Shortcuts

Mri Christchurch Trustees Limited

Type: NZ Limited Company (Ltd)
9429035954019
NZBN
1316429
Company Number
Registered
Company Status
Current address
3a / 335 Lincoln Road
Addington
Christchurch 8024
New Zealand
Physical & service & registered address used since 14 Jan 2020

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).

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 40
Individual Canton, Belinda Mary Rd 5
Rangiora
7475
New Zealand
Shares Allocation #2 Number of Shares: 40
Individual Rhodes, Graeme Frank Harewood
Christchurch
8051
New Zealand
Shares Allocation #3 Number of Shares: 40
Individual Rickerby, Paul Gerald Saint Martins
Christchurch
8022
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Ineson, Richard Nicholas Mount Pleasant
Christchurch
8081
New Zealand
Individual Brady, Andrew James Bishopdale
Christchurch
8051
New Zealand
Individual Rhodes, David Geoffrey Christchurch
Directors

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

Nearby companies

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