127 Trustees Limited, a registered company, was started on 09 Apr 1997. 9429038116582 is the New Zealand Business Number it was issued. The company has been managed by 5 directors: Andrew Lindsay Keys - an active director whose contract began on 30 Sep 2023,
Samuel Robert David Grice - an active director whose contract began on 30 Sep 2023,
Mark Christopher Tynan - an inactive director whose contract began on 22 May 2002 and was terminated on 30 Sep 2023,
Garth Raymond Samuels - an inactive director whose contract began on 09 Mar 2000 and was terminated on 22 May 2002,
Lynette Margaret Samuels - an inactive director whose contract began on 09 Apr 1997 and was terminated on 09 Mar 2000.
Last updated on 31 Mar 2024, the BizDb data contains detailed information about 1 address: Level 2, 83 Victoria Street, Christchurch, 8013 (category: registered, physical).
127 Trustees Limited had been using Ashton Wheelans Limited, 6 Lancaster Street, Waltham, Christchurch as their physical address up until 19 Dec 2013.
Old names used by the company, as we identified at BizDb, included: from 09 Apr 1997 to 13 Mar 2000 they were called Wethree Enterprises Limited.
A total of 100 shares are allotted to 2 shareholders (2 groups). The first group includes 51 shares (51 per cent) held by 1 entity. Moving on the second group includes 1 shareholder in control of 49 shares (49 per cent).
Previous addresses
Address: Ashton Wheelans Limited, 6 Lancaster Street, Waltham, Christchurch, 8011 New Zealand
Physical & registered address used from 09 Jul 2012 to 19 Dec 2013
Address: Ashton Wheelans & Hegan Limited, 6 Lancaster Street, Waltham, Christchurch, 8011 New Zealand
Physical & registered address used from 31 May 2011 to 09 Jul 2012
Address: Ashton Wheelans & Hegan Limited, 4th Floor, 127 Armagh Street, Christchurch New Zealand
Registered & physical address used from 07 Jul 2003 to 31 May 2011
Address: Ashton Wheelans & Hegan, Te Waipounamu House, Level 3, 127 Armagh Street, Christchurch
Registered address used from 30 Jun 2001 to 07 Jul 2003
Address: Ashton Wheelans & Hegan, Te Waipounamu House, Level 3, 127 Armagh Street, Christchurch
Physical address used from 30 Jun 2001 to 30 Jun 2001
Address: Ashton Wheelans & Hegan, Te Waipounamu House, Level 3, 127 Armagh Street, Christchurch
Registered address used from 11 Apr 2000 to 30 Jun 2001
Basic Financial info
Total number of Shares: 100
Annual return filing month: June
Annual return last filed: 14 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 51 | |||
Director | Keys, Andrew Lindsay |
Wigram Christchurch 8025 New Zealand |
13 Oct 2023 - |
Shares Allocation #2 Number of Shares: 49 | |||
Director | Grice, Samuel Robert David |
Huntsbury Christchurch 8022 New Zealand |
13 Oct 2023 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Tynan, Mark Christopher |
Harewood Christchurch |
09 Apr 1997 - 13 Oct 2023 |
Andrew Lindsay Keys - Director
Appointment date: 30 Sep 2023
Address: Wigram, Christchurch, 8025 New Zealand
Address used since 30 Sep 2023
Samuel Robert David Grice - Director
Appointment date: 30 Sep 2023
Address: Huntsbury, Christchurch, 8022 New Zealand
Address used since 30 Sep 2023
Mark Christopher Tynan - Director (Inactive)
Appointment date: 22 May 2002
Termination date: 30 Sep 2023
Address: Harewood, Christchurch, 8051 New Zealand
Address used since 22 May 2002
Garth Raymond Samuels - Director (Inactive)
Appointment date: 09 Mar 2000
Termination date: 22 May 2002
Address: Christchurch,
Address used since 09 Mar 2000
Lynette Margaret Samuels - Director (Inactive)
Appointment date: 09 Apr 1997
Termination date: 09 Mar 2000
Address: Christchurch,
Address used since 09 Apr 1997
Simplex Cc Trading Limited
83 Victoria Street
Annandale Enterprises Limited
83 Victoria Street
Ideal Tyre Imports 2013 Limited
Level 2
Kpi Group 196 Limited
Level 2
Kpi Group 234 Limited
Level 2
Kpi Group 14-20 Limited
Level 2