Shortcuts

Collingwood Trustee Services Limited

Type: NZ Limited Company (Ltd)
9429037934965
NZBN
890093
Company Number
Registered
Company Status
K641965
Industry classification code
Trustee Service
Industry classification description
Current address
78 Selwyn Place
Nelson
Other (Address For Share Register) & records & shareregister address (Address For Share Register) used since 26 Jan 2010
78 Selwyn Place
Nelson New Zealand
Physical & service & registered address used since 02 Feb 2010
Po Box 42
Nelson 7040
New Zealand
Postal address used since 01 Mar 2021

Collingwood Trustee Services Limited was started on 28 Jan 1998 and issued an NZ business number of 9429037934965. This registered LTD company has been supervised by 11 directors: Sian Rhiannon Holden - an active director whose contract started on 10 Oct 2013,
Anissa Jean Bain - an active director whose contract started on 10 Oct 2013,
Clare Frances North - an active director whose contract started on 27 Mar 2019,
Geoffrey Caradus - an active director whose contract started on 27 Mar 2019,
Robert Alan Lane - an inactive director whose contract started on 01 Dec 2009 and was terminated on 30 Mar 2022.
As stated in our database (updated on 31 Mar 2024), the company uses 1 address: Po Box 42, Nelson, 7040 (category: postal, office).
Until 02 Feb 2010, Collingwood Trustee Services Limited had been using 92 Collingwood Street, Christchurch as their registered address.
BizDb identified former names used by the company: from 14 Dec 2001 to 04 Mar 2003 they were called Fifeshire Limited, from 28 Jan 1998 to 14 Dec 2001 they were called Dominoe Developments Limited.
A total of 1 share is allotted to 1 group (1 sole shareholder). As far as the first group is concerned, 1 share is held by 1 entity, namely:
Ampersand Trustee Holdings Limited (an entity) located at Nelson, Null postcode 7010. Collingwood Trustee Services Limited is categorised as "Trustee service" (ANZSIC K641965).

Addresses

Other active addresses

Address #4: 78 Selwyn Place, Nelson, Nelson, 7010 New Zealand

Office & delivery address used from 01 Mar 2021

Principal place of activity

78 Selwyn Place, Nelson, Nelson, 7010 New Zealand


Previous addresses

Address #1: 92 Collingwood Street, Christchurch

Registered address used from 21 Mar 2001 to 02 Feb 2010

Address #2: 92 Collingwood Street, Christchurch

Physical address used from 21 Mar 2001 to 21 Mar 2001

Address #3: 92 Collingwood Street, Christchurch

Registered address used from 12 Apr 2000 to 21 Mar 2001

Contact info
64 03 5488349
01 Mar 2021 Phone
anna.emmelmann@pittandmoore.co.nz
Email
sue.croll@pittandmoore.co.nz
30 Mar 2022 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 1

Annual return filing month: March

Annual return last filed: 14 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1
Entity (NZ Limited Company) Ampersand Trustee Holdings Limited
Shareholder NZBN: 9429030206908
Nelson
Null 7010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Farnsworth, David William Nelson
7010
New Zealand
Individual Lane, Robert Alan Upper Moutere
Nelson
7175
New Zealand
Entity Michael Gilbert Law Limited
Shareholder NZBN: 9429036104444
Company Number: 1279928
Individual Creed, Dennis Edward Nelson
7010
New Zealand
Entity Michael Gilbert Law Limited
Shareholder NZBN: 9429036104444
Company Number: 1279928

Ultimate Holding Company

21 Jul 1991
Effective Date
Ampersand Trustee Holdings Limited
Name
Ltd
Type
4459640
Ultimate Holding Company Number
NZ
Country of origin
Directors

Sian Rhiannon Holden - Director

Appointment date: 10 Oct 2013

Address: Washington Valley, Nelson, 7010 New Zealand

Address used since 10 Oct 2013


Anissa Jean Bain - Director

Appointment date: 10 Oct 2013

Address: Washington Valley, Nelson, 7010 New Zealand

Address used since 13 Mar 2017


Clare Frances North - Director

Appointment date: 27 Mar 2019

Address: Washington Valley, Nelson, 7010 New Zealand

Address used since 27 Mar 2019


Geoffrey Caradus - Director

Appointment date: 27 Mar 2019

Address: Moana, Nelson, 7011 New Zealand

Address used since 27 Mar 2019


Robert Alan Lane - Director (Inactive)

Appointment date: 01 Dec 2009

Termination date: 30 Mar 2022

Address: Rd 2, Upper Moutere, 7175 New Zealand

Address used since 22 Apr 2010


Michael Francis Mcmellon - Director (Inactive)

Appointment date: 10 Oct 2013

Termination date: 30 Mar 2022

Address: Marybank, Nelson, 7010 New Zealand

Address used since 10 Oct 2013


Graham Wallace Allan - Director (Inactive)

Appointment date: 10 Oct 2013

Termination date: 27 Mar 2019

Address: Nelson, Nelson, 7010 New Zealand

Address used since 13 Mar 2017


David William Farnsworth - Director (Inactive)

Appointment date: 01 Dec 2009

Termination date: 11 Nov 2015

Address: Nelson South, Nelson, 7010 New Zealand

Address used since 22 Apr 2010


Dennis Edward Creed - Director (Inactive)

Appointment date: 01 Dec 2009

Termination date: 27 Mar 2013

Address: Nelson South, Nelson, 7010 New Zealand

Address used since 22 Apr 2010


Michael John Gilbert - Director (Inactive)

Appointment date: 28 Jan 1998

Termination date: 01 Dec 2009

Address: Nelson,

Address used since 28 Jan 1998


Neville Stewart Bibby - Director (Inactive)

Appointment date: 04 Mar 2003

Termination date: 21 Dec 2007

Address: Mapua,

Address used since 08 Feb 2007