Shortcuts

127 Trustees Limited

Type: NZ Limited Company (Ltd)
9429038116582
NZBN
851316
Company Number
Registered
Company Status
Current address
Level 2
83 Victoria Street
Christchurch 8013
New Zealand
Registered & physical & service address used since 19 Dec 2013

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).

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 51
Director Keys, Andrew Lindsay Wigram
Christchurch
8025
New Zealand
Shares Allocation #2 Number of Shares: 49
Director Grice, Samuel Robert David Huntsbury
Christchurch
8022
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Tynan, Mark Christopher Harewood
Christchurch
Directors

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