French Family Trustees Limited, a registered company, was registered on 19 Feb 1999. 9429037672638 is the NZ business number it was issued. "Trustee service" (ANZSIC K641965) is how the company was classified. The company has been supervised by 2 directors: Richard Anthony French - an active director whose contract started on 19 Feb 1999,
Hazel Christina French - an inactive director whose contract started on 19 Feb 1999 and was terminated on 27 Aug 2019.
Updated on 19 Apr 2024, BizDb's data contains detailed information about 1 address: Floor 1 Public Trust Building, 152 Oxford Terrace, Christchurch Central, Christchurch, 8011 (types include: office, delivery).
French Family Trustees Limited had been using 114 Memorial Avenue, Christchurch as their registered address until 12 Oct 2020.
Past names used by the company, as we found at BizDb, included: from 19 Feb 1999 to 11 May 2015 they were called The Southern Doctor Limited.
A single entity controls all company shares (exactly 100 shares) - French, Richard Anthony - located at 8011, Christchurch Central, Christchurch.
Principal place of activity
Floor 1 Public Trust Building, 152 Oxford Terrace, Christchurch Central, Christchurch, 8011 New Zealand
Previous addresses
Address #1: 114 Memorial Avenue, Christchurch, 8053 New Zealand
Registered & physical address used from 08 Nov 2019 to 12 Oct 2020
Address #2: 114 Memorial Avenue, Christchurch, 8053 New Zealand
Physical & registered address used from 29 Mar 2012 to 08 Nov 2019
Address #3: C/-rose & Associates Ltd, 336 Durham Street, Christchurch New Zealand
Physical & registered address used from 19 May 2006 to 29 Mar 2012
Address #4: Lg Rose, 70 Gloucester St, Christchurch
Registered address used from 12 Apr 2000 to 19 May 2006
Address #5: Lg Rose, 70 Gloucester St, Christchurch
Physical address used from 19 Feb 1999 to 19 May 2006
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 11 Apr 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | French, Richard Anthony |
Christchurch Central Christchurch 8013 New Zealand |
19 Feb 1999 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | French, Hazel Christina |
Cashmere Christchurch 8022 New Zealand |
19 Feb 1999 - 02 Sep 2019 |
Richard Anthony French - Director
Appointment date: 19 Feb 1999
Address: Christchurch Central, Christchurch, 8013 New Zealand
Address used since 01 Nov 2021
Address: Christchurch Central, Christchurch, 8013 New Zealand
Address used since 02 Oct 2020
Address: Cashmere, Christchurch, 8022 New Zealand
Address used since 11 Nov 2015
Hazel Christina French - Director (Inactive)
Appointment date: 19 Feb 1999
Termination date: 27 Aug 2019
Address: Cashmere, Christchurch, 8022 New Zealand
Address used since 11 Nov 2015
Wren House Limited
114 Memorial Avenue
Building Solutions (south Island) Limited
114 Memorial Avenue
Rose & Associates Limited
114 Memorial Avenue
Arnold Acres Limited
114 Memorial Avenue
Motoparts Limited
116 Memorial Avenue
Grand International Investment Limited
117 Memorial Avenue
Angus Donaldson Limited
222 Memorial Avenue
H P Hanna & Co Trustees (2016) Limited
222 Memorial Avenue
Ot Harbour Views Limited
10 Coldstream Court
Seafield Group Limited
222 Memorial Avenue
Tess Trustee Company Limited
10 Woodford Tce
Trumpet Trustee Company Limited
363 Ilam Road