln Road
Blondell Holdings Limited
335 Lincoln Road
Levide Capital Limited
335 Lincoln Road
Build Master Homes Limited
335 Lincoln Road