Shortcuts

French Family Trustees Limited

Type: NZ Limited Company (Ltd)
9429037672638
NZBN
943350
Company Number
Registered
Company Status
K641965
Industry classification code
Trustee Service
Industry classification description
Current address
Floor 1 Public Trust Building, 152 Oxford Terrace
Christchurch Central
Christchurch 8011
New Zealand
Physical & registered & service address used since 12 Oct 2020
Floor 1 Public Trust Building, 152 Oxford Terrace
Christchurch Central
Christchurch 8011
New Zealand
Office & delivery address used since 29 Apr 2022

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.

Addresses

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

Contact info
No website
Website
Financial Data

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
Shares Allocation Number of Shares: 100
Individual French, Richard Anthony Christchurch Central
Christchurch
8013
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual French, Hazel Christina Cashmere
Christchurch
8022
New Zealand
Directors

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

Nearby companies

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

Similar companies

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